Simon David GORDON

Total number of appointments 44, 43 active appointments

RENGEN HOF LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

BURGESS HILL MANAGEMENT LTD

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE RENGEN ST NICHOLAS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ST NICHOLAS HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
5 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN SWH LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN SWH HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
18 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN BOURNEMOUTH HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED

Correspondence address
29 29 Bowland Drive, Emerson Valley, Milton Keynes, Bucks, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE RENGEN ARMOURERS HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN FROME HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN FROME HOUSE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ST JAMES LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN UNITY LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
4 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ARMOURERS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
2 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN HANOVER LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN WHITELADIES LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN WELLS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN MUNDEN LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN REDCLIFF LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

CC CROWN NOTTINGHAM STUDENT HOUSING LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

MARTIN HOMES BURGESS HILL LTD

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CC PHOENIX LLP

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, MK4 2DN
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
8 March 2022

Average house price in the postcode MK4 2DN £585,000

CORVETTE CROWN (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
24 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE BIRMINGHAM LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CC CROWN BIRMINGHAM LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE CROWN (BOURNEMOUTH) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE BOURNEMOUTH LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE ARC LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
26 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE LEICESTER LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
28 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CCOD (SOMERFIELD) LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
27 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CC OLIVER DAVIS GROUP LIMITED

Correspondence address
C/O Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom, DN31 2LJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN31 2LJ £134,000

CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
30 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

BADMINTON HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2RF £421,000

CORVETTE NOTTINGHAM LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
26 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

12 CLIFTON PARK LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2DN £585,000

CC CROWN NOTTINGHAM LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
5 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CC LOWER CLAPTON LLP

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, Buckinghamshire, England, MK4 2DN
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
13 May 2020

Average house price in the postcode MK4 2DN £585,000

CC BOURNEMOUTH LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

C C LEICESTER LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
10 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

CORVETTE CAPITAL LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK4 2DN £585,000

INJURY ASSESSMENT SYSTEMS LIMITED

Correspondence address
Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode DN31 2LJ £134,000


PLURIMI WEALTH LLP

Correspondence address
11 Waterloo Place, London, United Kingdom, SW1Y 4AU
Role RESIGNED
llp-member
Date of birth
March 1967
Appointed on
18 April 2016
Resigned on
30 August 2019