Simon David LEBUS
Total number of appointments 25, 13 active appointments
KITCHEN RANGE FOODS LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 1 September 2025
- Resigned on
- 13 December 2001
RASPBERRY PI FOUNDATION
- Correspondence address
- 37 Hills Road, Cambridge, England, CB2 1NT
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 1 August 2025
Average house price in the postcode CB2 1NT £4,211,000
MACAT INTERNATIONAL LIMITED
- Correspondence address
- Uncommon Fulham 126 New Kings Road, London, United Kingdom, SW6 4LZ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 6 December 2021
Average house price in the postcode SW6 4LZ £2,575,000
GEMS PAMOJA LIMITED
- Correspondence address
- 4th Floor 76 Watling Street, London, England, EC4M 9BJ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 6 November 2019
- Resigned on
- 24 July 2023
Average house price in the postcode EC4M 9BJ £60,000
OXFORD STUDY COURSES LIMITED
- Correspondence address
- 4th Floor 76 Watling Street, London, England, EC4M 9BJ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 6 November 2019
Average house price in the postcode EC4M 9BJ £60,000
SPARX LIMITED
- Correspondence address
- Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon, United Kingdom, EX1 3LH
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 23 September 2019
RUGBY SCHOOL INTERNATIONAL LIMITED
- Correspondence address
- Rugby School The Bursary, 10 Little Church Street, Rugby, Warwickshire, CV21 3AW
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 29 November 2018
Average house price in the postcode CV21 3AW £263,000
PAMOJA EDUCATION LIMITED
- Correspondence address
- 4th Floor 76 Watling Street, London, England, EC4M 9BJ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 15 May 2018
- Resigned on
- 24 July 2023
Average house price in the postcode EC4M 9BJ £60,000
COMMON MARKETING LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 13 March 2018
Average house price in the postcode CB2 8BB £2,220,000
THE PERSE SCHOOL
- Correspondence address
- 1 Hills Road, Cambridge, England, CB1 2EU
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 7 December 2017
MILL WHARF LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
WORLD CLASS TESTS LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
PROGRESS HOUSE PRINTERS LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
CAMBRIDGE ASSESSMENT OVERSEAS LIMITED
- Correspondence address
- 1 Hills Road, Cambridge, Cambridgeshire, CB1 2EU
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 31 May 2007
- Resigned on
- 13 April 2018
QUICK PLACEMENT TESTS LIMITED
- Correspondence address
- Progress House, Westwood Way, Coventry, C4 8JQ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 16 April 2007
- Resigned on
- 13 April 2018
OCR NATIONALS
- Correspondence address
- 1 Hills Road, Cambridge, Cambridgeshire, CB1 2EU
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 1 January 2006
- Resigned on
- 13 April 2018
CAMBRIDGE ASSESSMENT
- Correspondence address
- Cambridge Assessment The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 19 October 2004
- Resigned on
- 13 April 2018
CAMBRIDGE OCR
- Correspondence address
- 1 Hills Road, Cambridge, Cambridgeshire, CB2 2EU
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 25 July 2002
- Resigned on
- 13 April 2018
SANDONIAN PROPERTIES LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
WEST MIDLANDS EXAMINATIONS BOARD(THE)
- Correspondence address
- Progress House, Westwood Way, Coventry, West Midlands, CV4 8JQ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
- Resigned on
- 13 April 2018
RSA EXAMINATIONS BOARD
- Correspondence address
- Westwood Way, Coventry, West Midlands, CV4 8JQ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
- Resigned on
- 13 April 2018
OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED
- Correspondence address
- University Of Cambridge Local, Examinations Syndicate, 1 Hills Road, Cambridge, CB1 2EU
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 1 July 2002
- Resigned on
- 13 April 2018
OSI FOOD SOLUTIONS UK HOLDINGS LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 24 January 2000
- Resigned on
- 13 December 2001
OSI FOOD SOLUTIONS UK LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 24 January 2000
- Resigned on
- 13 December 2001
BAKEWELL FOODS LIMITED
- Correspondence address
- 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 29 September 1997
- Resigned on
- 13 December 2001