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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ned

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
Nationality
British
Occupation
Non-Executive Director And Chair Specialising In E

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive -Academic Assessment

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

SANDONIAN PROPERTIES LIMITED

Correspondence address
22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ
Role
director
Date of birth
October 1957
Appointed on
1 July 2002
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director