Simon FARRANT

Total number of appointments 32, 20 active appointments

RANGERS SQUARE LIMITED

Correspondence address
132 Burnt Ash Road, London, England, SE12 8PU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 October 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE12 8PU £464,000

SIMON FARRANT ADVISORY LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 March 2021
Nationality
British
Occupation
Management Consultant

JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 October 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JM HOLDINGS UK LLC

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AD
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 August 2016
Nationality
British
Occupation
Company Director

ASAHI REFINING HOLDINGS UK LIMITED

Correspondence address
21 St. Thomas Street, Bristol, England, BS1 6JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
13 December 2012
Resigned on
5 March 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS1 6JS £33,478,000

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED

Correspondence address
10 Wheatfield Road, Edinburgh, Scotland, EH11 2QA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
14 November 2012
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

MECONIC LIMITED

Correspondence address
7 Exchange Crescent Conference Square, Edinburgh, EH3 8AN
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 July 2009
Nationality
British
Occupation
Solicitor

CASCADE BIOCHEM LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2009
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

FUEL CELL TODAY LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY (CM) LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

BITREX LIMITED

Correspondence address
10 Wheatfield Road, Edinburgh, Midlothian, EH11 2QA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 February 2006
Nationality
British
Occupation
Solicitor

ANIPEL LIMITED

Correspondence address
10 Wheatfield Road, Edinburgh, Midlothian, EH11 2QA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 February 2006
Nationality
British
Occupation
Solicitor

VSF RESIN & VARNISH LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 November 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

SYNETIX LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 November 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

TRACERCO LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 November 2002
Resigned on
16 September 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

KATALCO LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 November 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY (NOMINEES) LIMITED

Correspondence address
JOHNSON MATTHEY PLC 5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 October 1999
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

HYDROGEN ENGINEERING APPLICATIONS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 October 1999
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

MATTHEY HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 May 1998
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000


AG HOLDING LTD

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
19 October 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY PRECIOUS METALS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 October 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 August 2016
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

ACMA LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

PANELFORTH LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

MACFARLAN SMITH LIMITED

Correspondence address
Wheatfield Road, Edinburgh, EH11 2QA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 July 2009
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

MATTHEY FINANCE LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 July 2009
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

ENDEKA CERAMICS OVERSEAS HOLDINGS

Correspondence address
36 Mycenae Road, London, SE3 7SG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 February 2007
Resigned on
28 February 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE3 7SG £1,105,000

JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED

Correspondence address
36 Mycenae Road, London, SE3 7SG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
30 March 2005
Resigned on
9 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE3 7SG £1,105,000

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED

Correspondence address
36 Mycenae Road, London, SE3 7SG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 March 2002
Resigned on
12 November 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE3 7SG £1,105,000

AVOCADO RESEARCH CHEMICALS LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
June 1961
Appointed on
7 February 2002
Resigned on
30 September 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

JOHNSON MATTHEY INVESTMENTS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
2 December 1998
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000