Simon FARRANT
Total number of appointments 36, 24 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
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
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
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
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
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
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
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
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
- Appointed on
- 1 July 2009
- 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
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
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
Average house price in the postcode EC4A 4AB £97,690,000
ANIPEL LIMITED
- Correspondence address
- 10 Wheatfield Road, Edinburgh, Midlothian, EH11 2QA
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 27 February 2006
ANIPEL LIMITED
- Correspondence address
- 10 WHEATFIELD ROAD, EDINBURGH, MIDLOTHIAN, EH11 2QA
- Role ACTIVE
- Director
- Appointed on
- 27 February 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BITREX LIMITED
- Correspondence address
- 10 Wheatfield Road, Edinburgh, Midlothian, EH11 2QA
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 27 February 2006
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode EC4A 4AB £97,690,000