Simon George GILBERT
Total number of appointments 41, 31 active appointments
THE COACH TRAVEL GROUP LIMITED
- Correspondence address
- 41 Bedford Square, London, England, England, WC1B 3HX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 May 2024
Average house price in the postcode WC1B 3HX £9,269,000
PROJECT ROMAN MIDCO LIMITED
- Correspondence address
- 41 Bedford Square, London, England, England, WC1B 3HX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 30 April 2024
Average house price in the postcode WC1B 3HX £9,269,000
PROJECT ROMAN TOPCO LIMITED
- Correspondence address
- 41 Bedford Square, London, United Kingdom, WC1B 3HX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 29 April 2024
Average house price in the postcode WC1B 3HX £9,269,000
MEDICAL IMAGING SOLUTIONS LIMITED
- Correspondence address
- 26-27 Capitol Park, Capitol Way, Colindale, London, England, NW9 0EQ
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 23 November 2023
- Resigned on
- 7 June 2024
Average house price in the postcode NW9 0EQ £64,000
MIS HEALTHCARE LIMITED
- Correspondence address
- 26-27 Capitol Park, Capitol Way, Colindale, London, England, NW9 0EQ
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 23 November 2023
- Resigned on
- 7 June 2024
Average house price in the postcode NW9 0EQ £64,000
PLUNO BIDCO LIMITED
- Correspondence address
- Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 12 September 2023
- Resigned on
- 27 October 2023
PLUNO TOPCO LIMITED
- Correspondence address
- 41 Bedford Square, London, United Kingdom, WC1B 3HX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 12 September 2023
- Resigned on
- 27 October 2023
Average house price in the postcode WC1B 3HX £9,269,000
H2 PORTFOLIO SERVICES LLP
- Correspondence address
- 41 Bedford Square, London, United Kingdom, WC1B 3HX
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1970
- Appointed on
- 30 May 2022
Average house price in the postcode WC1B 3HX £9,269,000
GLOBAL VEHICLE GROUP LIMITED
- Correspondence address
- County Gates Ashton Road, Bristol, England, BS3 2JH
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 October 2021
Average house price in the postcode BS3 2JH £88,000
INTERPRES TOPCO LIMITED
- Correspondence address
- County Gates Ashton Road, Bristol, England, BS3 2JH
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 October 2021
Average house price in the postcode BS3 2JH £88,000
SGGLPI LIMITED
- Correspondence address
- The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England, B76 9QW
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 May 2021
Average house price in the postcode B76 9QW £829,000
OPTICUS NOMINEECO LIMITED
- Correspondence address
- 7 Colindeep Lane, London, England, NW9 6BX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 11 December 2020
OPTICUS H2 NEWCO LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 11 December 2020
TRUPANON BIDCO LIMITED
- Correspondence address
- 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2020
Average house price in the postcode LS1 4DL £5,294,000
NEORION BIDCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2020
- Resigned on
- 10 December 2020
TRUPANON TOPCO LIMITED
- Correspondence address
- 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2020
Average house price in the postcode LS1 4DL £5,294,000
NEORION TOPCO LIMITED
- Correspondence address
- 41 Bedford Square, London, United Kingdom, WC1B 3HX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2020
Average house price in the postcode WC1B 3HX £9,269,000
OBICE BIDCO LIMITED
- Correspondence address
- Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 4 June 2019
- Resigned on
- 24 October 2024
Average house price in the postcode CF34 0AH £629,000
OBICE MIDCO LIMITED
- Correspondence address
- Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 3 June 2019
- Resigned on
- 24 October 2024
Average house price in the postcode CF34 0AH £629,000
OBICE TOPCO LIMITED
- Correspondence address
- Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 31 May 2019
- Resigned on
- 24 October 2024
Average house price in the postcode CF34 0AH £629,000
ARTIFEX TOPCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 28 March 2018
- Resigned on
- 24 May 2022
ARTIFEX BIDCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 28 March 2018
- Resigned on
- 24 May 2022
H2 PORTES 2 LIMITED
- Correspondence address
- Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 7 August 2017
Average house price in the postcode DN3 1QR £2,788,000
H2 PORTES TOPCO LIMITED
- Correspondence address
- Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 4 August 2017
Average house price in the postcode DN3 1QR £2,788,000
H2 PORTES 1 LIMITED
- Correspondence address
- Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1QR
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 4 August 2017
Average house price in the postcode DN3 1QR £2,788,000
H2 EQUITY PARTNERS LIMITED
- Correspondence address
- 41 Bedford Square, London, England, WC1B 3HX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 January 2016
Average house price in the postcode WC1B 3HX £9,269,000
ACESO HEALTHCARE GROUP HOLDINGS LIMITED
- Correspondence address
- 100 Wigmore Street, London, United Kingdom, W1U 3RN
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2014
- Resigned on
- 28 February 2019
Average house price in the postcode W1U 3RN £2,800,000
HANCOCKS GROUP HOLDINGS LIMITED
- Correspondence address
- 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 16 November 2012
- Resigned on
- 12 April 2017
Average house price in the postcode LE11 5TX £1,746,000
WORLD OF SWEETS GROUP LIMITED
- Correspondence address
- 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 October 2012
- Resigned on
- 12 April 2017
Average house price in the postcode LE11 5TX £1,746,000
IB HOLDCO LIMITED
- Correspondence address
- 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 October 2012
- Resigned on
- 12 April 2017
Average house price in the postcode LE11 5TX £1,746,000
HANCOCKS MIDCO LIMITED
- Correspondence address
- 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom, LE11 5TX
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 October 2012
- Resigned on
- 12 April 2017
Average house price in the postcode LE11 5TX £1,746,000
ACESO HEALTHCARE LIMITED
- Correspondence address
- 100 Wigmore Street, London, United Kingdom, W1U 3RN
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2014
- Resigned on
- 28 February 2019
Average house price in the postcode W1U 3RN £2,800,000
ACESO HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- 100 Wigmore Street, London, United Kingdom, W1U 3RN
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2014
- Resigned on
- 28 February 2019
Average house price in the postcode W1U 3RN £2,800,000
EUROCELL PLC
- Correspondence address
- Eurocell Limited Clover Nock Lane, Alfreton, Derby, United Kingdom, DE55 4RF
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 11 September 2013
- Resigned on
- 4 February 2015
Average house price in the postcode DE55 4RF £947,000
EUROCELL HOLDINGS LIMITED
- Correspondence address
- Eurocell Limited Clover Nock Lane, Alfreton, Derby, United Kingdom, DE55 4RF
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 11 September 2013
- Resigned on
- 4 February 2015
Average house price in the postcode DE55 4RF £947,000
WATER NEWCO HOLDINGS LIMITED
- Correspondence address
- 2100 The Crescent, Solihull Parkway, Birmingham Business Park, Birmingham, Birmingham, United Kingdom, B37 7YE
- Role
- director
- Date of birth
- March 1970
- Appointed on
- 23 October 2012
- Resigned on
- 2 December 2014
Average house price in the postcode B37 7YE £4,199,000
UNIPART AUTOMOTIVE LIMITED
- Correspondence address
- 2100 The Crescent, Solihull Parkway,, Birmingham Business Park,, Birmingham, Birmingham, United Kingdom, B37 7YE
- Role
- director
- Date of birth
- March 1970
- Appointed on
- 23 October 2012
- Resigned on
- 14 May 2014
Average house price in the postcode B37 7YE £4,199,000
CHARITY DIGITAL TRUST
- Correspondence address
- C/O Burgess Hodgson Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 8 December 2009
- Resigned on
- 24 February 2015
COSALT PUBLIC LIMITED COMPANY
- Correspondence address
- Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 30 November 2009
- Resigned on
- 9 December 2010
HANOVER INVESTORS MANAGEMENT LLP
- Correspondence address
- 55 Broxash Road, London, SW11 6AD
- Role RESIGNED
- llp-member
- Date of birth
- March 1970
- Appointed on
- 1 September 2009
- Resigned on
- 31 May 2011
Average house price in the postcode SW11 6AD £1,473,000
FAIRPOINT GROUP PLC
- Correspondence address
- Fairclough House Church Street, Adlington, Chorley, United Kingdom, PR3 2FE
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 5 September 2007
- Resigned on
- 16 December 2011
Average house price in the postcode PR3 2FE £671,000