Simon James QUARENDON

Total number of appointments 22, 20 active appointments

KEENE CONSULTANTS LTD

Correspondence address
108 Cole Park Road, Twickenham, England, TW1 1JA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW1 1JA £1,512,000

AML COMMUNICATIONS LTD

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
14 June 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

SA2020 BETA LIMITED

Correspondence address
87-88 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
12 June 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

IGNIFI LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
2 March 2021
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

FURNACE MARKETING LIMITED

Correspondence address
87-88 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
22 February 2021
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

LEISURE AT WORK COMMUNICATIONS LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
21 December 2020
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

BURN UK LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 September 2020
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

UNITY MARKETING LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
28 September 2020
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

SHARPER B2B MARKETING LIMITED

Correspondence address
87-88 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 May 2020
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

FLAGSHIP CONSULTING LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
2 January 2020
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

DRUMHORSE LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 December 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

INCUBAI CONSULTING LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 October 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

ORCKID DESIGN & MARKETING LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 March 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

SELBEY ANDERSON LTD

Correspondence address
SELBEY ANDERSON LTD 87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
14 January 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

GREENTARGET HOLDINGS LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 January 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

GREENTARGET LIMITED

Correspondence address
87 Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 January 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

KEENE PUBLIC AFFAIRS CONSULTANTS LIMITED

Correspondence address
WILKINS KENNEDY Mount Manor House 165 The Mount, Guildford, Surrey, England, GU2 4HN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
31 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU2 4HN £907,000

KEENE COMMUNICATIONS LIMITED

Correspondence address
Mount Manor House 16 The Mount, Guildford, Surrey, United Kingdom, GU2 4HN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU2 4HN £907,000

KEENE GROUP HOLDINGS LTD

Correspondence address
108 Cole Park Road, Twickenham, Middlesex, TW1 1JA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
19 August 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 1JA £1,512,000

THE PATHWAY PARTNERSHIP LTD

Correspondence address
108 Cole Park Road, Twickenham, Middlesex, TW1 1JA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
2 February 2007
Nationality
British
Occupation
Pr Consultant

Average house price in the postcode TW1 1JA £1,512,000


INTERNATIONAL COMMUNICATIONS CONSULTANCY ORGANISATION LTD

Correspondence address
108 Cole Park Road, Twickenham, Middlesex, TW1 1JA
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 January 2004
Resigned on
21 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 1JA £1,512,000

DRUMHORSE LIMITED

Correspondence address
108 Cole Park Road, Twickenham, Middlesex, TW1 1JA
Role RESIGNED
director
Date of birth
March 1957
Appointed on
18 May 1999
Resigned on
22 March 2000
Nationality
British
Occupation
Pr Consultant

Average house price in the postcode TW1 1JA £1,512,000