Simon Jeremy COULSON

Total number of appointments 15, 15 active appointments

HOOK GREEN COURT MANAGEMENT LIMITED

Correspondence address
Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom, CT20 3UJ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CT20 3UJ £936,000

SOUTH EAST STORAGE LIMITED

Correspondence address
Ross Enterprise Centre Ross Way, Folkestone, England, CT20 3UJ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CT20 3UJ £936,000

CHANNEL STORAGE LIMITED

Correspondence address
Ross Enterprise Centre Ross Way, Folkestone, England, CT20 3UJ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CT20 3UJ £936,000

LOGICWORKS GROUP LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
27 October 2023
Nationality
British
Occupation
Director

BROCKENHURST COTTAGE LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 May 2023
Nationality
British
Occupation
Director

EDUCATION BY EXPERTS LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
21 February 2020
Nationality
British
Occupation
Director

NOMIS PROPERTY LTD

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 May 2019
Nationality
British
Occupation
Director

FAST TRACK SUCCESS LTD

Correspondence address
Bay Lodge 36 Harefield Road, Uxbridge, England, UB8 1PH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
16 February 2018
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1PH £3,962,000

SEAVIEW HOUSE LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
2 August 2017
Nationality
British
Occupation
Director

ASHFORD BUSINESS PARK LIMITED

Correspondence address
21 Highfield Road, Dartford, Kent, DA1 2JS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
15 February 2017
Nationality
British
Occupation
Comapny Director

Average house price in the postcode DA1 2JS £411,000

SIMON COULSON LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
10 December 2015
Nationality
British
Occupation
Director

MENTMORE DEVELOPMENTS LLP

Correspondence address
62 Wilson Street, London, England, EC2A 2BU
Role ACTIVE
llp-designated-member
Date of birth
April 1971
Appointed on
26 September 2006

Average house price in the postcode EC2A 2BU £2,921,000

INTERNET BUSINESS SCHOOL LLP

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-designated-member
Date of birth
April 1971
Appointed on
24 July 2006

FAST TRACK MULTIMEDIA LLP

Correspondence address
5th Floor 14-16 Dowgate Hill, London, England, EC4R 2SU
Role ACTIVE
llp-designated-member
Date of birth
April 1971
Appointed on
4 January 2006

Average house price in the postcode EC4R 2SU £21,823,000

LOGICWORKS LTD

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
3 July 2003
Nationality
British
Occupation
Director