Simon John CALVER
Total number of appointments 23, 16 active appointments
MICROLUB LIMITED
- Correspondence address
- Nexus Discovery Way, Leeds, West Yorkshire, United Kingdom, LS2 3AA
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 May 2025
Average house price in the postcode LS2 3AA £3,156,000
MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED
- Correspondence address
- Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 25 April 2024
HSBC UK BANK PLC
- Correspondence address
- 1 Centenary Square, Birmingham, United Kingdom, B1 1HQ
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 April 2023
MARKS AND SPENCER FINANCIAL SERVICES PLC
- Correspondence address
- Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 April 2023
FENWICK 1882 LIMITED
- Correspondence address
- Elswick Court Northumberland Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE99 1AR
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 25 March 2022
- Resigned on
- 31 March 2024
MUSCLEFOOD GROUP LTD
- Correspondence address
- 23-25 Park Lane Business Park, Nottingham, England, NG6 0DW
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 15 March 2022
- Resigned on
- 18 May 2022
Average house price in the postcode NG6 0DW £237,000
FENWICK 141 LIMITED
- Correspondence address
- Elswick Court Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE99 1AR
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 May 2021
- Resigned on
- 31 March 2024
FENWICK PROPERTY HOLDINGS LIMITED
- Correspondence address
- Elswick Court Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE99 1AR
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 May 2021
- Resigned on
- 31 March 2024
FENWICK,LIMITED
- Correspondence address
- Elswick Court, Northumberland Street, Newcastle-Upon-Tyne, NE99 1AR
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 May 2021
- Resigned on
- 31 March 2024
DOCTOR CARE ANYWHERE GROUP PLC
- Correspondence address
- 13-15 Bouverie Street, 2nd Floor, London, England, EC4Y 8DP
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 2 October 2020
- Resigned on
- 28 March 2023
Average house price in the postcode EC4Y 8DP £328,000
DOCTOR CARE ANYWHERE GROUP PLC
- Correspondence address
- 13-15 Bouverie Street, 2nd Floor, London, England, EC4Y 8DP
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 23 January 2019
- Resigned on
- 29 June 2020
Average house price in the postcode EC4Y 8DP £328,000
SPA WORLDWIDE LIMITED
- Correspondence address
- Bgf Plc, Watergate House 12-15 York Buildings, London, England, WC2N 6JU
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 22 December 2017
- Resigned on
- 30 June 2020
Average house price in the postcode WC2N 6JU £3,749,000
FIREFLY LEARNING LIMITED
- Correspondence address
- 20 St. Thomas Street, London, England, SE1 9RS
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 15 November 2016
- Resigned on
- 31 January 2023
SCA INVESTMENTS LIMITED
- Correspondence address
- Bgf Ventures 21 Palmer Street, London, England, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 25 November 2015
- Resigned on
- 7 September 2020
Average house price in the postcode SW1H 0AD £108,867,000
UK BUSINESS ANGELS ASSOCIATION
- Correspondence address
- International House Holborn Viaduct, London, England, EC1A 2BN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 July 2015
- Resigned on
- 11 January 2022
MOO PRINT LIMITED
- Correspondence address
- 20 Farringdon Road, London, United Kingdom, EC1M 3AF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2014
- Resigned on
- 31 December 2020
INNOVATIVE MEDIC LTD
- Correspondence address
- Business Growth Fund Plc 13-15 York Buildings, London, England, WC2N 6JU
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 4 August 2016
- Resigned on
- 31 August 2017
Average house price in the postcode WC2N 6JU £3,749,000
LANTUM LTD
- Correspondence address
- Business Growth Fund Plc 13-15 York Buildings, London, England, WC2N 6JU
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 7 July 2016
- Resigned on
- 31 August 2017
Average house price in the postcode WC2N 6JU £3,749,000
DODADINE LTD
- Correspondence address
- Bgf Plc 21 Palmer Street, London, England, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 22 April 2016
- Resigned on
- 20 June 2019
Average house price in the postcode SW1H 0AD £108,867,000
DKSG BESPOKE LIMITED
- Correspondence address
- J411/412 Biscuit Factory 100 Lements Road, London, Uk, SE16 4DG
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 12 November 2014
- Resigned on
- 17 July 2015
Average house price in the postcode SE16 4DG £15,889,000
EARLY LEARNING CENTRE LIMITED
- Correspondence address
- Cherry Tree Road, Watford, Hertfordshire, WD24 6SH
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 15 February 2013
- Resigned on
- 28 March 2014
MOTHERCARE PLC.
- Correspondence address
- Mothercare Plc Cherry Tree Road, Watford, Hertfordshire, England, WD24 6SH
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 30 April 2012
- Resigned on
- 24 February 2014
MOTHERCARE UK LIMITED
- Correspondence address
- Cherry Tree Road, Watford, Hertfordshire, WD24 6SH
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 30 April 2012
- Resigned on
- 28 March 2014