Simon John CASHMORE
Total number of appointments 48, 46 active appointments
PREMIER FIRE SECURITY LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 28 March 2025
Average house price in the postcode LE19 1RP £1,673,000
ENVIRONTEC LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 March 2025
Average house price in the postcode LE19 1RP £1,673,000
ENVIRONTEC GROUP LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 March 2025
Average house price in the postcode LE19 1RP £1,673,000
METRO SAFETY LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
METRO ENVIRONMENT LTD
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
METRO INSPECTION SERVICES LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
METRO SAFETY GROUP LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
DAKRO AIR & WATER LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
METRO DIGITAL LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
STRATEGIC RISK MANAGEMENT LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 October 2024
Average house price in the postcode LE19 1RP £1,673,000
PERFECT BALANCE CLINIC LIMITED
- Correspondence address
- Unit 6 Heritage Business Centre Derby Road, Belper, United Kingdom, DE56 1SW
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 31 January 2024
Average house price in the postcode DE56 1SW £367,000
BRYLAND FIRE PROTECTION LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 16 January 2024
Average house price in the postcode LE19 1RP £1,673,000
TRADE FIRE SUPPRESSION LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 16 January 2024
Average house price in the postcode LE19 1RP £1,673,000
BRYLAND FIRE HOLDINGS LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 16 January 2024
Average house price in the postcode LE19 1RP £1,673,000
BRUNEL SECURITY LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 4 September 2023
Average house price in the postcode LE19 1RP £1,673,000
ADVANCED PROTECTIVE SYSTEMS LTD
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 20 March 2023
Average house price in the postcode LE19 1RP £1,673,000
PROJECT IGNIS BIDCO LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 28 February 2023
Average house price in the postcode LE19 1RP £1,673,000
PROJECT IGNIS TOPCO LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 28 February 2023
Average house price in the postcode LE19 1RP £1,673,000
OBSEQUIO GROUP LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 22 August 2022
Average house price in the postcode LE19 1RP £1,673,000
DRAX SERVICES (UK) LTD
- Correspondence address
- Exeter House 1 Amor Way, Letchworth Garden City, United Kingdom, SG6 1UG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 30 June 2022
Average house price in the postcode SG6 1UG £519,000
DRAX (UK) LIMITED
- Correspondence address
- Exeter House 1 Amor Way, Letchworth Garden City, United Kingdom, SG6 1UG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 30 June 2022
Average house price in the postcode SG6 1UG £519,000
DRAX (N.I.) LTD
- Correspondence address
- 1 Meadowdale Meadow Dale, Newtownabbey, Northern Ireland, BT37 0UT
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 30 June 2022
DRAX360 LIMITED
- Correspondence address
- Pixmore Centre Pixmore Avenue, Letchworth Garden City, Herts, SG6 1JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 30 June 2022
AMBERLEY CAPITAL (RESIDENTIAL) LIMITED
- Correspondence address
- 30 The Common Quarndon, Derby, Derbyshire, England, DE22 5JY
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 April 2022
Average house price in the postcode DE22 5JY £1,103,000
SAFETY CHECKED LTD
- Correspondence address
- Office G1 Tanfield Lea Business Centre, Tanfield Lea North Industrial Estate, Stanley, Co.Durham, England, DH9 9DB
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 2 March 2022
GLOBAL ENVIRONMENTAL EXCELLENCE LTD
- Correspondence address
- 10 Crown House, Hornbeam Square North, Hornbeam Business Park, Harrogate, North Yorkshire, England, HG2 8PB
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 17 November 2021
Average house price in the postcode HG2 8PB £762,000
TANN SYNCHRONOME LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 June 2021
Average house price in the postcode LE19 1RP £1,673,000
POWERPOINT FIRE SYSTEMS LIMITED
- Correspondence address
- The Old Rectory 46 Leicester Road, Narborough, United Kingdom, LE19 2DF
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 17 February 2021
Average house price in the postcode LE19 2DF £589,000
OBSEQUIO GROUP PARENT LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 9 October 2020
Average house price in the postcode LE19 1RP £1,673,000
ASHCOURT GROUP LIMITED
- Correspondence address
- Ashcourt Group Foster Street, Hull, United Kingdom, HU8 8BT
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 19 August 2020
- Resigned on
- 31 October 2020
Average house price in the postcode HU8 8BT £699,000
COMPLETE DETECTION SYSTEMS LIMITED
- Correspondence address
- Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 17 July 2020
Average house price in the postcode LE19 1RP £1,673,000
AMBERLEY CAPITAL LIMITED
- Correspondence address
- 12 Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 10 February 2020
Average house price in the postcode DE24 8GX £426,000
FOREST HILL LANDSCAPING LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 15 August 2017
- Resigned on
- 28 August 2020
ICE WATCH LTD
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 12 August 2016
- Resigned on
- 28 August 2020
PLAYFORCE LIMITED
- Correspondence address
- 1 Pegasus Way, Bowerhill, Melksham, Wiltshire, SN12 6TR
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 24 December 2014
- Resigned on
- 28 August 2020
Average house price in the postcode SN12 6TR £222,000
PFG HOLDINGS LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 24 December 2014
- Resigned on
- 28 August 2020
NEWINCCO 1224 LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 24 December 2014
- Resigned on
- 28 August 2020
G. BURLEY & SONS LIMITED
- Correspondence address
- Covey Garden Centre And Nursery Pitsford Road, Chapel Brampton, Northampton, United Kingdom, NN6 8BE
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 24 June 2014
- Resigned on
- 28 August 2020
Average house price in the postcode NN6 8BE £562,000
T.C.L. HOLDINGS (MIDCO) LIMITED
- Correspondence address
- Covey Garden Centre And Nursery Pitsford Road, Chapel Brampton, Northampton, United Kingdom, NN6 8BE
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 2 May 2014
- Resigned on
- 28 August 2020
Average house price in the postcode NN6 8BE £562,000
T.C.L. HOLDINGS (PARENT) LIMITED
- Correspondence address
- Covey Garden Centre And Nursery Pitsford Road, Chapel Brampton, Northampton, United Kingdom, NN6 8BE
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 2 May 2014
- Resigned on
- 28 August 2020
Average house price in the postcode NN6 8BE £562,000
CLEAN ESTATES LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 21 March 2011
- Resigned on
- 28 August 2020
T. C. LANDSCAPES LIMITED
- Correspondence address
- Covey Farm Pitsford Road, Chapel Brampton, Northampton, Northamptonshire, NN6 8BE
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 February 2007
- Resigned on
- 28 August 2020
Average house price in the postcode NN6 8BE £562,000
T.C. LANDSCAPES GROUP LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 January 2007
- Resigned on
- 28 August 2020
T.C.L. HOLDINGS LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 26 January 2007
- Resigned on
- 28 August 2020
T.C.L. EBT COMPANY LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 26 January 2007
SAFETY GRIT LTD
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 19 October 2016
- Resigned on
- 28 August 2020
PLANTSCAPE LIMITED
- Correspondence address
- Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 30 June 2016
- Resigned on
- 28 August 2020