Simon Joseph CURRAN

Total number of appointments 12, 12 active appointments

GB WHOLESALE NETWORKS LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 February 2023
Nationality
British
Occupation
Company Director

ONET MEDIA LTD

Correspondence address
1st & 2nd Floor, 138 South Street, Romford, England, RM1 1TE
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 November 2022
Nationality
British
Occupation
General Manager

Average house price in the postcode RM1 1TE £465,000

KIMBERLEY COURT NW6 FREEHOLD LIMITED

Correspondence address
290 Elgin Avenue, London, England, W9 1JS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
11 July 2022
Nationality
British
Occupation
General Manager

Average house price in the postcode W9 1JS £556,000

UK PHARMA IMPEX LIMITED

Correspondence address
12 Gateway Mews, Bounds Green, London, England, N11 2UT
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 December 2021
Resigned on
7 November 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode N11 2UT £1,485,000

NEOM STEEL LTD

Correspondence address
78 York Street, London, United Kingdom, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 June 2021
Nationality
British
Occupation
Manager

Average house price in the postcode W1H 1DP £319,000

PLANET MOBILE SERVICES LTD.

Correspondence address
78 York Street, London, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

7 YARDS LIMITED

Correspondence address
64a Cumberland Street, Edinburgh, United Kingdom, EH3 6RE
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 November 2020
Resigned on
6 October 2022
Nationality
British
Occupation
General Manager

CORPORO LIMITED

Correspondence address
11 Kimberley Court, Kimberley Road, London, United Kingdom, NW6 7SL
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 November 2019
Resigned on
1 July 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode NW6 7SL £572,000

PRIMA ENERGY SHIPPING & TRADING LTD

Correspondence address
Unit 11, The Piano Works 113-117 Farringdon Road, London, United Kingdom, EC1R 3BX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
17 June 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode EC1R 3BX £512,000

VIRTUM GLASS BUSINESS LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
12 June 2018
Resigned on
5 April 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode W1H 1DP £319,000

MONTE VISTA CHEMICALS LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 March 2014
Resigned on
25 April 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode W1H 1DP £319,000

MEDI-EUROPE LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 March 2014
Resigned on
9 March 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode W1H 1DP £319,000