Simon Kenneth PARSONAGE

Total number of appointments 19, 13 active appointments

PAPERGANG THEATRE PRODUCTIONS LIMITED

Correspondence address
48 Kimberley Avenue, London, United Kingdom, SE15 3XJ
Role ACTIVE
director
Date of birth
February 1957
Appointed on
8 November 2024
Nationality
British
Occupation
Theatre Director

Average house price in the postcode SE15 3XJ £597,000

RSC ENTERPRISE LIMITED

Correspondence address
3 Chapel Lane, Stratford-Upon-Avon, Warwickshire, CV37 6BE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Financial Officer

RSC MATILDA AUSTRALASIA LIMITED

Correspondence address
Royal Shakespeare Theatre Waterside, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 6BB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Financial Officer

RSC ESTATES LIMITED

Correspondence address
3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Financial Officer

HATHAWAY PRODUCTIONS LIMITED

Correspondence address
39 Waterside, Stratford-Upon-Avon, England, CV37 6BA
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Finance Officer

Average house price in the postcode CV37 6BA £597,000

RSC TOURING LIMITED

Correspondence address
3 Chapel Lane, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 6BE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Finance Officer

RSC PRODUCTIONS LIMITED

Correspondence address
3 Chapel Lane, Stratford-Upon-Avon, Warwickshire, CV37 6BE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Finance Officer

RSC PRE-PRODUCTIONS LIMITED

Correspondence address
3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Finance Officer

RSC MATILDA US LIMITED

Correspondence address
Royal Shakespeare Theatre Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2023
Resigned on
2 February 2024
Nationality
British
Occupation
Interim Chief Financial Officer

CHICHESTER CULTURE SPARK LIMITED

Correspondence address
Chichester Festival Theatre Oaklands Park, Chichester, West Sussex, United Kingdom, PO19 6AP
Role ACTIVE
director
Date of birth
February 1957
Appointed on
30 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PO19 6AP £8,000

PAPERGANG THEATRE

Correspondence address
48 Kimberley Avenue, London, England, SE15 3XJ
Role ACTIVE
director
Date of birth
February 1957
Appointed on
7 March 2018
Nationality
British
Occupation
Chartered Accountants

Average house price in the postcode SE15 3XJ £597,000

LOVE'S LABOUR'S LIMITED

Correspondence address
Chichester Festival Theatre Oaklands Park, Chichester, England, PO19 6AP
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 December 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PO19 6AP £8,000

SKP ADVICE FOR BUSINESS LIMITED

Correspondence address
10 Wyre Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QR
Role ACTIVE
director
Date of birth
February 1957
Appointed on
3 October 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 4QR £540,000


PRIMAL FOODS LIMITED

Correspondence address
10 Wyre Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QR
Role
director
Date of birth
February 1957
Appointed on
29 April 2009
Resigned on
25 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SO53 4QR £540,000

CORNUTOPIA LLP

Correspondence address
10 Wyre Close, Chandler's Ford, Eastleigh, SO53 4QR
Role
llp-designated-member
Date of birth
February 1957
Appointed on
7 January 2005
Resigned on
31 March 2008

Average house price in the postcode SO53 4QR £540,000

BARFOOT FARMS LIMITED

Correspondence address
10 Wyre Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QR
Role RESIGNED
director
Date of birth
February 1957
Appointed on
17 December 2001
Resigned on
31 March 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO53 4QR £540,000

BARFOOT HOLDINGS LIMITED

Correspondence address
10 Wyre Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QR
Role RESIGNED
director
Date of birth
February 1957
Appointed on
17 December 2001
Resigned on
31 March 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO53 4QR £540,000

BARFOOTS OF BOTLEY LIMITED

Correspondence address
10 Wyre Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QR
Role RESIGNED
director
Date of birth
February 1957
Appointed on
25 May 1999
Resigned on
31 March 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO53 4QR £540,000

HUGH SYMONS INFORMATION MANAGEMENT LTD

Correspondence address
10 Wyre Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QR
Role RESIGNED
director
Date of birth
February 1957
Appointed on
4 May 1995
Resigned on
27 November 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO53 4QR £540,000