Simon MCCARROLL
Total number of appointments 13, 8 active appointments
ITS TIME HOLDINGS LTD
- Correspondence address
- Kp Simpson Accountants 171 Sunderland Road, South Sheilds, United Kingdom, NE34 6AD
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 13 February 2023
Average house price in the postcode NE34 6AD £164,000
IT’S TIME SOLUTIONS LTD
- Correspondence address
- Brook House Moss Grove, Kingswinford, West Midlands, DY6 9HS
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 May 2022
Average house price in the postcode DY6 9HS £473,000
IT'S TIME PROPERTY LTD
- Correspondence address
- Brook House Moss Grove, Kingswinford, England, DY6 9HS
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 29 March 2022
Average house price in the postcode DY6 9HS £473,000
ECHO PI LIMITED
- Correspondence address
- Richmonds Accountants Ltd, Unit 9 Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, United Kingdom, LS7 3JB
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 4 June 2020
Average house price in the postcode LS7 3JB £262,000
NATURAL HC LTD
- Correspondence address
- 312-313 The Greenhousde, The Custard Factory, Birmingham, United Kingdom, B9 4AA
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 21 January 2020
- Resigned on
- 14 July 2020
Average house price in the postcode B9 4AA £8,807,000
NATURAL HEALTHY FOODS LTD
- Correspondence address
- Unit 1 Sirius (The Orion Building) 24 Suffolk Street Queensway, Birmingham, United Kingdom, B1 1LT
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 22 May 2017
NH COACH LIMITED
- Correspondence address
- Apartment 69 Queens College Chambers, 38 Paradise Street, Birmingham, United Kingdom, B1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 28 October 2014
Average house price in the postcode B1 2AF £364,000
RETSIM LIMITED
- Correspondence address
- Unit 10 Minerva Works, 158 Fazeley St Digbeth, Birmingham, United Kingdom, B5 5RS
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 12 January 2012
NEW DIGITAL SERVICES LTD
- Correspondence address
- Unit 10 Minerva Works, 158 Fazeley St Digbeth, Birmingham, United Kingdom, B5 5RS
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2013
- Resigned on
- 1 August 2018
STR RETAIL LIMITED
- Correspondence address
- Ug1 Zellig The Custard Factory, Digbeth, Birmingham, West Midlands, B9 4AA
- Role
- director
- Date of birth
- February 1973
- Appointed on
- 11 February 2011
Average house price in the postcode B9 4AA £8,807,000
SMCP LTD
- Correspondence address
- Ug1 Zellig The Custard Factory, Gibb St, Birmingham, United Kingdom, B9 4AA
- Role
- director
- Date of birth
- February 1973
- Appointed on
- 12 August 2010
Average house price in the postcode B9 4AA £8,807,000
STREET PRINT LIMITED
- Correspondence address
- 69 B Central, 38 Paradise St, Birmingham, West Midlands, B1 2AF
- Role
- director
- Date of birth
- February 1973
- Appointed on
- 8 September 2006
Average house price in the postcode B1 2AF £364,000
STREET CORPORATION LIMITED
- Correspondence address
- 69 B Central, 38 Paradise St, Birmingham, West Midlands, B1 2AF
- Role
- director
- Date of birth
- February 1973
- Appointed on
- 2 February 2006
Average house price in the postcode B1 2AF £364,000