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
Nationality
British
Occupation
Marketing

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Marketing

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
Nationality
British
Occupation
Marketing

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
Nationality
British
Occupation
Marketing

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
Nationality
British
Occupation
Marketing

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
Nationality
British
Occupation
Marketing

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
Nationality
British
Occupation
Ma]Frketing

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
Nationality
British
Occupation
Printer

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Ma]Frketing

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode B1 2AF £364,000