Simon Mark FIELDHOUSE
Total number of appointments 19, 12 active appointments
BATES CONSORTIUM LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 9 May 2024
Average house price in the postcode MK13 9HA £1,600,000
BATES I.T. LTD
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 9 May 2024
Average house price in the postcode MK13 9HA £1,600,000
BATES PROFESSIONAL SERVICES LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 9 May 2024
Average house price in the postcode MK13 9HA £1,600,000
ITM COMMUNICATIONS LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 31 October 2023
Average house price in the postcode MK13 9HA £1,600,000
SPECTRE BIDCO LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 23 October 2023
Average house price in the postcode MK13 9HA £1,600,000
SPECTRE TOPCO LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 23 October 2023
Average house price in the postcode MK13 9HA £1,600,000
NCC SERVICES LIMITED
- Correspondence address
- Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 May 2021
- Resigned on
- 31 March 2022
Average house price in the postcode M3 3AQ £22,819,000
NCC GROUP ESCROW LIMITED
- Correspondence address
- Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 May 2021
- Resigned on
- 31 March 2022
Average house price in the postcode M3 3AQ £22,819,000
NCC GROUP SOFTWARE RESILIENCE (UK) LIMITED
- Correspondence address
- Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom, M3 3AQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 April 2021
- Resigned on
- 31 March 2022
Average house price in the postcode M3 3AQ £22,819,000
NCC GROUP SOFTWARE RESILIENCE LIMITED
- Correspondence address
- Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom, M3 3AQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 April 2021
- Resigned on
- 31 March 2022
Average house price in the postcode M3 3AQ £22,819,000
NCC GROUP SOFTWARE RESILIENCE (MEA-APAC) LIMITED
- Correspondence address
- Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom, M3 3AQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 April 2021
- Resigned on
- 31 March 2022
Average house price in the postcode M3 3AQ £22,819,000
FIELDHOUSE TRADING LTD
- Correspondence address
- Mcgills Oakley House Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 24 February 2017
Average house price in the postcode GL7 1US £27,837,000
IT AND CLOUD SOLUTIONS LIMITED
- Correspondence address
- 1 Western Gate Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, United Kingdom, SN5 5WN
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 21 April 2015
- Resigned on
- 5 February 2018
THE SIMIAN GROUP (HOLDINGS) LIMITED
- Correspondence address
- Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 1 May 2014
- Resigned on
- 5 February 2018
HARDWARE SERVICES LIMITED
- Correspondence address
- 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, SN5 5WN
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 1 May 2014
- Resigned on
- 5 February 2018
HARDWARE GROUP LIMITED
- Correspondence address
- 1 Western Gate Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 1 May 2014
- Resigned on
- 5 February 2018
THE SIMIAN GROUP LIMITED
- Correspondence address
- 1 Western Gate Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 1 May 2014
- Resigned on
- 5 February 2018
OPAL MEWS RESIDENTS LIMITED
- Correspondence address
- 109 Gloucester Place, London, England, W1U 6JW
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 1 July 2012
- Resigned on
- 25 May 2014
KUBUS GROUP LIMITED
- Correspondence address
- 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, England, SN5 5WN
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 30 June 2008
- Resigned on
- 5 February 2018