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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Sales Director

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
Nationality
British
Occupation
Chief Executive Officer