Simon Matthew Kille WESTWELL
Total number of appointments 39, 27 active appointments
CLIVEDEN PROPERTY ADVISORY LIMITED
- Correspondence address
- 71-75 Shelton Street, London, England, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 24 February 2025
WATERSLADE HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom, SY1 3BF
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 25 May 2024
- Resigned on
- 14 April 2025
Average house price in the postcode SY1 3BF £358,000
JSW MANAGEMENT LIMITED
- Correspondence address
- 8 Poyntz Gardens, Northampton, England, NN5 7RY
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 30 March 2022
Average house price in the postcode NN5 7RY £701,000
UNITY STREET INVESTMENTS LLP
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1965
- Appointed on
- 2 July 2021
CHURCHILL PROPERTY GROUP (CALLINGTON) LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 15 October 2020
CHURCHILL PROPERTY HOLDINGS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 22 May 2020
CHURCHILL PROPERTY TRADING LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 6 May 2020
ACRLAND LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 9 January 2020
TRISTAR LAND LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 11 May 2018
WESTGATE-HADDEN DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 18 July 2016
CHURCHILL PARTNERSHIPS LLP
- Correspondence address
- 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1965
- Appointed on
- 7 March 2012
Average house price in the postcode HP13 6RU £585,000
SIMMAT MANAGEMENT LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 16 November 2010
CHARTWELL LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 17 June 2009
CHURCHILL PROPERTY GROUP (MARLOW) LIMITED
- Correspondence address
- 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 14 July 2005
Average house price in the postcode HP13 6RU £585,000
REGIMENTAL INNS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2004
BLACKBROOK NOMINEE 55 LIMITED
- Correspondence address
- 7 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 12 September 2003
Average house price in the postcode HP13 5RE £452,000
ELYSIUM HOMES UK LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 April 2001
CHURCHILL HOMES (SOUTH WEST) LTD
- Correspondence address
- 29-31 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6RU
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 19 August 2000
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HP13 6RU £585,000
CHURCHILL HOMES LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 24 February 2000
COURSETYPE LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 3 December 1999
CHURCHILL PROPERTY GROUP LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 12 September 1997
CHURCHILL PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 May 1997
WESTVALE DEVELOPMENTS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 4 December 1996
MICHAEL COLLINS RACING LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 June 1996
- Resigned on
- 30 April 2010
Average house price in the postcode SL7 1RJ £1,482,000
MIRABELLE LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 28 July 1995
BRICKS AND MORTAR INVESTMENTS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 9 May 1994
S G W DEVELOPMENTS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 5 November 1993
GOOD COUNTRY BUILDERS LIMITED
- Correspondence address
- Swan House Marlow Bridge Lane, Marlow, United Kingdom, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 October 2016
- Resigned on
- 3 October 2019
Average house price in the postcode SL7 1RJ £1,482,000
EAGLE PLACE SOUTH STREET TAUNTON LIMITED
- Correspondence address
- Swan House 1 Waters Edge, Marlow Bridge Lane, Marlow, Buckinghamshire, United Kingdom, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2015
- Resigned on
- 8 May 2016
Average house price in the postcode SL7 1RJ £1,482,000
CHURCHILL LAND LLP
- Correspondence address
- 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1965
- Appointed on
- 20 April 2012
- Resigned on
- 23 December 2014
Average house price in the postcode HP13 6RU £585,000
CHURCHILL LAND LLP
- Correspondence address
- 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom, HP13 5RE
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1965
- Appointed on
- 7 March 2012
- Resigned on
- 20 April 2012
Average house price in the postcode HP13 5RE £452,000
CHEQUERS PROPERTY DEVELOPMENT LLP
- Correspondence address
- 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom, HP13 5RE
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1965
- Appointed on
- 1 March 2012
- Resigned on
- 2 March 2012
Average house price in the postcode HP13 5RE £452,000
WEST STAR INVESTMENTS LLP
- Correspondence address
- Swan House Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1965
- Appointed on
- 16 February 2010
- Resigned on
- 16 July 2010
Average house price in the postcode SL7 1RJ £1,482,000
CYAN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 6 February 2008
- Resigned on
- 1 April 2009
Average house price in the postcode SL7 1RJ £1,482,000
THE MARINA HOTEL (FOWEY) LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 January 2007
- Resigned on
- 16 February 2010
Average house price in the postcode SL7 1RJ £1,482,000
LETTERSTORE LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 October 2005
- Resigned on
- 1 June 2006
Average house price in the postcode SL7 1RJ £1,482,000
CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 June 2004
- Resigned on
- 18 August 2008
Average house price in the postcode SL7 1RJ £1,482,000
MARINA APARTMENTS MANAGEMENT CO LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 23 December 2003
- Resigned on
- 12 July 2005
Average house price in the postcode SL7 1RJ £1,482,000
CHURCHILL PROPERTY GROUP (SOUTH WEST) LIMITED
- Correspondence address
- Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 24 November 2003
- Resigned on
- 27 April 2009
Average house price in the postcode SL7 1RJ £1,482,000