Simon Michael GOODWIN

Total number of appointments 11, 9 active appointments

RM EDUCATION RESEARCH MACHINES LTD

Correspondence address
142b Park Drive, Milton, Abingdon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
19 August 2024
Nationality
British
Occupation
Director

RM EDUCATION HOLDINGS LTD

Correspondence address
142b Park Drive, Milton, Abingdon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
2 August 2024
Nationality
British
Occupation
Director

RM EDUCATION LTD

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
8 September 2023
Nationality
British
Occupation
Director

TTS GROUP LIMITED

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
8 September 2023
Nationality
British
Occupation
Director

RM EDUCATIONAL RESOURCES LTD

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
8 September 2023
Nationality
British
Occupation
Director

RM PLC

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
29 August 2023
Nationality
British
Occupation
Director

MTI TECHNOLOGY LIMITED

Correspondence address
Mill Pool House Mill Lane, Godalming, England, GU7 1EY
Role ACTIVE
director
Date of birth
September 1977
Appointed on
31 January 2018
Resigned on
7 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EY £547,000

MTI TECHNOLOGY GROUP LIMITED

Correspondence address
Riverview House Weyside Park Catteshall Lane, Godalming, GU7 1XE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
31 January 2018
Resigned on
7 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1XE £1,397,000

CONNECTIS CMC UK LIMITED

Correspondence address
200 Brook Drive, Green Park, Reading, United Kingdom, RG2 6UB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
25 November 2015
Resigned on
7 July 2017
Nationality
British
Occupation
Cfo

GETRONICS SERVICES UK LIMITED

Correspondence address
200 Brook Drive, Green Park, Reading, Berkshire, United Kingdom, RG2 6UB
Role RESIGNED
director
Date of birth
September 1977
Appointed on
28 July 2013
Resigned on
7 July 2017
Nationality
British
Occupation
Cfo

GET BUSINESS SERVICES LIMITED

Correspondence address
200 Brook Drive, Green Park, Reading, Berkshire, United Kingdom, RG2 6UB
Role RESIGNED
director
Date of birth
September 1977
Appointed on
24 July 2013
Resigned on
1 November 2016
Nationality
British
Occupation
Director