Simon NASH

Total number of appointments 15, 8 active appointments

CRESATECH LIMITED

Correspondence address
2 Pavillion Court 600 Pavilion Drive, Northampton, Northamptonshire, England, NN4 7SL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
20 March 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 7SL £3,863,000

SRN ASSOCIATES (CONSULTING) LIMITED

Correspondence address
2 Pavillion Court 600 Pavilion Drive, Northampton, Northamptonshire, England, NN4 7SL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
23 March 2009
Nationality
British
Occupation
Mr

Average house price in the postcode NN4 7SL £3,863,000

COGENTA SYSTEMS LIMITED

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
28 July 2005
Resigned on
7 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP21 7FG £529,000

SRN ASSOCIATES LIMITED

Correspondence address
2 Pavillion Court 600 Pavilion Drive, Northampton, Northamptonshire, England, NN4 7SL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
7 December 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN4 7SL £3,863,000

CENTIA GROUP LIMITED

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
23 May 2003
Resigned on
31 December 2003
Nationality
British
Occupation
Business Director

Average house price in the postcode HP21 7FG £529,000

PWA GROUP LIMITED

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
7 September 2000
Resigned on
14 December 2000
Nationality
British
Occupation
Director

Average house price in the postcode HP21 7FG £529,000

PWA GROUP LIMITED

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
27 January 1999
Resigned on
7 July 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode HP21 7FG £529,000

NORTHGATE PWA EMPOWER LIMITED

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 September 1997
Resigned on
7 July 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode HP21 7FG £529,000


SHIFT PARTNER LIMITED

Correspondence address
34-40 High Street, Wanstead, London, United Kingdom, E11 2RJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
26 May 2017
Resigned on
17 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2RJ £519,000

COGNIA CLOUD LIMITED

Correspondence address
89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
18 July 2011
Resigned on
29 November 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO50 9DQ £397,000

QUANTUM PARTNERS GROUP LLP

Correspondence address
2 Jarvis Close, Aylesbury, Bucks, HP21 7FG
Role
llp-designated-member
Date of birth
September 1965
Appointed on
24 March 2009

Average house price in the postcode HP21 7FG £529,000

INTELLIGENT TELEMETRY (INVESTMENTS) LIMITED

Correspondence address
2 Pavilion Court Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Role
director
Date of birth
September 1965
Appointed on
23 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7SL £3,863,000

STAGGAN INTERACTIVE LIMITED

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role
director
Date of birth
September 1965
Appointed on
9 January 2009
Resigned on
13 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP21 7FG £529,000

SPHDIGITAL LIMITED

Correspondence address
2a Dukelands, Weedon, Northamptonshire, NN7 4ZF
Role RESIGNED
director
Date of birth
September 1965
Appointed on
24 October 2008
Resigned on
17 May 2016
Nationality
British
Occupation
Director

CALUMET PHOTOGRAPHIC LTD

Correspondence address
2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG
Role RESIGNED
director
Date of birth
September 1965
Appointed on
1 March 2004
Resigned on
23 July 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP21 7FG £529,000