Simon Peter MOYLE

Total number of appointments 9, 9 active appointments

MIMI'S ICE CREAM FACTORY LTD

Correspondence address
Unit 3 Rotary Way, Newcastle Upon Tyne, United Kingdom, NE3 5EH
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2025
Nationality
British
Occupation
Non Executive Director

WHITELEY MEDICAL INSTRUMENTS LIMITED

Correspondence address
1 Stirling House Stirling Road, Guildford, Surrey, England, GU2 7RF
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU2 7RF £145,000

LETS CONNECT IT SOLUTIONS LIMITED

Correspondence address
Unit F&G Sorenson House Unit F&G Sorenson House, Smiths Way Business Park, Bromsgrove, England, B60 4GA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
10 July 2024
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B60 4GA £392,000

BENEFICIUM TOPCO LIMITED

Correspondence address
60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
April 1982
Appointed on
30 June 2024
Resigned on
10 January 2025
Nationality
British
Occupation
Director

WORK&LIFE PARTNERS LIMITED

Correspondence address
5 Margaret Road, Romford, England, RM2 5SH
Role ACTIVE
director
Date of birth
April 1982
Appointed on
18 September 2023
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5SH £407,000

THE EMPLOYEE RESILIENCE COMPANY LIMITED

Correspondence address
5 Margaret Road, Romford, England, RM2 5SH
Role ACTIVE
director
Date of birth
April 1982
Appointed on
6 September 2023
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5SH £407,000

MERCES TOPCO LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
April 1982
Appointed on
7 December 2022
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £78,000

VIVUP FINANCIAL SERVICES LTD

Correspondence address
5 Margaret Road, Romford, England, RM2 5SH
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 May 2021
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5SH £407,000

SME HCI LIMITED

Correspondence address
5 Margaret Road, Romford, Essex, England, RM2 5SH
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 January 2020
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5SH £407,000