Simon Robert WALTHER

Total number of appointments 23, 12 active appointments

INTERACTIVE TECHNICAL SOLUTIONS LIMITED

Correspondence address
1 Perrywood Business Park Honeycrock Lane, Salfords, Surrey, United Kingdom, RH1 5DZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5DZ £1,578,000

SYSTEMS ENGINEERING & ASSESSMENT INTERNATIONAL LTD

Correspondence address
Beckington Castle 17 Castle Corner, Beckington, Frome, England, BA11 6TA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA11 6TA £983,000

MARLBOROUGH COMMUNICATIONS (HOLDINGS) LIMITED

Correspondence address
1 Perrywood Business Park, Honeycrock Lane, Salfords, Surrey, England, RH1 5DZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
8 July 2014
Occupation
Company Director

Average house price in the postcode RH1 5DZ £1,578,000

MARLBOROUGH COMMUNICATIONS LIMITED

Correspondence address
1 Perrywood Business Park, Honeycrock Lane, Salfords, Surrey, England, RH1 5DZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
8 July 2014
Occupation
Director

Average house price in the postcode RH1 5DZ £1,578,000

ADVANCED GEOSPATIAL SOLUTIONS LIMITED

Correspondence address
Arlington House 1025 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
17 December 2012
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

ABACUS E W CONSULTANCY LTD

Correspondence address
Enterprise House Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6BN
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 May 2010
Occupation
Director

J R M SOFTWARE LIMITED

Correspondence address
Beckington Castle, 17 Castle, Corner, Beckington, Frome, BA11 6TA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 June 2009
Occupation
Director

Average house price in the postcode BA11 6TA £983,000

SYSTEMS ENGINEERING & ASSESSMENT LTD

Correspondence address
Beckington Castle, 17 Castle Corner, Beckington, Frome, BA11 6TA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 February 2009
Occupation
Director

Average house price in the postcode BA11 6TA £983,000

BECKINGTON CASTLE LTD

Correspondence address
Beckington Castle, 17 Castle Corner Beckington, Frome, BA11 6TA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 February 2009
Occupation
Director

Average house price in the postcode BA11 6TA £983,000

SEA (GROUP) LTD.

Correspondence address
Beckington Castle, 17 Castle Corner, Beckington, Frome, BA11 6TA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2007
Occupation
Finance Director

Average house price in the postcode BA11 6TA £983,000

COHORT PLC

Correspondence address
1 Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SW
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 May 2006
Occupation
Director

WALTHER ASSOCIATES LIMITED

Correspondence address
One, Waterside Drive, Arlington Business Park, Theale, RG7 4SW
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 June 2005
Occupation
Chartered Accountant

CHESS DYNAMICS LIMITED

Correspondence address
Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, England, RH12 5QE
Role RESIGNED
director
Date of birth
July 1967
Appointed on
12 December 2018
Occupation
Finance Director

Average house price in the postcode RH12 5QE £105,000

CHESS TECHNOLOGIES LIMITED

Correspondence address
1 Waterside Drive, Theale, Reading, England, RG7 4SW
Role RESIGNED
director
Date of birth
July 1967
Appointed on
12 December 2018
Occupation
Finance Director

VISION4CE LIMITED

Correspondence address
Quadrant House North Heath Business Park, North Heath Lane, Horsham, United Kingdom, RH12 5QE
Role RESIGNED
director
Date of birth
July 1967
Appointed on
12 December 2018
Occupation
Finance Director

Average house price in the postcode RH12 5QE £105,000

JS RESIDUAL LTD

Correspondence address
Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1LY
Role RESIGNED
director
Date of birth
July 1967
Appointed on
30 September 2014
Occupation
Director

Average house price in the postcode EX31 1LY £3,909,000

SEA (ADVANCED PRODUCTS) LTD

Correspondence address
Beckington Castle, 17 Castle Corner, Beckington, Frome, BA11 6TA
Role
director
Date of birth
July 1967
Appointed on
24 June 2009
Occupation
Director

Average house price in the postcode BA11 6TA £983,000

SUBMETRIX LTD

Correspondence address
Beckington Castle, 17 Castle Corner, Beckington, Frome, Somerset, BA11 6TA
Role
director
Date of birth
July 1967
Appointed on
24 June 2009
Occupation
Director

Average house price in the postcode BA11 6TA £983,000

RESIDUE DETECTION LIMITED

Correspondence address
Beckington Castle, 17 Castle Corner, Frome, Somerset, BA11 6TA
Role
director
Date of birth
July 1967
Appointed on
24 June 2009
Occupation
Director

Average house price in the postcode BA11 6TA £983,000

MASS LIMITED

Correspondence address
1 Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SW
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 August 2006
Occupation
Director

MASS CONSULTANTS LIMITED

Correspondence address
Enterprise House Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6BN
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 August 2006
Occupation
Director

SYSTEMS CONSULTANTS SERVICES LIMITED

Correspondence address
C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
Role RESIGNED
director
Date of birth
July 1967
Appointed on
25 April 2006
Occupation
Director

BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

Correspondence address
RG28
Role RESIGNED
director
Date of birth
July 1967
Appointed on
12 May 2000
Resigned on
6 April 2005
Occupation
Chartered Accountant