TERENCE WILLIAM SIMPSON

Total number of appointments 11, 2 active appointments

JUICE FABULOUS LTD

Correspondence address
FURNITURE WAREHOUSE 220-228 NORTHDOWN ROAD, MARGATE, ENGLAND, CT9 2RP
Role ACTIVE
Director
Date of birth
July 1941
Appointed on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT9 2RP £88,000

444 LTD

Correspondence address
16 CASPIAN WAY, SWANSCOMBE, KENT, ENGLAND, DA10 0LE
Role ACTIVE
Director
Date of birth
July 1941
Appointed on
23 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA10 0LE £485,000


CLICKSBO LTD

Correspondence address
UNIT G906 599-613, PRINCES ROAD 599-613 PRINCES ROAD, DARTFORD, KENT, ENGLAND, DA2 6HH
Role
Director
Date of birth
July 1941
Appointed on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA2 6HH £9,424,000

O'REILLY'S ENTERTAINMENT LTD

Correspondence address
220-228 NORTHDOWN ROAD, CLIFTONVILLE, MARGARE, KENT, ENGLAND, CT9 2QD
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
11 August 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
BOOK KEEPER

Average house price in the postcode CT9 2QD £297,000

RWS DRYWALL LIMITED

Correspondence address
INNOVATION CENTRE MILLENNIUM WAY, THANET BUSINESS PARK, BROADSTAIRS, KENT, CT10 2QQ
Role
Director
Date of birth
July 1941
Appointed on
8 December 2009
Nationality
BRITISH
Occupation
WEB MASTER

FAME STREET LTD

Correspondence address
UNIT 3 SWANSCOMBE BUSINESS PARK 17 LONDON ROAD, SWANSCOMBE, KENT, ENGLAND, DA10 0LH
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
6 October 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
BOOKKEEPER

SIMPSON SOLUTIONS LTD

Correspondence address
INNOVATION CENTRE MILLENIUM WAY, THANET BUSINESS PARK, BROADSTAIRS, KENT, CT10 2QQ
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
2 January 2008
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

BRITSTARS LTD

Correspondence address
UNIT 3 SWANSOMBE BUSINESS CENTRE 17 LONDON ROAD, SWANSCOMBE, KENT, ENGLAND, DA10 0LH
Role
Director
Date of birth
July 1941
Appointed on
22 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIMPSON SOLUTIONS LTD

Correspondence address
16 HARCOURT DRIVE, HERNE BAY, KENT, CT6 8DJ
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
21 April 2005
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
BOOK KEEPER

Average house price in the postcode CT6 8DJ £381,000

FAME STREET LTD

Correspondence address
2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
10 October 2004
Resigned on
15 July 2008
Nationality
BRITISH
Occupation
BOOK KEPER

BRITSTARS LTD

Correspondence address
16 HARCOURT DRIVE, HERNE BAY, KENT, CT6 8DJ
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
22 May 2000
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT6 8DJ £381,000