WALLACE BRETT SIMPSON

Total number of appointments 14, 1 active appointments

SIMPSONSQUARED LIMITED

Correspondence address
6 ST. COLME STREET, EDINBURGH, SCOTLAND, EH3 6AD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
14 April 2020
Nationality
AUSTRALIAN
Occupation
NONE

ROTAFORM PLASTICS LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

PLATINUM PRESTIGE LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOW & BONAR UK LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BONAR SILVER LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BONAR ROTAFORM LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

GOLDTIDE LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BRYANSTON 55 LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOBO NOMINEES LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LCM CONSTRUCTION PRODUCTS LIMITED

Correspondence address
10TH FLOOR 1 EVERSHOLT STREET, LONDON, ENGLAND, NW1 2DN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
16 May 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BONAR INTERNATIONAL HOLDINGS LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

ADFIL LIMITED

Correspondence address
10TH FLOOR 1 EVERSHOLT STREET, LONDON, ENGLAND, NW1 2DN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
13 March 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

WADDINGTON CARTONS LTD

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOW & BONAR LIMITED

Correspondence address
1 CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 August 2014
Resigned on
19 December 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000