WILLIAM FRANK CLIFTON SIMMONDS

Total number of appointments 6, 5 active appointments

W SIMMONDS LIMITED

Correspondence address
11 WILLOW WAY, RADLETT, ENGLAND, WD7 8DU
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
13 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD7 8DU £828,000

TUSCANY 1 LIMITED

Correspondence address
TAYLOR ROSE TTKW LIMITED 13-15 MOORGATE, LONDON, EC2R 6AD
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
6 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

PRIMARY CARE DEVELOPMENT SERVICES LIMITED

Correspondence address
11 Willow Way, Radlett, Herts, WD7 8DU
Role ACTIVE
director
Date of birth
December 1951
Appointed on
7 January 2011
Resigned on
6 January 2025
Nationality
British
Occupation
None

Average house price in the postcode WD7 8DU £828,000

MOBRO LAND AND DEVELOPMENTS LIMITED

Correspondence address
4th Floor Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
Role ACTIVE
director
Date of birth
December 1951
Appointed on
7 January 2011
Resigned on
6 January 2025
Nationality
British
Occupation
None

Average house price in the postcode BN1 6AF £1,129,000

CARISBROOKE MEDICAL CENTRES LIMITED

Correspondence address
4th Floor Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
Role ACTIVE
director
Date of birth
December 1951
Appointed on
7 January 2011
Resigned on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode BN1 6AF £1,129,000


ISOCO4 LIMITED

Correspondence address
1 PLOUGH PLACE, FETTER LANE, LONDON, EC4A 1DE
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
13 June 2018
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
SOLICITOR