Wallace Brett SIMPSON

Total number of appointments 35, 22 active appointments

WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED

Correspondence address
Marywell Works Marywell Brae, Kirriemuir, Angus, Scotland, DD8 4BJ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 January 2024
Nationality
Australian,British
Occupation
Director

J. & D. WILKIE, LIMITED

Correspondence address
Marywell Works Marywell Brae, Kirriemuir, Angus, DD8 4BJ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 January 2024
Nationality
Australian,British
Occupation
Director

CELTIC RENEWABLES LIMITED

Correspondence address
Simpsonsquared Limited 6 Colme Street, Edinburgh, United Kingdom, EH3 6AD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 June 2022
Nationality
British
Occupation
Company Director

BLADON JETS (UK) LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 1EW £24,292,000

THE WAVE PROJECT

Correspondence address
6 Fore Street, Newquay, Cornwall, England, TR7 1LN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 July 2020
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode TR7 1LN £334,000

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,British
Occupation
None

ST ANDREWS INNOVATION LIMITED

Correspondence address
Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 January 2019
Nationality
British
Occupation
Director

BONAR INTERNATIONAL S.A.R.L.

Correspondence address
1 Connaught Place, London, United Kingdom, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 July 2017
Resigned on
19 December 2017
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode W2 2ET £5,700,000

BONAR NUWAY LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

MODULUS FLOORING SYSTEMS LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

BONAR PLASTICS LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

NUWAY MANUFACTURING CO.LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

PLACELL LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

LEISUREWEAR AFRICA LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

GASKELL CARPET TILES LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

CUPA ENGINEERING CO LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

COLE GROUP P L C

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

BONAR VENTURES LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

BONAR SYSTEMS LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

BONAR PACK CENTRE LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

R.H. COLE INVESTMENTS LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

BAMBER CARPETS LIMITED

Correspondence address
One Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 September 2014
Resigned on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000


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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Director

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
British
Occupation
Director

Average house price in the postcode W2 2ET £5,700,000

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
British
Occupation
Company Director

Average house price in the postcode W2 2ET £5,700,000