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