Simon Angus GUILD
Natural Person
Title | Mr |
---|---|
First Name | Simon |
Middle Names | Angus |
Last Name | GUILD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 5 |
Resigned | 17 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GET LICENSED LIMITED | Feb 08, 2021 | Active | Director | Director | Scotts Road BR1 3QD Bromley 36 England | United Kingdom | British | |
PICFAIR LIMITED | Aug 02, 2017 | Active | Company Director | Director | Argosy Road, Castle Donington East Midlands Airport DE74 2SA Derby Building 423 - Sky View (Ro) England | United Kingdom | British | |
JUNK IBU LIMITED | Mar 06, 2015 | Active | Company Director | Director | Alexandra Road GU14 6DQ Farnborough Ferneberga House England | United Kingdom | British | |
IDLE PROJECTS LTD | Jun 02, 2014 | Dissolved | Director | Director | 32 West Street BN1 2RT Brighton Suite 2, 2nd Floor, Phoenix House | United Kingdom | British | |
BIGPOINT MARKETING LIMITED | Mar 25, 2013 | Dissolved | Director | Director | Upper Montagu Street W1H 1SB London 27 England | United Kingdom | British | |
BASS ROCK MEDIA LLP | Jan 11, 2011 | Dissolved | LLP Designated Member | Upper Montagu Street W1H 1SB London 27 | United Kingdom | |||
WHERE ARE YOU NOW? LTD | Sep 26, 2009 | Dissolved | Director | Director | Upper Montagu Street W1H 1SB London 27 | United Kingdom | British | |
LIGHT APP LIMITED | Jul 03, 2009 | Dissolved | Company Director | Director | 27 Upper Montagu Street W1H 1SB London | United Kingdom | British | |
TUSCULUM INVESTMENTS LIMITED | Mar 21, 2007 | Active | Secretary | 27 Upper Montagu Street W1H 1SB London | British | |||
TUSCULUM INVESTMENTS LIMITED | Mar 21, 2007 | Active | Company Director | Director | 27 Upper Montagu Street W1H 1SB London | United Kingdom | British | |
BLOOD CANCER UK RESEARCH | Mar 31, 2014 | Mar 19, 2023 | Active | Company Director | Director | Theobalds Road WC1X 8SH London 5-11 England | United Kingdom | British |
LACEBY LTD | Dec 10, 2020 | Jan 27, 2023 | Active | Company Director | Director | Upper Montagu Street W1H 1SB London 27 United Kingdom | United Kingdom | British |
WELSUMMER LIMITED | Jan 06, 2022 | May 16, 2022 | Active | Director | Director | St. Ives Business Park Parsons Green PE27 4WY St. Ives Suite 1 Clare Hall Cambridgeshire United Kingdom | United Kingdom | British |
GENIE SENSORS LIMITED | Jan 06, 2022 | May 16, 2022 | Active | Director | Director | St. Ives Business Park Parsons Green PE27 4WY St. Ives Suite 1 Clare Hall Cambridgeshire United Kingdom | United Kingdom | British |
MYBOILERSERVICE LIMITED | Jan 06, 2022 | May 16, 2022 | Active | Director | Director | St. Ives Business Park Parsons Green PE27 4WY St. Ives Suite 1 Clare Hall Cambridgeshire United Kingdom | United Kingdom | British |
BOILERJUICE LIMITED | Jan 06, 2022 | May 16, 2022 | Active | Director | Director | St. Ives Business Park Parsons Green PE27 4WY St. Ives Suite 1 Clare Hall Cambridgeshire United Kingdom | United Kingdom | British |
HASTEL LIMITED | Jan 06, 2022 | May 16, 2022 | Active | Director | Director | St Ives Business Park Parsons Green PE27 4AA St Ives Ldh House Cambs England | United Kingdom | British |
GENIE BIDCO LIMITED | Nov 07, 2016 | May 16, 2022 | Active | Director | Director | St Ives Business Park Parsons Green PE27 4AA St Ives Ldh House Cambridgeshire United Kingdom | United Kingdom | British |
GENIE TOPCO LIMITED | Nov 07, 2016 | May 16, 2022 | Active | Director | Director | St Ives Business Park Parsons Green PE27 4AA St Ives Ldh House Cambridgeshire United Kingdom | United Kingdom | British |
DIFFUSION MEDIA GROUP LIMITED | Mar 07, 2013 | Mar 01, 2017 | Dissolved | None | Director | Calvert Avenue Shoreditch E2 7JP London 5 | United Kingdom | British |
THE 7TH CHAMBER LIMITED | Apr 03, 2008 | Mar 01, 2017 | Dissolved | Company Director | Director | Calvert Avenue Shoreditch E2 7JP London 5 | United Kingdom | British |
A MEDIA NETWORKS LIMITED | Jul 02, 2010 | Sep 14, 2016 | Dissolved | Company Director | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | United Kingdom | British |
RENTIFY LTD | Jul 14, 2012 | Jun 29, 2016 | Active | Director | Director | 6-8 Long Lane EC1A 9HF London Fourth Floor England | United Kingdom | British |
HORIZON VENTURE HOLDINGS LIMITED | May 01, 2010 | Mar 25, 2015 | Active | Company Director | Director | 260 Field End Road HA4 9LT Eastcote Audit House Middlesex United Kingdom | United Kingdom | British |
THE AFRICA CHANNEL LIMITED | Sep 30, 2010 | Mar 25, 2015 | Dissolved | Company Director | Director | 33-34 Gresse Street W1T 1QU London Percy House United Kingdom | United Kingdom | British |
MTV EXIT FOUNDATION | Jun 24, 2003 | Dec 10, 2012 | Dissolved | Director | Director | Upper Montagu Street W1H 1SB London 27 England | United Kingdom | British |
FREE RUNNER NET LIMITED | Jun 30, 2011 | May 25, 2012 | Active | None | Director | Upper Montagu Street W1H 1SB London 27 | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0