Simon Paul GOLESWORTHY
Natural Person
Title | Mr |
---|---|
First Name | Simon |
Middle Names | Paul |
Last Name | GOLESWORTHY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 8 |
Resigned | 20 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED | Aug 19, 2019 | Active | Director | Director | Beedingwood Drive Colgate RH12 4TE Horsham 8 England | England | British | |
NOVO OVERSEAS LIMITED | Sep 30, 2017 | Liquidation | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | |
NOVO HOLDINGS LIMITED | Sep 30, 2017 | Liquidation | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | |
PREFERRED MEDIA LIMITED | Oct 05, 2016 | Dissolved | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | |
RECALL (LONDON) LIMITED | Sep 22, 2016 | Dissolved | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | England | British | |
RECALL GQ LIMITED | Sep 22, 2016 | Dissolved | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | England | British | |
RECALL SHREDDING LIMITED | Sep 22, 2016 | Dissolved | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | England | British | |
RECALL EUROPE FINANCE LIMITED | May 02, 2016 | Dissolved | Director | Director | Tooley Street SE1 2TT London Conttons Centre 3rd Floor England | England | British | |
FILE EXPRESS LIMITED | Feb 02, 2015 | Dissolved | Finance Director | Director | 3rd Floor Tooley Street SE1 2TT London Cottons Centre United Kingdom | England | British | |
IRON MOUNTAIN MAYFLOWER LIMITED | Oct 19, 2009 | Dissolved | Finance Director | Director | Canada Square E14 5GL London 15 | England | British | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Oct 19, 2009 | Dissolved | Finance Director | Director | Canada Square E14 5GL London 15 | England | British | |
HOMETRACK PROPERTIES LIMITED | Dec 01, 2002 | Active | Managing Director | Director | Beedingwood Drive Colgate RH12 4TE Horsham 8 England | England | British | |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Jul 26, 2017 | Sep 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED | Jun 04, 2015 | Sep 30, 2019 | Active | Company Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED | Jun 04, 2015 | Sep 30, 2019 | Active | Company Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Mar 13, 2014 | Sep 30, 2019 | Active | Director | Director | 3rd Floor Tooley Street SE1 2TT London Cottons Centre United Kingdom | England | British |
IRON MOUNTAIN (UK) SERVICES LIMITED | Mar 05, 2013 | Sep 30, 2019 | Active | Chief Financial Officer | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN (UK) PLC | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN DIMS LIMITED | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN MDM LIMITED | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
BRITANNIA DATA MANAGEMENT LIMITED | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN EUROPE LIMITED | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Oct 19, 2009 | Sep 30, 2019 | Active | Finance Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British |
HAWORTH GROUP LIMITED | Nov 30, 2018 | Sep 30, 2019 | Liquidation | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor England | England | British |
DISASTER RECOVERY SERVICES LIMITED | Nov 30, 2018 | Sep 30, 2019 | Liquidation | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor England | England | British |
HAWORTH GROUP HOLDINGS (UK) LIMITED | Nov 30, 2018 | Sep 30, 2019 | Liquidation | Director | Director | Ground Floor, More London Riverside SE1 2AU London 4 England | England | British |
BONDED SERVICES GROUP LIMITED | Sep 30, 2017 | Sep 30, 2019 | Liquidation | Director | Director | Crawford Street W1H 2EJ London 88 | England | British |
NOVO GROUP LIMITED | Sep 30, 2017 | Sep 30, 2019 | Liquidation | Director | Director | Crawford Street W1H 2EJ London 88 | England | British |
BONDED SERVICES ACQUISITION LTD | Sep 30, 2017 | Sep 30, 2019 | Liquidation | Director | Director | Crawford Street W1H 2EJ London 88 | England | British |
RECALL LIMITED | Sep 22, 2016 | Sep 30, 2019 | Liquidation | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | England | British |
RECALL EUROPE LIMITED | May 02, 2016 | Sep 30, 2019 | Liquidation | Director | Director | Tooley Street SE1 2TT London Cottons 3rd Floor England | England | 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