Simon Jason BURGESS
Natural Person
Title | Mr |
---|---|
First Name | Simon |
Middle Names | Jason |
Last Name | BURGESS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 7 |
Resigned | 4 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ASYLUM GIANT LTD | Mar 20, 2018 | Active | Consultant | Director | 20 Grosvenor Terrace SE5 0DD London Unit 1 Marble House England | England | British | |
ISG PRODUCTIONS LTD | Aug 17, 2016 | Active | Company Director | Director | 5 Union Square SW8 5AF London B81 Ambassador Building United Kingdom | England | British | |
TGI SPORT RIGHTS LIMITED | Apr 27, 2015 | Active | Company Director | Director | Anyards Road KT11 2LA Cobham 34 England | England | British | |
OTT EVERYWHERE LIMITED | Mar 28, 2012 | Dissolved | Media Professional | Director | 20900 Monza Mb Via Gerardo Dei Tintori 7 Italy | Italy | British | |
STEINBOCK-LOWE LIMITED | Feb 14, 2012 | Active | Consultant | Director | c/o Athena & Co Marble House 20 Grosvenor Terrace SE5 0DD London 1 United Kingdom | United Kingdom | British | |
SNB TECH LIMITED | Nov 25, 2009 | Dissolved | Company Director | Director | c/o Athena & Co. Marble House 20 Grosvenor Terrace SE5 0DD London 1 United Kingdom | United Kingdom | British | |
BANTA TV LIMITED | Nov 20, 2009 | Active | Company Director | Director | c/o Athena & Co. Marble House 20 Grosvenor Terrace SE5 0DD London 1 United Kingdom | United Kingdom | British | |
SPTV LIMITED | Sep 25, 2007 | Dissolved | Company Director | Director | Top Floor 14 Redcliffe Gardens Chelsea SW10 9EX London | United Kingdom | British | |
ZENOSIS INVESTMENTS PLC | Oct 31, 2005 | Dissolved | Company Director | Director | 75 Emerson Apartments Chadwell Lane New River Village N8 7RF London | British | ||
ISG TECHNOLOGIES LTD | Jun 16, 2003 | Dissolved | Company Director | Director | Anyards Road KT11 2LA Cobham 34 England | England | British | |
GRAVESEND 100 LIMITED | Jul 09, 2002 | Liquidation | Director | Director | 75 Emerson Apartments Chadwell Lane New River Village N8 7RF London | British | ||
SECOND LIFESTYLE LIMITED | May 14, 2002 | Dissolved | Company Director | Director | 20900 Monza Mb Via Gerardo Dei Tintori 7 Italy | Italy | British | |
BANTATV TECHNOLOGIES LIMITED | Jan 06, 2000 | Dissolved | Designer | Director | Melrose Apartments 6 Winchester Road NW3 3UT London 29 United Kingdom | United Kingdom | British | |
VISUAL INVESTMENTS INTERNATIONAL LIMITED | Active | Business Consultant | Director | 20900 Monza Mb Via Gerardo Dei Tintori 7 Italy | Italy | British | ||
TGI SPORT CONNECT LIMITED | Feb 12, 2018 | Feb 12, 2018 | Active | Company Director | Director | Warren Street W1T 6AD London 37 United Kingdom | United Kingdom | British |
LIVETIME2 LIMITED | Nov 10, 2000 | Jan 28, 2015 | Dissolved | Designer | Director | Melrose Apartments Winchester Road NW3 3NT London 29 United Kingdom | United Kingdom | British |
SPORTSUNITE LIMITED | Dec 22, 1999 | Dec 01, 2014 | Active | Designer | Director | Melrose Apartments 6 Winchester Road NW3 3NT London 29 United Kingdom | United Kingdom | British |
SQUAREPEG (LONDON) LIMITED | Jan 06, 2000 | Mar 31, 2001 | Active | Designer | Director | 135 Bathurst Gardens NW10 5JJ London | 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