Simon Timothy Christopher WEBBER
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Simon Timothy Christopher WEBBER

    Natural Person

    TitleMr
    First NameSimon
    Middle NamesTimothy Christopher
    Last NameWEBBER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive16
    Resigned11
    Total31

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MINTUS PROMETA II LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Great Portland Street
    W1W 5PF London
    167 - 169 Great Portland Street
    England
    EnglandBritish
    MINTUS PROMETA VI LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA IV LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA X LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA VIII LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA I LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Great Portland Street
    W1W 5PF London
    167-169 Great Portland Street
    England
    EnglandBritish
    MINTUS PROMETA IX LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA VII LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA V LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    MINTUS PROMETA III LIMITEDMar 08, 2022DissolvedCompany DirectorDirector
    Cornwall Avenue
    N3 1LF London
    Aston House
    England
    EnglandBritish
    THOMPSON TARAZ GROUP PLCFeb 02, 2022ActiveCompany DirectorDirector
    Park Lane
    W1K 1PR London
    47
    England
    EnglandBritish
    MIRA IP LIMITEDSep 11, 2019DissolvedCompany DirectorDirector
    Ballards Lane
    N3 1XW London
    35
    England
    EnglandBritish
    MILL FINANCE LIMITEDSep 24, 2018LiquidationDirectorDirector
    1148 High Road
    N20 0RA Whetstone
    Mountview Court
    London
    EnglandBritish
    ALTERNATIVE INVESTMENT FUND MANAGERS LIMITEDDec 04, 2009DissolvedCompany DirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    PARTNERSHIP INCORPORATIONS LIMITEDMar 12, 2009DissolvedDirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    STYPERSON POPE LIMITEDFeb 03, 2009ActiveCompany DirectorDirector
    Chapel Bank
    Mow Cop
    ST7 3NA Stoke-On-Trent
    Hillside Chapel
    Staffordshire
    United Kingdom
    EnglandBritish
    EPIPHANY CAPITAL LTDApr 10, 2008ActiveCompany DirectorDirector
    Chapel Bank
    Mow Cop
    ST7 3NA Stoke-On-Trent
    Hillside Chapel
    England
    EnglandBritish
    UNITED TRUSTS OF GREATER MANCHESTERJan 02, 2005DissolvedCompany DirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    IDSQUARED LIMITEDJul 30, 2003DissolvedSelf Employed ConsultantDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    IDSQUARED LIMITEDJul 30, 2003DissolvedSelf Employed ConsultantSecretary
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    British
    TT NOMINEES LIMITEDNov 07, 2014Jan 31, 2022ActiveCompany DirectorDirector
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    EnglandBritish
    THOMPSON TARAZ MANAGERS LIMITEDAug 01, 2014Jan 31, 2022ActiveCompany DirectorDirector
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    EnglandBritish
    SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITEDJun 14, 2016Mar 31, 2021ActiveDirectorDirector
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    EnglandBritish
    SYNDICATEROOM (TT) NOMINEES LTDNov 11, 2015Mar 31, 2021ActiveDirectorDirector
    c/o Thompson Taraz Llp
    47 Park Lane,
    W1K 1PR London
    4th Floor, Stanhope House,
    United Kingdom
    EnglandBritish
    FOREVER MANCHESTERJan 01, 2005Jan 23, 2015ActiveCompany DirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    FOREVER MANCHESTER TRADING LIMITEDApr 09, 2009Jan 13, 2015ActiveManaging DirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    CITCO REIF SERVICES UK LIMITEDJan 28, 2010Jun 26, 2012ActiveCompany DirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish
    AVALON (EUROPE) LIMITEDJun 17, 2011Jul 16, 2011ActiveDirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United Kingdom
    United KingdomBritish
    THE AVALON TRUSTEE COMPANY LIMITEDJun 17, 2011Jul 16, 2011ActiveDirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United Kingdom
    United KingdomBritish
    NIRVANA HOLDINGS LIMITEDJun 17, 2011Jul 16, 2011ActiveDirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United Kingdom
    United KingdomBritish
    O.S.D.A.L. LIMITEDOct 01, 2008Jan 08, 2010DissolvedDirectorDirector
    Hurdsfield Road
    SK10 2QX Macclesfield
    169
    Cheshire
    United KingdomBritish

    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