David Martin Wynn SIMPSON
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | Martin Wynn |
Last Name | SIMPSON |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 2 |
Resigned | 51 |
Total | 54 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
WESSEX GARAGES (BRISTOL) LIMITED | Dissolved | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||||
CARWARDINE (SOUTH WEST) LIMITED | Dissolved | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||||
DIMOX LIMITED | Liquidation | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||||
AGRIMAR (U.K.) LIMITED | Mar 31, 2016 | Active | Secretary | Lawders Orchard Wrington BS40 5PD Bristol 10 England | British | |||
COUNTY TYRE (HOLDINGS) LIMITED(THE) | Jun 29, 1994 | Jul 01, 2013 | Active | Secretary | Lawders Orchard Wrington BS40 5PD Bristol 10 | British | ||
COUNTY OTR LIMITED | Jun 15, 2009 | Jun 18, 2013 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
MAMMOTH TYRES LIMITED | Feb 03, 2003 | Jun 18, 2013 | Active | Secretary | Lawders Orchard Wrington BS40 5PD Bristol 10 | British | ||
COUNTY TYRE SERVICE (BRISTOL) LIMITED | Jan 14, 2003 | Jun 18, 2013 | Dissolved | Secretary | Lawders Orchard Wrington BS40 5PD Bristol 10 | British | ||
MERYL COURT MANAGEMENT LIMITED | Apr 01, 1999 | May 30, 2013 | Active | Lawyer | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
BRISTOL OLD VIC THEATRE SCHOOL LIMITED | Jul 01, 2008 | Jul 01, 2011 | Active | Solicitor | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
BURRINGTON PARISH ROOM LIMITED | Nov 04, 2010 | Apr 13, 2011 | Active | Lawyer | Director | The Village Burrington BS40 7AA Bristol Simon's Cottage United Kingdom | United Kingdom | British |
MERYL COURT MANAGEMENT LIMITED | Apr 30, 1993 | May 17, 2010 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
NEALES FINANCIAL MANAGEMENT HOLDINGS LIMITED | Sep 08, 2005 | Dec 31, 2008 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
NEALES FINANCIAL MANAGEMENT LIMITED | Nov 29, 1999 | Dec 31, 2008 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
BOVTS COMMUNICATIONS LIMITED | Oct 20, 2005 | Jun 30, 2008 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
BOVTS PRODUCTIONS LIMITED | Dec 31, 1998 | Jun 30, 2008 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
BRISTOL OLD VIC THEATRE SCHOOL LIMITED | Jun 30, 2008 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
ORTHOS LIMITED | Feb 09, 1999 | Apr 29, 2007 | Dissolved | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
NORTHGATE HR PENSIONS LIMITED | May 14, 1999 | Oct 17, 2006 | Dissolved | Solicitor | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
BROADWAY LODGE LIMITED | Oct 10, 1995 | Jul 18, 2006 | Active | Solicitor | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
REVAL LIMITED | Jul 21, 2000 | Dec 31, 2005 | Dissolved | Lawyer | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |
DYNACOURT LIMITED | Oct 06, 2005 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
POOLES WHARF (BRISTOL) MANAGEMENT LIMITED | Jul 03, 2001 | Aug 31, 2004 | Active | Lawyer | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
ARTHUR RICHARDS (BUILDERS) LIMITED | Aug 12, 2003 | Dissolved | Solicitor | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British | |
ARTHUR RICHARDS (BUILDERS) LIMITED | Aug 12, 2003 | Dissolved | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
ERNEST J HARRIS AND SONS LIMITED | Mar 31, 2003 | Dissolved | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
KIRKER TRAVEL LIMITED | Dec 20, 2002 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
KIRKER TRAVEL SERVICES LIMITED | Oct 30, 1995 | Dec 20, 2002 | Liquidation | Solicitor | Secretary | 34 St Nicholas Street BS1 1TS Bristol Avon | British | |
AD ART DESIGN LIMITED | Dec 13, 1996 | Sep 09, 2002 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
J D AD ART LIMITED | Sep 09, 2002 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
EKO-TEK POWER LIMITED | Feb 17, 1993 | Jul 31, 2002 | Dissolved | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | ||
PARTRIDGE AND SON (PLUMBING AND HEATING) LIMITED | Jun 30, 2002 | Active | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | |||
TLT SECRETARIES LIMITED | Oct 12, 1992 | Oct 21, 1999 | Active | Solicitor | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
TLT DIRECTORS LIMITED | Oct 12, 1992 | Oct 21, 1999 | Dissolved | Solicitor | Director | The Post House The Village Burrington BS40 7AA Bristol | United Kingdom | British |
XTREME GAP YEAR LTD | Jan 01, 1994 | Sep 22, 1999 | Active | Solicitor | Secretary | The Post House The Village Burrington BS40 7AA Bristol | 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