Download leads from Nexok and grow your business. Find out more

Henry Simon

British – Born 93 years ago (June 1930)

Henry Simon
1 Telegraph Hill
London
NW3 7NU

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameSafetell International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 May 1994)
Assigned Occupation Engineer
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
Unit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
Company NameMicromass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 22 September 1997)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
Waters Wilmslow Stamford Avenue
Altrincham Road
Wilmslow
Cheshire
SK9 4AX
Company NameSV Health Investors UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (2 weeks, 1 day after company formation)
Appointment Duration1 year (Resigned 05 October 2005)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
71 Kingsway
London
WC2B 6ST
Company NameChiroscience Group Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (4 months after company formation)
Appointment Duration4 years, 6 months (Resigned 03 June 1998)
Assigned Occupation Partner Schroder Ventures
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameShire Pharmaceutical Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 21 July 1993)
Assigned Occupation Engineer
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
1 Kingdom Street
London
W2 6BD
Company NamePolyclonal Antibodies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 10 June 1994)
Assigned Occupation Engineer
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
Blaenwaun, Ffostrasol
Llandysul
Ceredigion
SA44 5JT
Wales
Company NameSchroder Ventures Investment Advisers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1993 (5 years after company formation)
Appointment Duration4 years, 10 months (Resigned 07 January 1998)
Assigned Occupation Venture Capital Adviser
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
Town Wall Jpise
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameSchroder Ventures Life Sciences Advisers (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (Resigned 05 October 2005)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
1 Telegraph Hill
London
NW3 7NU
Registered Company Address
Begbies Traynor Princess Court
23 Princess Street
Plymouth
PL1 2EX

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing