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

Mr Simon Mark Cuthbertson

British – Born 69 years ago (June 1955)

Mr Simon Mark Cuthbertson
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameBiesterfeld Petroplas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 20 September 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
18d, Unit 3 Croft Drive
Milton Park
Abingdon
Oxfordshire
OX14 4RP
Company NamePetroplas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 20 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
18d, Unit 3 Croft Drive
Milton Park
Abingdon
Oxfordshire
OX14 4RP
Company NameP3 Medical Group Limited
Company StatusActive
Company Ownership
1.11%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
C/O P3 Medical Ltd
1 Newbridge Close
Bristol
BS4 4AX
Company NameHalifax Fan Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (5 months after company formation)
Appointment Duration6 years, 10 months (Resigned 11 July 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Mistral Works, Mistral Works
Unit 11 Brookfoot Business Park
Elland Road Brighouse
Yorkshire
HD6 2SD
Registered Company Address
Mistral Works, Mistral Works
Unit 11 Brookfoot Business Park
Elland Road Brighouse
Yorkshire
HD6 2SD
Company NameEasypress Group Limited
Company StatusActive
Company Ownership
8.12%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (Resigned 21 July 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Surrey Technology Centre
40 Occam Road
Guildford
Surrey
GU2 7YG
Company NamePetty, Wood & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (105 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 19 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Livingstone Road
Walworth Business Park
Andover
Hampshire
SP10 5NS
Company NameSplash Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (Resigned 28 February 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Registered Company Address
31 London Road
Reigate
Surrey
RH2 9SS
Company NameHigher Nature Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 26 August 2022)
Assigned Occupation Accountant
Addresses
Correspondence Address
21 Cobham Road
Fetcham
Leatherhead
KT22 9AU
Registered Company Address
10 Discovery Way
Horam
Heathfield
TN21 0GE
Company NameFreshly Cut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2018 (9 years, 3 months after company formation)
Appointment Duration4 years (Resigned 26 August 2022)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tree Of Life Ltd Coaldale Road
Newcastle Under Lyme
Staffordshire
ST5 9QX
Registered Company Address
10 Discovery Way
Horam
Heathfield
TN21 0GE
Company NameMilton Keynes Business Venture Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1992 (8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 26 November 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameBMH Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2000 (5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 September 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Toddington Manor
Park Road
Toddington
Bedfordshire
LU5 6HJ
Company NameMKCO Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (Resigned 07 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Sovereign Court
230 Upper Fifth Street
Central Milton Keynes
Bucks
MK9 2HR
Company NameMKCO Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (Resigned 07 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Sovereign Court
230 Upper Fifth Street
Central Milton Keynes
Bucks
MK9 2HR
Company NameLittle Wolf Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 May 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Studio 212 C/O Lupus Films Ltd
24-28 Hatton Wall
London
EC1N 8JH
Company NameDanish Specialities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (21 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
67 Blackhorse Road
Exhall
Coventry
Warwickshire
CV6 6DP
Company NameMackenzie Brothers Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (33 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 03 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameFish Made Easy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Unit 3 Riverside Estate
Gillender Street
London
E3 3JQ
Company NameSeckloe 306 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 31 May 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
1b 56-58 North Road Industrial Estate
Okehampton
Devon
EX20 1BQ
Company NameBrands Of Extinction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (9 months after company formation)
Appointment Duration8 years, 4 months (Resigned 19 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Petty Wood & Co. Limited Livingstone Road
Walworth Business Park
Andover
Hampshire
SP10 5NS
Company NameTOL Acquisition Co Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 19 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
MK44 1JP
Registered Company Address
Coaldale Road
Lymedale Business Park
Newcastle
Staffordshire
ST5 9QX
Company NameSeebeck 115 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 19 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Coaldale Road
Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QX
Company NameSeebeck 114 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 19 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Petty Wood & Co Limited Livingstone Road
Walworth Business Park
Andover
Hampshire
SP10 5NS
Company NameBrewhurst Health Supplies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 June 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
Coaldale Road Coaldale Road
Lymedale Business Park
Newcastle
Staffordshire
ST5 9QX
Company NameSeebeck 116 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 19 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
C/O Tree Of Life Uk Ltd
Coaldale Rd Lymedale Business Pk
Newcastle Under Lyme
Staffordshire
ST5 9QX
Company NameTree Of Life UK Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 19 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Old Coach House Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Registered Company Address
C/O Interpath Limited 2nd Floor 45
Church Street
Birmingham
B3 2RT

Appointment Timeline

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