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

Mr Simon Henry Davis

British – Born 57 years ago (November 1966)

Mr Simon Henry Davis
Carlton House 16-18 Albert Square
Manchester
M2 5PE

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameMarsh & Company Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (15 years, 12 months after company formation)
Appointment Duration10 years (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Quissac The Barn Nan Clarks Lane
London
NW7 4HH
Registered Company Address
Lancelot House
1-3 Upper King Street
Leicester
LE1 6XF
Company NameWatford Lodge Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2015 (8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Registered Company Address
Ground Floor, Ibis House Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameWestnewton Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2015 (1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Registered Company Address
Ground Floor, Ibis House Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameCarbon Free Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Bonhill Street
London
EC2A 4DJ
Registered Company Address
Beaufort Court
Egg Farm Lane
Kings Langley
WD4 8LR
Company NameSecurity Centres Securus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (27 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameTFS Securus Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (24 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18
Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameSuffolk Electrical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (38 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18
Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameSuffolk Fire Protection Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16- 18 Albert Square
Manchester
M2 5PE
Registered Company Address
The Securus Group, Suite 506, Chadwick House Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Company NameSuffolk Plumbing & Heating Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
The Securus Group, Suite 506, Chadwick House Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Company NameSes Securus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameAIS Securus Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (27 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Registered Company Address
20 Old Bailey
London
EC4M 7AN
Company NameRodgers Securus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (31 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18
Albert Square
Manchester
M2 5PE
Registered Company Address
Century House Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Company NameLyrico Securus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameLyrico Securus Projects Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
The Securus Group, Suite 506, Chadwick House Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Company NameGoldshield Electrical Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
The Securus Group, Suite 506, Chadwick House Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Company NameGoldshield Safety Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
The Securus Group, Suite 506, Chadwick House Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Company NameGoldshield Securus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (28 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameDiverse Securus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18 Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameDeetronic Fire Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18
Carlton House
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Company NameCEL Securus Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlton House 16-18
Albert Square
Manchester
M2 5PE
Registered Company Address
Ruby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Appointment Timeline

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