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

Mr Simon Ross Harden McMullen

British – Born 54 years ago (July 1969)

Mr Simon Ross Harden McMullen
365 Stockley Close
West Drayton
UB7 9BL

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameCarrier Rental Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 August 2021)
Assigned Occupation Financial Director
Addresses
Correspondence Address
365 Stockley Close
West Drayton
UB7 9BL
Registered Company Address
Porsham Close
Belliver Industrial Estate
Plymouth
Devon
PL6 7DB
Company NameCarrier Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 16 August 2021)
Assigned Occupation Financial Director
Addresses
Correspondence Address
365 Stockley Close
West Drayton
UB7 9BL
Registered Company Address
Elite House Guildford Road
Leatherhead
Surrey
KT22 9UT
Company NameIngleby (1232) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2008 (8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 Priory Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SB
Registered Company Address
Unit B Colima Avenue
Sunderland Enterprise Park West
Sunderland
SR5 3XE
Company NameSLD Pumps Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2008 (8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 Priory Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SB
Registered Company Address
Unit B Colima Avenue
Sunderland Enterprise Park West
Sunderland
SR5 3XE
Company NameClaudius Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2008 (4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 Priory Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SB
Registered Company Address
1 Woodborough Road
Nottingham
NG1 3FG
Company NameChiller Rental Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2008 (13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 Priory Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SB
Registered Company Address
Unit B Colima Avenue
Sunderland Enterprise Park West
Sunderland
SR5 3XE
Company NameCIAT Ozonair Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (39 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 August 2021)
Assigned Occupation Financial Director
Addresses
Correspondence Address
365 Stockley Close
West Drayton
UB7 9BL
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameWatkins Hire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 August 2021)
Assigned Occupation Financial Director
Addresses
Correspondence Address
365 Stockley Close
West Drayton
UB7 9BL
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameWHL 2013 Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (4 years after company formation)
Appointment Duration3 years, 9 months (Resigned 16 August 2021)
Assigned Occupation Financial Director
Addresses
Correspondence Address
365 Stockley Close
West Drayton
UB7 9BL
Registered Company Address
Porsham Close
Belliver Industrial Estate
Plymouth
Devon
PL6 7DB
Company NameWHL 2013 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (3 years, 12 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 August 2021)
Assigned Occupation Financial Director
Addresses
Correspondence Address
365 Stockley Close
West Drayton
UB7 9BL
Registered Company Address
Porsham Close
Belliver Industrial Estate
Plymouth
Devon
PL6 7DB

Appointment Timeline

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