NELSON HOLDINGS LIMITED

4 officers / 21 resignations

COLLINS, Gregory Eugene Mary

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

FUSSELL, Jonathan David

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
secretary
Appointed on
26 February 2019

Average house price in the postcode EC4A 4AB £97,690,000

DAVISON, Martin John

Correspondence address
70 Mark Lane, London, England, EC3R 7NQ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
26 February 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Accountant

ALEXANDER, ROBERT JEFFREY

Correspondence address
FAIRWINDS, STATION LANE, INGATESTONE, ESSEX, CM4 0BL
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
7 July 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM4 0BL £1,269,000


LANGEVELD, RONALDUS JOHANNES

Correspondence address
182 ERIC KROPSTRAAT 182, 3071 AE, ROTTERDAM, NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
3 August 2017
Resigned on
20 December 2018
Nationality
DUTCH
Occupation
INSURANCE BROKER

MACKAY, ROBERT BERNARD

Correspondence address
1151 BB KEERNGOUW 3, BROEK IN WATERLAND, ROTTERDAM, NETHERLANDS
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
13 April 2016
Resigned on
10 August 2017
Nationality
DUTCH
Occupation
GLOBAL INSURANCE MANAGER

POST, RODERICK SIBBERT

Correspondence address
724C 'S-GRAVENWEG 724C, 3065 SJ, ROTTERDAM, NETHERLANDS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
13 April 2016
Resigned on
20 December 2018
Nationality
DUTCH
Occupation
CEO

BARNES, IAN DAVID

Correspondence address
16 GROVE ROAD, BILLERICAY, ESSEX, ENGLAND, CM12 9HD
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
16 March 2015
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM12 9HD £905,000

PARSLIFFE, SIMON JAMES

Correspondence address
100 LEADENHALL STREET, LONDON, EC3A 3BP
Role RESIGNED
Secretary
Appointed on
13 July 2010
Resigned on
26 February 2019
Nationality
NATIONALITY UNKNOWN

PARSLIFFE, SIMON JAMES

Correspondence address
6 GODWYN GARDENS, FOLKESTONE, KENT, GREAT BRITAIN, CT20 2JZ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 April 2009
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
INSURANCE BROKERS

Average house price in the postcode CT20 2JZ £899,000

TIBBLES, OLIVER CHARLES

Correspondence address
10 AGIOU KONSTANTINOU STR, MAROUSSI 151 25, ATHENS, GREECE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 January 2007
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
SHIP MANAGER

HILTON, GEORGE

Correspondence address
43 EGLANTINE ROAD, LONDON, SW18 2DE
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
5 June 2003
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW18 2DE £1,484,000

DE CLERCQ ZUBLI, KLAUS JORGEN

Correspondence address
STRAATWEG 278, ROTTERDAM, NETHERLANDS, 3054 AP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
27 October 1999
Resigned on
20 December 2018
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

WHALE, MICHAEL

Correspondence address
HALLS COTTAGE 37 PEAKS HILL, PURLEY, SURREY, CR8 3JJ
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
1 December 1997
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 3JJ £1,241,000

WHALE, MICHAEL

Correspondence address
HALLS COTTAGE 37 PEAKS HILL, PURLEY, SURREY, CR8 3JJ
Role RESIGNED
Secretary
Appointed on
1 December 1997
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 3JJ £1,241,000

FAIRMEAD ASSOCIATES LIMITED

Correspondence address
37 PEAKS HILL, PURLEY, SURREY, CR8 3JJ
Role RESIGNED
Secretary
Appointed on
24 April 1996
Resigned on
1 December 1997
Nationality
BRITISH

Average house price in the postcode CR8 3JJ £1,241,000

OTTO, ALBARTUS HENDRIK JAN

Correspondence address
MASTENDREEF 13, 2970 SCHILDE, BELGIUM
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
12 January 1996
Resigned on
15 December 1998
Nationality
DUTCH
Occupation
DIRECTOR

POST, JACOBUS

Correspondence address
MAASRESIDENTIE, OOSTMAASLAAN 760, 3063 DK, ROTTERDAM, NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 January 1996
Resigned on
10 July 2007
Nationality
DUTCH
Occupation
DIRECTOR

ALSTON, RAYMOND JAMES

Correspondence address
CLAXFIELD, CROFT ROAD, WOLDINGHAM, SURREY, CR3 7EN
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
12 January 1996
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode CR3 7EN £1,299,000

JACKSON, DAVID JEREMY

Correspondence address
7 RAY WALK, LEIGH ON SEA, ESSEX, SS9 2NP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 January 1996
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SS9 2NP £711,000

WHALE, MICHAEL

Correspondence address
HALLS COTTAGE 37 PEAKS HILL, PURLEY, SURREY, CR8 3JJ
Role RESIGNED
Secretary
Appointed on
12 January 1996
Resigned on
22 April 1996
Nationality
BRITISH

Average house price in the postcode CR8 3JJ £1,241,000

VAN DER TOGT, WILLEM

Correspondence address
BAREELLAAN 7, 2950 KAPELLEN, BELGIUM
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
12 January 1996
Resigned on
25 April 2003
Nationality
DUTCH
Occupation
INSURANCE EXECUTIVE

STONE, MARTIN WILLIAM

Correspondence address
THE OLD VICARAGE CHURCH LANE, ASH MAGNA, WHITCHURCH, SHROPSHIRE, UNITED KINGDOM, SY13 4EA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
12 January 1996
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SY13 4EA £419,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
11 January 1996
Resigned on
12 January 1996

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
11 January 1996
Resigned on
12 January 1996

More Company Information