NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED
2 officers / 9 resignations
NEWMAN, Cecile Israel
- Correspondence address
- 73 Park Road, Woking, Surrey, England, GU22 7DH
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 1 November 2021
Average house price in the postcode GU22 7DH £1,167,000
NEWMAN, Paul
- Correspondence address
- 73 Park Road, Woking, Surrey, United Kingdom, GU22 7DH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 16 March 2012
- Resigned on
- 1 November 2021
Average house price in the postcode GU22 7DH £1,167,000
MADDY, JAMES EDWARD
- Correspondence address
- EUROPA HOUSE 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
- Role RESIGNED
- Director
- Date of birth
- September 1976
- Appointed on
- 31 December 2009
- Resigned on
- 16 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode YO11 2AQ £288,000
VALSEC DIRECTOR LIMITED
- Correspondence address
- EUROPA HOUSE 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, YO11 2AQ
- Role RESIGNED
- Director
- Appointed on
- 1 September 2009
- Resigned on
- 16 March 2012
- Nationality
- BRITISH
Average house price in the postcode YO11 2AQ £288,000
TANDY, DIDIER MICHEL
- Correspondence address
- EUROPA HOUSE 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
- Role RESIGNED
- Director
- Date of birth
- August 1959
- Appointed on
- 24 December 2008
- Resigned on
- 31 December 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode YO11 2AQ £288,000
SHEPHERD, MARCUS OWEN
- Correspondence address
- 64 CLARENCE ROAD, TEDDINGTON, MIDDX, TW11 0BW
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 1 September 2008
- Resigned on
- 24 December 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode TW11 0BW £2,601,000
EUROPA DIRECTOR LIMITED
- Correspondence address
- EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
- Role RESIGNED
- Director
- Appointed on
- 5 March 2007
- Resigned on
- 1 September 2009
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode YO11 2AQ £288,000
VALAD SECRETARIAL SERVICES LIMITED
- Correspondence address
- 1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, UNITED KINGDOM, EH3 8BL
- Role RESIGNED
- Secretary
- Appointed on
- 3 November 2006
- Resigned on
- 16 March 2012
- Nationality
- BRITISH
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 3 November 2006
- Resigned on
- 3 November 2006
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 3 November 2006
- Resigned on
- 3 November 2006
Average house price in the postcode NW8 8EP £749,000
HAWKINS, JOHN
- Correspondence address
- BANK CHAMBERS 1 CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4AE
- Role RESIGNED
- Director
- Date of birth
- August 1956
- Appointed on
- 3 November 2006
- Resigned on
- 16 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company