ADRIAN NICHOLLS

Total number of appointments 47, no active appointments


ANTCUBES LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMBIBOX LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

AQUISTER LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

ALTOMETRA LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

BAROSHU LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

CLIMBOX LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ATEFEND LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

BESIDER LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

THAUMUS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

THATSENE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

THATSETONE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

THAXEAL LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

VALMANEAN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VALLISMSAL LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VALLNEATCE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VALLIXTER LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZACSBIL LTD

Correspondence address
6 LUKE ROAD, DROYLSDEN, MANCHESTER, UNITED KINGDOM, M43 7FE
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
6 November 2017
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M43 7FE £210,000

ZADAZA LTD

Correspondence address
6 LUKE ROAD, DROYLSDEN, MANCHESTER, UNITED KINGDOM, M43 7FE
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
6 November 2017
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M43 7FE £210,000

ZADKEIL LTD

Correspondence address
6 LUKE ROAD, DROYLSDEN, MANCHESTER, UNITED KINGDOM, M43 7FE
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
6 November 2017
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M43 7FE £210,000

ZADKU LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

CHAYAJDNA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

CHEESUGNUA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

CHEEHEIGOK LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

CHEEROLINAR LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

KARILED LTD

Correspondence address
2 BRIDGE VIEW PARK HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
15 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KARCARER LTD

Correspondence address
2 BRIDGE VIEW PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
15 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KARDEKTA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
15 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KARICRICK LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
15 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HELIOSPROJECT LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HELGLIKER LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HELELPHOS LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HELINAND LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

GOTOAR LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
9 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

GOTREER LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
9 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

GOTLEANG LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

GOTNERE LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

AMORITZ LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

AKREMEROS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ALMACZIEST LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

AKLALOPH LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ALANER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
12 May 2017
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,822,000

ALARKEUC LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
12 May 2017
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,822,000

ALACINE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
12 May 2017
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,822,000

AKTRENER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
12 May 2017
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,822,000

GAFERDONES LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, NP20 5PB
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
4 January 2017
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NP20 5PB £157,000

ELPEBERL LTD

Correspondence address
OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
5 December 2016
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
LABOURER

PREMIER CORPORATE FINANCE LLP

Correspondence address
STREET FARM CAMBRIDGE ROAD, QUENDON, ESSEX, CB11 3XJ
Role RESIGNED
LLPDMEM
Date of birth
September 1966
Appointed on
1 May 2008
Resigned on
10 February 2010
Nationality
AMERICAN

Average house price in the postcode CB11 3XJ £1,266,000