Anthony NICHOLS

Total number of appointments 69, 69 active appointments

VALHALLA DRIVEWAYS AND PATIOS LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

UKTAXI ACCOUNTANT LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

EDENLO LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

VERULAM PROPERTY MAINTENANCE LIMITED

Correspondence address
Unit A James Carter Road Monks Kirby, Rugby, England, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 September 2025
Nationality
British
Occupation
Company Director

AK BFD LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

RIGHT CAR MOTOR GROUP LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

ECAS PROPERTY SERVICES LTD

Correspondence address
4th Floor 14 Museam Place Museum Place, Cardiff, Wales, CF10 3BH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 3BH £622,000

THE CROWN CURRY HOUSE LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

SEATON CARDS LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

OLIVIA JACOBS KITCHENS & BATHROOMS LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

WOODHORT SHARPHAM LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

TRUSTED ROOFERS LTD

Correspondence address
4th Floor 14 Museam Place Museum Place, Cardiff, Wales, CF10 3BH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 3BH £622,000

KELHAM CONSTRUCTION LTD

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

VJR CONSULTING LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

BGM SIGNS LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

AP TRADELINK LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

ANGIE'S FABULOUS CARE SERVICES LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

HUGH STRAIN OF AYR LTD

Correspondence address
Third Floor Hill Street, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 August 2025
Nationality
British
Occupation
Company Director

WISPER DIGITAL LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

AMP INC LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

VORSEHEN LTD

Correspondence address
3rd Floor Hill Street, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 August 2025
Nationality
British
Occupation
Company Director

CATER CONSTRUCTION LIMITED

Correspondence address
C/O Frp Advisory Trading Limited,Suite B,4th Floor Meridian, Union Row, Aberdeen, Aberdeenshire, AB10 1SA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 August 2025
Nationality
British
Occupation
Company Director

CONTEMPORARY RENDER SOLUTIONS LTD

Correspondence address
Third Floor Hill Street, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 August 2025
Nationality
British
Occupation
Company Director

RAINBOW ARCH LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

THE HOME IMPROVEMENT CENTRE (MK) LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

THIC LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

TREBLE T LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

HSW CAPITAL LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

ABDULLAHS RESTAURANT LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

G&E CIVILS LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

GLOBAL POLYMER SOLUTIONS LIMITED

Correspondence address
Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

SOUVLAKI BAR LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

LISCARD CARPETS FACTORY FLOORING OUTLET LIMITED

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

LINNELL INSTALLATIONS LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

RVX TRADERS LIMITED

Correspondence address
Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

CIVITAS MARKETING LTD

Correspondence address
Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

THE TANNING BOUTIQUE KNUTSFORD LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

THE WEE PUB GROUP LTD

Correspondence address
Hill Street 3rd Floor, Hill St, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 July 2025
Nationality
British
Occupation
Company Director

INFERNO FIRE SAFETY LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

HAMMO S&T LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

BREEN BULK TRANSPORT LTD

Correspondence address
Ground Floor Gallery Building Dublin Road, Belfast, Northern Ireland, BT2 7HG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 July 2025
Nationality
British
Occupation
Company Director

A D TIMBER CONTRACTORS LTD

Correspondence address
Third Floor, Hill St Hill Street, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 July 2025
Nationality
British
Occupation
Company Director

LITTLESEA SOLUTIONS LIMITED

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

FILMGEARS UK LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

RIA SALES CORPORATION LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2025
Nationality
British
Occupation
Company

Average house price in the postcode IP28 7DE £336,000

GOLDLEAF TRADING LTD

Correspondence address
Cloudesley Bush Farm Mere Lane, Rugby, Warwickshire, United Kingdom, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 July 2025
Nationality
British
Occupation
Company Director

BRASSKAT-UK LIMITED

Correspondence address
Cloudesley Bush Farm Mere Lane, Rugby, Warwickshire, United Kingdom, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 July 2025
Nationality
British
Occupation
Company Director

DESIGN HAUS LIVERPOOL LTD

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

SCOPUM ET FINEM LTD

Correspondence address
Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

BROMLEY WINDOWS AND DOORS LTD

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

AQUAPLUMB SOLUTIONS LTD

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

JAI GURU JI LTD

Correspondence address
5 Exeter Rd Exeter Road, Southampton, England, SO18 2ED
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 June 2025
Resigned on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SO18 2ED £383,000

UNCONVENTIONAL DISTILLERY CO. LTD

Correspondence address
Cloudesley Bush Farm Monks Kirby, Rugby, England, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 June 2025
Nationality
British
Occupation
Company Director

SHARP FROST COOLING AND HEATING LIMITED

Correspondence address
Unit A. James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

ICONTOWERS CIC

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

SPORTS INNOVATION LIMITED

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

ALLIED ROOFING AND BUILDING SERVICES LTD

Correspondence address
Cloudesley Bush Farm Monks Kirby, Rugby, Warwickshire, United Kingdom, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 June 2025
Resigned on
31 July 2025
Nationality
British
Occupation
Company Director

CALON HOME CARE LIMITED

Correspondence address
Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

TRG PROPERTY CARE LIMITED

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

SABER TYRES LIMITED

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

LAVENDER HEALTH & SOCIAL CARE LIMITED

Correspondence address
Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

ELECTROCHASE LTD

Correspondence address
Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England, IP28 7DR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DR £790,000

VERTICAL SCAFFOLDING LTD

Correspondence address
Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

THE KEBAB HOUSE PENDLE LTD

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

UK BUSINESS RESCUES LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

MUGAMBI CONSULTANCY SERVICES LIMITED

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

LJR FIRE & SECURITY GROUP LTD

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

MAKAR TECHNOLOGIES LIMITED

Correspondence address
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

UK BUSINESS RESCUES LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 August 2023
Resigned on
18 December 2024
Nationality
British
Occupation
Co Director