Anthony NICKOLS

Total number of appointments 20, 18 active appointments

WARWICK MARKETING LIMITED

Correspondence address
Unit 5 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

S&A 3 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
10 July 2025
Nationality
British
Occupation
Company Director

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

SOURCE OF LIFE 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
7 July 2025
Nationality
British
Occupation
Company Director

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

MAKAR MARKETING LIMITED

Correspondence address
64 Allardice Street, Stonehaven, AB39 2AA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 March 2025
Nationality
British
Occupation
Company Director

FORBES HEALTHCARE GROUP LTD

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

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

TRINITY PAY LIMITED

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

TRINITY UMBRELLA SERVICES LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

MESH OFFICE SEATING (UK) LTD.

Correspondence address
3rd Floor 3 Hill Street, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

TOTOMOTO POWERTRAINS ENGINEERING LTD

Correspondence address
2nd Floor 18 Bothwell Street, Glasgow, G2 6NU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 October 2024
Nationality
British
Occupation
Company Director

DECATO TRANSPORT LTD

Correspondence address
Cloudesley Bush Farm Monks Kirby, Rugby, England, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

LEWBEC DISTRIBUTION LTD

Correspondence address
C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow, G2 2BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 September 2024
Nationality
British
Occupation
Company Director

THOMAS HOPE DEVELOPMENTS LTD

Correspondence address
14 4th Floor, 14 Museum Place, Cardiff, Wales, CF10 3BH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

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

SECUREFLEET (UK) LIMITED

Correspondence address
Cloudesley Bush Farm Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, United Kingdom, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 May 2024
Nationality
British
Occupation
Company Director

MORTGAGE LEADS PLUS LTD

Correspondence address
4385 15184000 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 October 2023
Nationality
British
Occupation
Company Direct

FRAMEWORK MARKETING PARTNERSHIPS LTD

Correspondence address
Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom, CV23 0RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 February 2020
Resigned on
27 July 2021
Nationality
British
Occupation
Director

NATIONWIDE CONSUMER LEADS LTD

Correspondence address
1st Floor 2 Woodberry Grove, Finchley, London, England, N12 0DR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N12 0DR £450,000

PREMIER WILL SERVICE LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 June 2018
Nationality
British
Occupation
Director

TARGET SOLUTIONS LTD

Correspondence address
160 Kemp House City Road, London, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 August 2016
Nationality
British
Occupation
Company Director

MERIDIAN EQUITY RELEASE PARTNERSHIPS LTD

Correspondence address
Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom, CV23 0RT
Role
director
Date of birth
January 1963
Appointed on
2 December 2019
Nationality
British
Occupation
Director

PLANNING4RETIREMENT LTD

Correspondence address
Kemp House 160 City Rd, London, United Kingdom, EC1V 2NX
Role
director
Date of birth
January 1963
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director