Charles Nicholas BEER
Total number of appointments 12, 8 active appointments
PIGGOTTS FLAGS & BRANDING LIMITED
- Correspondence address
- Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 January 2017
Average house price in the postcode CM5 0GA £587,000
MAZAA ASIAN CATERERS LTD
- Correspondence address
- CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 15 August 2014
- Nationality
- BRITISH
- Occupation
- MANAGING PARTNER
Average house price in the postcode RM20 3LG £9,989,000
THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD
- Correspondence address
- Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 27 June 2008
Average house price in the postcode CM5 0GA £587,000
TEHC LIMITED
- Correspondence address
- CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, C/O SARAH LAWRENCE, ENGLAND, RM20 3LG
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 27 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM20 3LG £9,989,000
CASA MONTE CRISTO LIMITED
- Correspondence address
- Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 March 2007
- Resigned on
- 25 April 2024
Average house price in the postcode CM5 0GA £587,000
JOBS TO GO LIMITED
- Correspondence address
- CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, C/O SARAH LAWRENCE, ENGLAND, RM20 3LG
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 1 July 2006
- Nationality
- BRITISH
- Occupation
- CATERING HOSPITALITY
Average house price in the postcode RM20 3LG £9,989,000
SEASONED VENUES LTD
- Correspondence address
- 236 LONDON ROAD, ROMFORD, ESSEX, ENGLAND, RM7 9EL
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 1 July 2006
- Nationality
- BRITISH
- Occupation
- CATERING HOSPITALITY
Average house price in the postcode RM7 9EL £1,126,000
SEASONED EVENTS LIMITED
- Correspondence address
- Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 1 October 2000
Average house price in the postcode CM5 0GA £587,000
PIGGOTTS FLAGS LIMITED
- Correspondence address
- CROWN HOUSE 855 LONDON ROAD, GRAYS, UNITED KINGDOM, RM20 3LG
- Role
- Director
- Date of birth
- March 1971
- Appointed on
- 18 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM20 3LG £9,989,000
MORGAN'S FARM LIMITED
- Correspondence address
- CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, UNITED KINGDOM, RM20 3LG
- Role RESIGNED
- Director
- Date of birth
- March 1971
- Appointed on
- 29 September 2014
- Resigned on
- 21 June 2016
- Nationality
- BRITISH
- Occupation
- MANAGING PARTNER
Average house price in the postcode RM20 3LG £9,989,000
CGUK LIMITED
- Correspondence address
- CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, ENGLAND, RM20 3LG
- Role
- Director
- Date of birth
- March 1971
- Appointed on
- 27 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM20 3LG £9,989,000
MISSING INGREDIENTS LIMITED
- Correspondence address
- LYSVEAN HOUSE, HIGH STREET, WETHERSFIELD, ESSEX, CM7 4BY
- Role
- Director
- Date of birth
- March 1971
- Appointed on
- 1 July 2006
- Nationality
- BRITISH
- Occupation
- CATERING HOSPITALITY
Average house price in the postcode CM7 4BY £551,000