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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Catering Hospitality

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