CHRISTOPHER DEARMER NICHOLS

Total number of appointments 6, 3 active appointments

FAULSTON BARNS (ESTATE MANAGEMENT) LIMITED

Correspondence address
2 FAULSTON BARNES, BISHOPSTONE, SALISBURY, WILTS, ENGLAND, SP5 4BD
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP5 4BD £1,205,000

OLIVER MEWS (WINCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
4 Oliver Mews 116 Christchurch Road, Winchester, England, SO23 9TG
Role ACTIVE
director
Date of birth
August 1948
Appointed on
3 April 2017
Resigned on
18 January 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode SO23 9TG £1,034,000

CARACOLI LIMITED

Correspondence address
UNIT 2A, POLES COPSE POLES LANE, OTTERBOURNE, WINCHESTER, UNITED KINGDOM, SO21 2DZ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
22 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2DZ £960,000


RIKER LIMITED

Correspondence address
PARSONAGE COTTAGE STRATFORD ROAD, STRATFORD SUB CASTLE, SALISBURY, SP1 3LH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
28 January 1999
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP1 3LH £661,000

LHS SALISBURY

Correspondence address
FLAMSTONE COTTAGE, FLAMSTONE ST BISHOPSTONE, SALISBURY, SP5 4BZ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 March 1996
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP5 4BZ £737,000

WESSEX COMPANY SECRETARIES LIMITED

Correspondence address
PARSONAGE COTTAGE STRATFORD ROAD, STRATFORD SUB CASTLE, SALISBURY, SP1 3LH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
12 October 1994
Resigned on
14 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP1 3LH £661,000