Nicole Maria BARGWANNA

Total number of appointments 6, 4 active appointments

NIMI LTD

Correspondence address
4 Bank Street, Sevenoaks, England, TN13 1UW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
18 July 2018
Nationality
Australian
Occupation
Company Director

Average house price in the postcode TN13 1UW £606,000

CPR TOKYO UK LTD

Correspondence address
2f 4 Bank Street, Sevenoaks, Kent, England, TN13 1UW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
17 May 2018
Nationality
Australian
Occupation
Company Director

Average house price in the postcode TN13 1UW £606,000

WHITAKER CHEMICAL DEVELOPMENTS LIMITED

Correspondence address
HALLIWELL FARM LEES LANE, APPLEY BRIDGE, WIGAN, LANCASHIRE, UNITED KINGDOM, WN8 0SZ
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN8 0SZ £1,079,000

HILBRE DEVELOPMENTS LTD.

Correspondence address
HALLIWELL FARM, LEES LANE, ROBY MILL, SKELMERSDALE, LANCASHIRE, WN8 0SZ
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
6 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN8 0SZ £1,079,000


199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
11 ST GEORGES PLACE, SOUTHPORT, MERSEYSIDE, PR9 0AL
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
24 November 2010
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
NONE

ZXY1 LIMITED

Correspondence address
HALLIWELL FARM, LEES LANE, ROBY MILL, SKELMERSDALE, LANCASHIRE, WN8 0SZ
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
9 July 2007
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN8 0SZ £1,079,000