David Francis ROBBINS

Total number of appointments 129, 117 active appointments

NJ (GRAYS DAIRY) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 July 2025
Nationality
British
Occupation
Company Director

THE NICI (LYMINGTON) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 July 2025
Nationality
British
Occupation
Company Director

NICI HOTELS (LYMINGTON) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 July 2025
Nationality
British
Occupation
Company Director

NICOLAS JAMES STUDIO LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 May 2025
Nationality
British
Occupation
Company Director

MANOR LIFE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 April 2025
Nationality
British
Occupation
Company Director

WHITE HOUSE (NEWQUAY) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2025
Nationality
British
Occupation
Company Director

NORTHBROOK PARK ESTATE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 November 2024
Nationality
British
Occupation
Company Director

AVINGTON PARK ESTATE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 November 2024
Nationality
British
Occupation
Company Director

AVINGTON LAND ESTATE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 October 2024
Nationality
British
Occupation
Company Director

NJ INVESTCO 2 LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

1 POOLE ROAD LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, United Kingdom, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

HARBOUR BOARD OFFICE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

NICI HOTELS (BOURNEMOUTH) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Commercial Director

NJ INVESTCO LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

AVINGTON PARK ACCOMMODATION LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

NJ PROPCO LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

CHESTNUT HORSE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

NICI HOTELS (BEACHCROFT) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 August 2024
Nationality
British
Occupation
Company Director

THE WATERFRONT MARINA (SOUTHAMPTON) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 July 2024
Nationality
British
Occupation
Company Director

SOUTHSEA VILLAGE (NO.4) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

SOUTHSEA VILLAGE (NO.5) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

SOUTHSEA VILLAGE (NO.3) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

SOUTHSEA VILLAGE (NO.2) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

THE NICI (BOURNEMOUTH) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 April 2024
Nationality
British
Occupation
Company Director

THE WATERFRONT (SOUTHAMPTON) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 March 2024
Nationality
British
Occupation
Company Director

NICI HOTELS (NEWQUAY) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 March 2024
Nationality
British
Occupation
Company Director

SOUTHSEA VILLAGE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 December 2023
Nationality
British
Occupation
Accountant

STILLWATERS HOUSE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 December 2023
Nationality
British
Occupation
Accountant

EXETER PARK ROAD LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 September 2023
Nationality
British
Occupation
Company Director

MANOR LIFE (POOLE) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, United Kingdom, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
20 September 2023
Nationality
British
Occupation
Company Director

MANOR LIFE (WINCHESTER) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, Hampshire, United Kingdom, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 July 2023
Nationality
British
Occupation
Company Director

LINETEN LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 June 2022
Resigned on
24 March 2025
Nationality
British
Occupation
Accountant

2 BURSTON ROAD LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 January 2022
Nationality
British
Occupation
Company Director

BRISTOL HARBOUR ROOMS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 January 2020
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES INTERIORS LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 December 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode MK5 8PJ £1,900,000

HARBOUR HOTELS MANAGEMENT LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
19 November 2019
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES HOMES LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2A 4BA £1,408,000

THE REACH (SALCOMBE) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 May 2019
Nationality
British
Occupation
Accountant

NICOLAS JAMES GROUP LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode MK5 8PJ £1,900,000

FOWEY HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
30 July 2018
Resigned on
26 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH23 1ES £428,000

THE WILLOW GARDEN (FOWEY) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 July 2018
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

ESTUARY VIEW LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 July 2018
Resigned on
17 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

PENINSULA PADSTOW LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2A 4BA £1,408,000

HARBOUR LIGHTS CINEMA LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 April 2018
Nationality
British
Occupation
Accountant

PUREWELL COMPANY 1 LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 February 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

PUREWELL COMPANY 2 LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 February 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NJG INTERNATIONAL DEVELOPMENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 January 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

BATH HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 December 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

CAVERSHAM PARK LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 December 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

RICHMOND HARBOUR HOTEL MANAGEMENT LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
19 October 2017
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

ESTURA VILLAS LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 October 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2A 4BA £1,408,000

HARBOUR HOSPITALITY GROUP LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
20 September 2017
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NJG FROYLE PARK PROPERTIES (NO. 2) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 3PY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 3PY £5,042,000

NJG INVESTMENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NICI HOTELS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

CONNAUGHT VIEW LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 June 2017
Nationality
British
Occupation
Accountant

RICHMOND HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 May 2017
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

HARBOUR INTERNATIONAL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 April 2017
Resigned on
18 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES BUILDING LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 November 2016
Nationality
British
Occupation
Accountant

NICOLAS JAMES (MILFORD) LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode MK5 8PJ £1,900,000

NICOLAS JAMES (WHITEHILL & BORDON) LIMITED

Correspondence address
The Lathe Northbrook, Farnham, Surrey, England, GU10 5EU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 October 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GU10 5EU £2,043,000

OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED

Correspondence address
5 Oast Lane, Upper Froyle, Alton, England, GU34 4JW
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 May 2016
Resigned on
30 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GU34 4JW £525,000

NJR INVESTMENTS LTD

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 April 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode MK5 8PJ £1,900,000

SANDS REACH LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 March 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES PROPERTIES LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2A 4BA £1,408,000

RMH (GUILDFORD) MANAGEMENT LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 January 2016
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

RESIDENCE (GUILDFORD) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 January 2016
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

RMH (GUILDFORD) RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
Harbour House 60purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 January 2016
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

RMH (GUILDFORD) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 January 2016
Resigned on
17 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

OCEAN VILLAGE WATERSIDE DEVELOPMENTS LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4BA £1,408,000

NICOLAS JAMES LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 December 2015
Nationality
British
Occupation
Director

BOND STREET ESTATES (BRIGHTON) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 October 2015
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

CHICHESTER HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 September 2015
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

ST IVES BEACH APARTMENTS LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 August 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode MK5 8PJ £1,900,000

TIDES REACH (SALCOMBE) NJG HOTEL LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 August 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2A 4BA £1,408,000

BRISTOL HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 July 2015
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

THATCHER VIEW DEVELOPMENT LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 June 2015
Nationality
British
Occupation
Accountant

HARBOUR HOTELS GROUP LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 February 2015
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

WHITE TRUFFLE EVENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
20 February 2015
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

ALEXANDRA DOCK LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 November 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NEW BARN FARM (DARTMOUTH) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 September 2014
Nationality
British
Occupation
Finance Director

NICOLAS JAMES DEVELOPMENTS LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 August 2014
Nationality
British
Occupation
Finance Director

BRIGHTON HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

PORTHMINSTER HOTEL COMPANY LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

SOUTHAMPTON HARBOUR HOTEL LTD

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

PENINSULA INVESTMENTS LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

NICOLAS JAMES (NO.1) LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK5 8PJ £1,900,000

FROYLE PARK PROPERTIES LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2A 4BA £1,408,000

NICOLAS JAMES TRUSTEE (NO.4) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

SALCOMBE NJG HOTEL NOMINEES LIMITED

Correspondence address
The Lathe Northbrook, Farnham, England, GU10 5EU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU10 5EU £2,043,000

NICOLAS JAMES TRUSTEE (NO.2) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

NORTHBROOK ESTATE LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

NJG FROYLE PARK LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

MANOR LIFE INVESTMENTS LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

NICOLAS JAMES TRUSTEE LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES ESTATES LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK5 8PJ £1,900,000

NICOLAS JAMES TRUSTEE (NO.6) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES HOLDINGS LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK5 8PJ £1,900,000

NICOLAS JAMES RESIDENTIAL LETTINGS LTD.

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

NICOLAS JAMES INVESTMENTS LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK5 8PJ £1,900,000

NJG CONTRACTING LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2A 4BA £1,408,000

NJG ALEXANDRA WHARF LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

MANOR LIFE LIMITED

Correspondence address
The Lathe Northbrook, Farnham, Surrey, England, GU10 5EU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU10 5EU £2,043,000

NICOLAS JAMES TRUSTEE (NO.5) LIMITED

Correspondence address
The Lathe Northbrook, Farnham, Surrey, England, GU10 5EU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU10 5EU £2,043,000

NICOLAS JAMES TRUSTEE (NO.3) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

FROYLE PARK ESTATES LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK5 8PJ £1,900,000

NJG PORTHMINSTER HOTEL NOMINEES LIMITED

Correspondence address
The Lathe Northbrook, Farnham, England, GU10 5EU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU10 5EU £2,043,000

N J R PROPERTIES LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK5 8PJ £1,900,000

KINGS HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

SALCOMBE HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

WESTCLIFF HALL (SIDMOUTH) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

HARBOUR YACHTING LIMITED

Correspondence address
Hello House 135 Somerford Road, Christchurch, Dorset, England, BH23 3PY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 3PY £5,042,000

CHRISTCHURCH HOTELS LTD

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

FROYLE PARK LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

ESTURA PROPERTIES LIMITED

Correspondence address
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 July 2014
Nationality
British
Occupation
Finance Director

CHRISTCHURCH RESTAURANTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 July 2014
Resigned on
26 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

TORQUAY HARBOUR HOTEL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000


NICI SPVCO LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role RESIGNED
director
Date of birth
December 1967
Appointed on
10 September 2019
Resigned on
5 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NJG HOTELS INVESTMENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
10 September 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

HARBOUR PROPERTY HOLDINGS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
9 September 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NJG HOLDINGS INTERNATIONAL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
9 September 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

YG (TORBAY) LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES
Role RESIGNED
director
Date of birth
December 1967
Appointed on
15 February 2019
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode BH23 1ES £428,000

NJG TIDES REACH APARTMENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
15 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NJG TIDES REACH RESIDENTIAL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
10 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

RMH (GUILDFORD) INVESTMENTS LTD

Correspondence address
Hello House 135 Somerford Road, Christchurch, Dorset, England, BH23 3PY
Role
director
Date of birth
December 1967
Appointed on
29 January 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 3PY £5,042,000

SA LAW THREE LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
29 January 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BH23 1ES £428,000

NJG HOTELS PROPERTY LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
4 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000

NORTHBROOK PARK LLP

Correspondence address
Hello House 135 Somerford Road, Christchurch, Dorset, England, BH23 3PY
Role RESIGNED
llp-designated-member
Date of birth
December 1967
Appointed on
9 July 2014
Resigned on
26 January 2016

Average house price in the postcode BH23 3PY £5,042,000

NJG ALEXANDRA WHARF APARTMENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role
director
Date of birth
December 1967
Appointed on
7 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH23 1ES £428,000