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