JAMES NICHOLS
Total number of appointments 10, 1 active appointments
BALTERLEY COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3 BALTERLEY COURT, BALTERLEY, CREWE, CW2 5SB
- Role ACTIVE
- Director
- Date of birth
- April 1949
- Appointed on
- 21 July 2004
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode CW2 5SB £829,000
BROOKHOUSE (SPD) TOOL COMPANY LIMITED
- Correspondence address
- 6 BALTERLEY COURT, BALTERLEY, CHESHIRE, CW2 5SB
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 14 April 2004
- Resigned on
- 28 January 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW2 5SB £829,000
PAXFORD COMPOSITES LIMITED
- Correspondence address
- 9 SUTTON CLOSE, NANTWICH, CHESHIRE, CW5 5GF
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 14 April 2004
- Resigned on
- 16 December 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW5 5GF £244,000
KTL TOOLING LIMITED
- Correspondence address
- 6 BALTERLEY COURT, BALTERLEY, CHESHIRE, CW2 5SB
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 14 April 2004
- Resigned on
- 28 January 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW2 5SB £829,000
BROOKHOUSE GROUP HOLDINGS LIMITED
- Correspondence address
- 6 BALTERLEY COURT, BALTERLEY, CHESHIRE, CW2 5SB
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 14 April 2004
- Resigned on
- 28 January 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW2 5SB £829,000
BROOKHOUSE AEROSPACE LIMITED
- Correspondence address
- 6 BALTERLEY COURT, BALTERLEY, CHESHIRE, CW2 5SB
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 14 April 2004
- Resigned on
- 28 January 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW2 5SB £829,000
LANGLEY ALLOYS LIMITED
- Correspondence address
- 12 RUDBY LEA, HUTTON RUDBY, YARM, CLEVELAND, TS15 0JZ
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 7 April 2003
- Resigned on
- 30 April 2003
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode TS15 0JZ £777,000
ROSS CATHERALL (US HOLDINGS) LIMITED
- Correspondence address
- 106 KELSEY SPRINGS DRIVE, MADISON, CONNECTICUT CT 06643, USA
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 8 October 2001
- Resigned on
- 19 November 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DONCASTERS LLC
- Correspondence address
- 106 KELSEY SPRINGS DRIVE, MADISON, CONNECTICUT CT 06643, USA
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 24 August 2001
- Resigned on
- 31 October 2003
- Nationality
- BRITISH
- Occupation
- PRESIDENT
CAVOTEC CLEANTECH UK LIMITED
- Correspondence address
- 12 RUDBY LEA, HUTTON RUDBY, YARM, CLEVELAND, TS15 0JZ
- Role RESIGNED
- Director
- Date of birth
- April 1949
- Appointed on
- 20 December 1995
- Resigned on
- 20 February 1997
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode TS15 0JZ £777,000