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