JOHN NIGEL ALEXANDER WALES

Total number of appointments 22, 3 active appointments

THE CRAFTY BREWING CO. LIMITED

Correspondence address
THATCHED HOUSE FARM DUNSFOLD ROAD, LOXHILL, GODALMING, SURREY, GU8 4BW
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
17 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU8 4BW £3,624,000

WILLIAM ARCHER INVESTORS LLP

Correspondence address
C/O WILLIAM ARCHER INVESTORS LLP 38 PORCHESTER SQU, LONDON, UNITED KINGDOM, W2 6AW
Role ACTIVE
LLPMEM
Date of birth
July 1966
Appointed on
16 November 2015
Nationality
BRITISH

Average house price in the postcode W2 6AW £1,189,000

THE COACH TOURISM ASSOCIATION

Correspondence address
ENCORE HOUSE 50-51, BEDFORD ROW, LONDON, ENGLAND, WC1R 4LR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
7 December 2011
Nationality
BRITISH
Occupation
TICKET AGENCY

LONDON BREAKS LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

CONCERT BREAKS LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

NEW YORK BREAKS LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

DISCOUNT THEATRE LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

VISIT THEATRE LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

STARGREEN TICKETS LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

SAILCREST LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 February 2014
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
CEO

FULL HOUSE BIDCO LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 December 2013
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

FULL HOUSE TOPCO LIMITED

Correspondence address
HARLING HOUSE 47-51 GREAT SUFFOLK STREET, LONDON, ENGLAND, SE1 0BS
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 December 2013
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0BS £106,000

FULL HOUSE BIDCO NO.2 LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 December 2013
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

FULL HOUSE MIDCO LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 December 2013
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

WEST END THEATRE BOOKINGS LIMITED

Correspondence address
BARNRD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
17 June 2011
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAPITAL BREAKS LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
28 September 2010
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENCORE TICKET GROUP LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 April 2010
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

NEWINCCO 975 LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 April 2010
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

LONDON ENTERTAINS LTD

Correspondence address
16 QUADRANT GROVE, LONDON, NW5 4JN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
17 October 2007
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
TICKET AGENCY

Average house price in the postcode NW5 4JN £1,178,000

DISCOUNTTHEATRE.COM LIMITED

Correspondence address
20 SOUTHAMPTON ROAD, FLAT 4, LONDON, LONDON, UNITED KINGDOM, NW5 4J6
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 July 2005
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
TICKET AGENT

OLDCO (03682911) LIMITED

Correspondence address
FLAT 4 20 SOUTHAMPTON ROAD, LONDON, NW5 4JR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 August 2003
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 4JR £839,000

ENCORE TICKETS LIMITED

Correspondence address
BARNARD'S INN 86 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 February 2001
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR