JULIAN FREDERICK NICHOLLS

Total number of appointments 36, 20 active appointments

COMMUNITY SPORTS ARTS AND LEISURE TRUST

Correspondence address
25 MOORGATE, LONDON, EC2R 6AY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
10 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ON BOARD LEISURE (HOLDINGS) LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
September 1951
Appointed on
20 March 2013
Nationality
British
Occupation
Company Director

RELAXION FM LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

RELAXION (SOUTH OXFORDSHIRE) LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

HARPERS FITNESS CLUBS LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

CIRCA STRATEGIES LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

CIRCA CATERING LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

RELAXION LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

ST. ALBANS LEISURE LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

RELAXION LEISURE LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

LEISURE CONNECTION (CG) LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

HHL (DORMANT COMPANIES) LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

HORSFORTH HOLDINGS LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
September 1951
Appointed on
23 December 2011
Nationality
British
Occupation
Director

TSA SERVICE LIMITED

Correspondence address
UNIT 4 WHITEHALL COURT, WHITEHALL PARK, LEEDS, ENGLAND, LS12 5SN
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
23 December 2011
Nationality
BRITISH
Occupation
DRECTOR

RELAXION KINGFISHER LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

1LMS (HOLDINGS) LIMITED

Correspondence address
LOW LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4ER
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
18 March 2011
Nationality
BRITISH
Occupation
NONE

1LIFE MANAGEMENT SOLUTIONS LIMITED

Correspondence address
DANOPTRA LIMITED Low Lane, Horsforth, Leeds, West Yorkshire, LS18 4ER
Role ACTIVE
director
Date of birth
September 1951
Appointed on
18 March 2011
Resigned on
10 February 2023
Nationality
British
Occupation
None

KUNICK (102) LIMITED

Correspondence address
LOW LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4ER
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
18 March 2011
Nationality
BRITISH
Occupation
NONE

CIRCA LEISURE LIMITED

Correspondence address
LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000


VPS SITE SECURITY LIMITED

Correspondence address
BROADGATE HOUSE BROADGATE, OLDHAM BROADWAY BUSINES, CHADDERTON, OLDHAM, UNITED KINGDOM, OL9 9XA
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 August 2011
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL9 9XA £1,188,000

ALLIED KUNICK ENTERTAINMENTS LIMITED

Correspondence address
DANOPTRA LIMITED LOW LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4ER
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
18 March 2011
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

WPL RECRUITMENT LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, ENGLAND, CB4 0WZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
27 January 2011
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

TALENT DESK LTD.

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, ENGLAND, CB4 0WZ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
16 August 2008
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARE & CUSTODY (HEALTH) LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 July 2006
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 8LH £969,000

SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED

Correspondence address
SURETY HOUSE 18 CONCORDE ROAD, PATCHWAY, BRISTOL, UNITED KINGDOM, BS34 5TB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 March 2006
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS34 5TB £8,708,000

SECURITAS SECURITY SERVICES (UK) LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 October 2005
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 8LH £969,000

RELIANCE HIGH-TECH LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 October 2005
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 8LH £969,000

TASCOR SERVICES LIMITED

Correspondence address
SURETY HOUSE 18 CONCORDE ROAD, PATCHWAY, BRISTOL, UNITED KINGDOM, BS34 5TB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 October 2005
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS34 5TB £8,708,000

RELIANCE EXECUTIVE LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
13 June 2005
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 8LH £969,000

WHITEHILL PELHAM LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 June 1999
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 8LH £969,000

DHL SUPPLY CHAIN LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
24 July 1997
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG8 8LH £969,000

THE DHL UK FOUNDATION

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 April 1997
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG8 8LH £969,000

PICKFORDS 1646 LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
17 November 1996
Resigned on
12 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG8 8LH £969,000

MITIE INTEGRATED SERVICES LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
18 September 1995
Resigned on
8 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 8LH £969,000

BET (NO.43) LIMITED

Correspondence address
THE THATCHED COTTAGE, SMITHS END LANE BARLEY, ROYSTON, HERTFORDSHIRE, SG8 8LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 April 1993
Resigned on
11 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 8LH £969,000