NIGEL JAMES LAPAGE

Total number of appointments 18, no active appointments


HOBURNE ELECTRICAL LIMITED

Correspondence address
261 LYMINGTON ROAD, HIGHCLIFFE, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 5EE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
13 April 2005
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 5EE £298,000

HOBURNE SECOND HOMES LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

HOBURNE LEISURE LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

GRANGE COURT (HOBURNE) LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

OMNILEASE LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

NAISH ESTATE (HOBURNE) LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

BEACHTIDE LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

BLUE ANCHOR (HOBURNE) LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

NEW FOREST CARAVANS LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

HOBURNE FARM CARAVAN PARK LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

NAISH CARAVAN PARK LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

BASHLEY PARK LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

COTSWOLD HOBURNE LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 2002
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

HOBURNE DEVELOPMENT COMPANY LIMITED

Correspondence address
261 LYMINGTON RD, HIGHCLIFFE, CHRISTCHURCH, DORSET, BH23 5EE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 December 2000
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 5EE £298,000

HOBURNE LIMITED

Correspondence address
128 MARSHALL SQUARE, THE PAVILLIONS, SOUTHAMPTON, HAMPSHIRE, SO15 2PQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 March 2000
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2PQ £814,000

BURRY AND KNIGHT LIMITED

Correspondence address
261 LYMINGTON ROAD, HIGHCLIFFE, CHRISTCHURCH, DORSET, BH23 5EE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
2 March 2000
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 5EE £298,000

M & W LIMITED

Correspondence address
29 CHETWYND DRIVE, SOUTHAMPTON, HAMPSHIRE, SO16 3HY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 July 1992
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO16 3HY £670,000

ONE STOP CONVENIENCE STORES LIMITED

Correspondence address
29 CHETWYND DRIVE, SOUTHAMPTON, HAMPSHIRE, SO16 3HY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 March 1992
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO16 3HY £670,000