MICHAEL ALASTAIR GEORGE NICHOLSON

Total number of appointments 11, no active appointments


THE WALPOLE COMMITTEE LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
25 April 2007
Resigned on
17 July 2008
Nationality
BRITISH
Occupation
CO EXEC

Average house price in the postcode RG27 9PR £1,278,000

WENSUM TAILORING LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
11 May 2006
Resigned on
17 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 9PR £1,278,000

GRAPHIC ALLIANCE LLP

Correspondence address
DELL COTTAGE, GREYWELL ROAD, UP NATELY, HOOK, RG27 9PR
Role RESIGNED
LLPMEM
Date of birth
November 1951
Appointed on
6 April 2005
Resigned on
31 July 2008
Nationality
BRITISH

Average house price in the postcode RG27 9PR £1,278,000

ITOCHU EUROPE PLC

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
21 June 2002
Resigned on
8 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9PR £1,278,000

WISMETTAC HARRO FOODS LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
20 March 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode RG27 9PR £1,278,000

THE FUNDING CORPORATION (BENTON) LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
24 January 2000
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9PR £1,278,000

FIRST RESPONSE FINANCE LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
21 December 1999
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode RG27 9PR £1,278,000

NOBLET MUNICIPAL SERVICES LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 July 1999
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
CO EXECUTIVE

Average house price in the postcode RG27 9PR £1,278,000

GIEVES & HAWKES LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
30 July 1998
Resigned on
17 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 9PR £1,278,000

DUNHILL LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 August 1991
Resigned on
26 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9PR £1,278,000

ALFRED DUNHILL LIMITED

Correspondence address
DELL COTTAGE, UP NATELY, HOOK, HANTS, RG27 9PR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
31 July 1991
Resigned on
11 January 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG27 9PR £1,278,000