NICHOLAS ALISTAIR STEWART MASHEDER

Total number of appointments 6, 4 active appointments

THREEMO LEGAL SERVICES LIMITED

Correspondence address
3 THE OFFICE CAMPUS, RED HALL COURT, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 2UY
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WF1 2UY £284,000

3M ENTERPRISES LIMITED

Correspondence address
23 BOUNDARY DRIVE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 3QQ
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WF1 3QQ £518,000

EJCH PROPERTY LIMITED

Correspondence address
UNIT 8 CALDER CLOSE, DURKAR, WAKEFIELD, ENGLAND, WF4 3BA
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
21 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WF4 3BA £388,000

VENTNOR WAY (MANAGEMENT COMPANY) LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 February 2007
Resigned on
12 February 2024
Nationality
British
Occupation
Solicitor

GROOVYMOVE LIMITED

Correspondence address
23 BOUNDARY DRIVE, WAKEFIELD, WEST YORKSHIRE, WF1 3QQ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
23 May 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WF1 3QQ £518,000

3M ENTERPRISES LIMITED

Correspondence address
23 BOUNDARY DRIVE, WAKEFIELD, WEST YORKSHIRE, WF1 3QQ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
23 May 2007
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WF1 3QQ £518,000