Nicholas Alistair SWAN

Total number of appointments 10, 3 active appointments

UGOOUT LTD

Correspondence address
Charter House 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
28 April 2021
Resigned on
13 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS9 1JL £420,000

RESIDUAL BARRIER TECHNOLOGY LIMITED

Correspondence address
The Die Pat Centre Broad March, Daventry, Northamptonshire, United Kingdom, NN11 4HE
Role ACTIVE
director
Date of birth
November 1960
Appointed on
23 February 2017
Resigned on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN11 4HE £692,000

ELERKEY CONSULTING LIMITED

Correspondence address
The Old Bank 21 Market Place, Long Buckby, Northampton, England, NN6 7RR
Role ACTIVE
director
Date of birth
November 1960
Appointed on
14 January 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode NN6 7RR £398,000


PALLITE GROUP LTD

Correspondence address
60 SINCLAIR DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6UY
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
19 May 2017
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN8 6UY £4,240,000

BEEZER (PWA) LTD

Correspondence address
7 PALMERSTON PLACE LANE, EDINBURGH, SCOTLAND, EH12 5AE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 September 2016
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IPABC LIMITED

Correspondence address
THE DIE-PAT CENTRE BROAD MARCH LONG MARCH INDUSTRI, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 4HE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
11 March 2016
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 4HE £692,000

RBT 247 SYSTEMS LIMITED

Correspondence address
THE DIE-PAT CENTRE BROAD MARCH LONG MARCH INDUSTRI, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 4HE
Role
Director
Date of birth
November 1960
Appointed on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 4HE £692,000

RBT 247 DETECTION LIMITED

Correspondence address
THE DIE-PAT CENTRE BROAD MARCH, LONG MARCH INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 4HE
Role
Director
Date of birth
November 1960
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 4HE £692,000

MISTING SYSTEMS LIMITED

Correspondence address
THE DIE-PAT CENTRE BROAD MARCH, LONG MARCH INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN11 4HE
Role
Director
Date of birth
November 1960
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 4HE £692,000

EBBGATE HOLDINGS LIMITED

Correspondence address
28 ALBERT ROAD MILLISONS WOOD, ALLESLEY, COVENTRY, CV5 9AS
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
12 October 1992
Resigned on
17 September 1998
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode CV5 9AS £366,000