Nicholas Allen HOLTBY

Total number of appointments 7, 4 active appointments

MNG S300 LIMITED

Correspondence address
Mortlake Business Centre 20 Mortlake High Street, London, England, SW14 8JN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 October 2020
Resigned on
12 January 2022
Nationality
British
Occupation
Managing Director

YORK & ALBANY LIMITED

Correspondence address
7&8 CHURCH STREET, WIMBORNE, UNITED KINGDOM, BH21 1JH
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
26 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH21 1JH £168,000

TAHITI SHIPPING LIMITED

Correspondence address
7 & 8 CHURCH STREET, WIMBORNE, DORSET, ENGLAND, BH21 1JH
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 1JH £168,000

MNG S200 LIMITED

Correspondence address
7 & 8 Church Street, Wimborne, Dorset, England, BH21 1JH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 February 2017
Resigned on
12 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH21 1JH £168,000


MNG SHIPPING ONE LIMITED

Correspondence address
ENGLAND & COMPANY 7 & 8 CHURCH STREET, WIMBORNE, DORSET, UNITED KINGDOM, BH21 1JH
Role
Director
Date of birth
February 1967
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 1JH £168,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
GEORGE LODGE COTTAGE, GEORGE ROAD, KINGSTON UPON THAMES, KT2 7RN
Role RESIGNED
LLPMEM
Date of birth
February 1967
Appointed on
17 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

ACORNWOOD LLP

Correspondence address
GEORGE LODGE COTTAGE, GEORGE ROAD, KINGSTON, KT2 7NZ
Role RESIGNED
LLPMEM
Date of birth
February 1967
Appointed on
16 February 2006
Resigned on
30 January 2015
Nationality
BRITISH