NICHOLAS ANTHONY BEART

Total number of appointments 12, 3 active appointments

NEMADI GENERAL PARTNERS LIMITED

Correspondence address
39 HILL VIEW ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9DD
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
1 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN11 9DD £645,000

CAWSTON PRESS LIMITED

Correspondence address
TIMSONS BUSINESS CENTRE BATH ROAD, KETTERING, NORTHANTS, ENGLAND, NN16 8NQ
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

NEMADI ADVISORS LIMITED

Correspondence address
MAITLANDS HOGHOLE LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 8BN
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
13 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 8BN £1,473,000


DIVINE CHOCOLATE LIMITED

Correspondence address
4 GAINSFORD STREET, LONDON, SE1 2NE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
6 November 2019
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2NE £1,524,000

PHIPPS RELATIONS LIMITED

Correspondence address
17 EXETER STREET, LONDON, ENGLAND, WC2E 7DU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 October 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

I2O WATER LTD

Correspondence address
4 BENHAM ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, ENGLAND, SO16 7QJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
4 October 2007
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHRISTOPHER'S AMERICAN GRILL LIMITED

Correspondence address
50 ELSYNGE ROAD, LONDON, UNITED KINGDOM, SW18 2HN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
11 September 2006
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 2HN £1,767,000

SPARKJUMBO LIMITED

Correspondence address
50 ELSYNGE ROAD, LONDON, UNITED KINGDOM, SW18 2HN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
11 September 2006
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 2HN £1,767,000

PHIPPS PUBLIC RELATIONS LIMITED

Correspondence address
18 ALBANY MANSIONS, ALBERT BRIDGE ROAD, LONDON, SW11 4PG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
15 December 1999
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4PG £1,177,000

S.DANIELS LIMITED

Correspondence address
YEARLSTONE HOUSE, BICKLIEGH, TIVERTON, DEVON, EX16 8RL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
7 January 1998
Resigned on
21 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 8RL £874,000

J.P. BODEN & CO. LIMITED

Correspondence address
18 ALBANY MANSIONS, ALBERT BRIDGE ROAD, LONDON, SW11 4PG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
9 February 1995
Resigned on
4 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 4PG £1,177,000

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Correspondence address
YEARLSTONE HOUSE, BICKLIEGH, TIVERTON, DEVON, EX16 8RL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
19 January 1993
Resigned on
16 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 8RL £874,000