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