NICHOLAS ANTHONY WALKER

Total number of appointments 15, 2 active appointments

TTG PENSION TRUSTEES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

BEECHES LEARNING AND DEVELOPMENT TRUST

Correspondence address
BURNHAM GRAMMAR SCHOOL HOGFAIR LANE, BURNHAM, BUCKINGHAMSHIRE, ENGLAND, SL1 7HG
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
8 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TT ELECTRONICS FAIRFORD LIMITED

Correspondence address
LONDON ROAD, FAIRFORD, GLOUCESTERSHIRE, GL7 4DS
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
23 July 2012
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 4DS £1,124,000

BI TECHNOLOGIES LIMITED

Correspondence address
CLIVE HOUSE 12 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
25 June 2009
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9XB £8,897,000

SEMELAB LIMITED

Correspondence address
COVENTRY ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4JB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
25 June 2009
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

WELWYN COMPONENTS LIMITED

Correspondence address
WELWYN ELECTRONICS PARK, BEDLINGTON, NORTHUMBERLAND, NE22 7AA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
25 June 2009
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

TT ASIA HOLDINGS LIMITED

Correspondence address
BRUNEL HOUSE, BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 8SS
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 February 2008
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP19 8SS £2,745,000

RHINE ESTATES LIMITED

Correspondence address
UNIT 105 FARADAY PARK, FARADAY ROAD DORCAN, SWINDON, WILTSHIRE, SN3 5JF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

SICAME UK LIMITED

Correspondence address
WT HENLEY LIMITED, CHURCH MANORWAY, ERITH, KENT, DA8 1EX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA8 1EX £10,920,000

GENERAC GLOBAL UK LIMITED

Correspondence address
RUSSETS, BLACK POND LANE FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3ED
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3ED £1,525,000

DALE POWER SOLUTIONS LIMITED

Correspondence address
RUSSETS, BLACK POND LANE FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3ED
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3ED £1,525,000

MIDLAND TOOL AND DESIGN LIMITED

Correspondence address
RUSSETS, BLACK POND LANE FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3ED
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3ED £1,525,000

AEI COMPOUNDS LIMITED

Correspondence address
GATE 2, CRETE HALL ROAD, GRAVESEND, KENT, DA11 9AF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

BURGESS ARCHITECTURAL PRODUCTS LIMITED

Correspondence address
RUSSETS, BLACK POND LANE FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3ED
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2006
Resigned on
9 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3ED £1,525,000

MAGNETIC MATERIALS HOLDINGS LIMITED

Correspondence address
RUSSETS, BLACK POND LANE FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3ED
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
13 July 1992
Resigned on
23 September 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL2 3ED £1,525,000