NICHOLAS BARRY EDWARD WHARTON

Total number of appointments 17, no active appointments


EEZI GLOBAL LIMITED

Correspondence address
UNIT B 120 WESTON STREET, LONDON, UNITED KINGDOM, SE1 4GS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
25 June 2019
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CHEIF FINANCE OFFICER

DKH RETAIL LIMITED

Correspondence address
UNIT 60 THE RUNNINGS, CHELTENHAM, UNITED KINGDOM, GL51 9NW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 November 2015
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SUPERDRY LIMITED

Correspondence address
UNIT 60 THE RUNNINGS, CHELTENHAM, UNITED KINGDOM, GL51 9NW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
24 June 2015
Resigned on
5 July 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MOTHERCARE PLC.

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 November 2013
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ZONCOLAN LIMITED

Correspondence address
STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK, SYSTON, LEICESTER, LE7 1AD, UNITED KINGDOM, LE7 1AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 September 2013
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NW AUTOCENTRES LIMITED

Correspondence address
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
18 February 2010
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES LIMITED

Correspondence address
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
18 February 2010
Resigned on
30 November 2010
Nationality
UK
Occupation
NONE

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Correspondence address
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
18 February 2010
Resigned on
30 November 2010
Nationality
UK
Occupation
NONE

Average house price in the postcode B98 0DE £39,870,000

DUNELM GROUP PLC

Correspondence address
DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PAR, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 August 2009
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HALFORDS PAYMENT SERVICES LTD

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 February 2007
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS HOLDINGS LIMITED

Correspondence address
HALFORDS LTD ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 February 2007
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS HOLDINGS (2006) LIMITED

Correspondence address
HALFORDS LTD ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 February 2007
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS FINANCE LIMITED

Correspondence address
HALFORDS LTD ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 February 2007
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS GROUP PLC

Correspondence address
HALFORDS LTD ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 February 2007
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS LIMITED

Correspondence address
HALFORDS LTD ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 March 2002
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR OF FINANCE & PLANNING

Average house price in the postcode B98 0DE £39,870,000

HALFORDS VEHICLE MANAGEMENT LIMITED

Correspondence address
HALFORDS LTD ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 March 2002
Resigned on
30 November 2010
Nationality
UK
Occupation
DIRECTOR OF FINANCE & PLANNING

Average house price in the postcode B98 0DE £39,870,000

BOOTS OPTICIANS LIMITED

Correspondence address
1 SISKIN CLOSE, HAMMERWICH, LITCHFIELD, STAFFORDSHIRE, WS7 0LN
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 July 2001
Resigned on
11 March 2002
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE & PLANNING

Average house price in the postcode WS7 0LN £623,000