NICHOLAS CHARLES DEARSLEY

Total number of appointments 13, 7 active appointments

BAK PRODUCTIONS LTD

Correspondence address
FLAT 1 74A HAMPSTEAD HIGH STREET, LONDON, ENGLAND, NW3 1QX
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
19 August 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 1QX £2,261,000

BELLE ALBION LIMITED

Correspondence address
74A HAMPSTEAD HIGH STREET, LONDON, ENGLAND, NW3 1QX
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
2 August 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 1QX £2,261,000

LEFTFIELD MANAGEMENT (GP) LIMITED

Correspondence address
74A HAMPSTEAD HIGH STREET, HAMPSTEAD HIGH STREET, LONDON, UNITED KINGDOM, NW3 1QX
Role ACTIVE
Director
Appointed on
8 April 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 1QX £2,261,000

ARABIAN HORSES PRODUCTIONS LIMITED

Correspondence address
74A HAMPSTEAD HIGH STREET, HAMPSTEAD, LONDON, UNITED KINGDOM, NW3 1QX
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
28 March 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 1QX £2,261,000

SEQUENCE FILMS (2012) LIMITED

Correspondence address
44A HAMPSTEAD HIGH STREET, LONDON, UNITED KINGDOM, NW3 1QX
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
5 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1QX £2,261,000

EPWORTH DEVELOPMENTS LIMITED

Correspondence address
FLAT 1 74A HAMPSTEAD HIGH STREET, HAMPSTEAD, LONDON, NW3 1QX
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
22 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1QX £2,261,000

SUMMIT PROPERTY FINANCE & BROKERS LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000


MONACO ESTATES LIMITED

Correspondence address
UNIT 2B COTTON SQUARE,297/339 CLAREMONT ROAD, MOSS SIDE, MANCHESTER, ENGLAND, M14 7NB
Role
Director
Appointed on
31 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M14 7NB £158,000

EPWORTH DEVELOPMENTS LIMITED

Correspondence address
FLAT 1 74A HAMPSTEAD HIGH STREET, HAMPSTEAD, LONDON, NW3 1QX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
4 June 2009
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
SALES AND MARKETING

Average house price in the postcode NW3 1QX £2,261,000

EPWORTH DEVELOPMENTS LIMITED

Correspondence address
FLAT 1 74A HAMPSTEAD HIGH STREET, HAMPSTEAD, LONDON, NW3 1QX
Role RESIGNED
Secretary
Date of birth
September 1950
Appointed on
4 June 2009
Resigned on
18 September 2009
Nationality
BRITISH

Average house price in the postcode NW3 1QX £2,261,000

ZEOMEDICAL PUBLIC LIMITED COMPANY

Correspondence address
2 LANGLAND MANSIONS, 228 FINCHLEY ROAD, LONDON, NW3 6QA
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
5 June 2007
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode NW3 6QA £1,256,000

ATFFAT LIMITED

Correspondence address
2 LANGLAND MANSIONS, 228 FINCHLEY ROAD, LONDON, NW3 6QA
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
16 August 2004
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 6QA £1,256,000

HIRETOKEN LIMITED

Correspondence address
LOG HOUSE, CAPEL CURIG, GWYNEDD, LL24 0DS
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
11 December 1995
Resigned on
18 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL24 0DS £773,000