NICHOLAS CHARLES DOWN

Total number of appointments 16, 15 active appointments

LEGSUN LIMITED

Correspondence address
GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3ES
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

POND BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AP
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

QUANTUM GEOTECHNICAL LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

DYFFRYN COURT MANAGEMENT LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AP
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONSTRUCTION RECYCLATE MANAGEMENT LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE SWANSEA, GLAMORGAN, SA7 0AP
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAWNUS SIERRA LEONE LIMITED

Correspondence address
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3EB £93,545,000

DAWNUS LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

DAWNUS INTERNATIONAL LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

DAWNUS DEVELOPMENTS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

MEDRUS PLANT HIRE LIMITED

Correspondence address
OLD CLYDACH MARKET PLAYERS INDUSTRIAL ESTATE, CLYDACH, SWANSEA, WALES, SA6 5BQ
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHURCHFIELD HOMES LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

DAWNUS GROUP LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

DAWNUS CONSTRUCTION HOLDINGS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

ASHRIDGE CONSTRUCTION LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

DAWNUS SOUTHERN LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000


MEDRUS PLANT HIRE (SWANSEA) LLP

Correspondence address
7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA, UNITED KINGDOM, SA7 0AP
Role RESIGNED
LLPDMEM
Date of birth
November 1958
Appointed on
11 November 2016
Resigned on
1 October 2018
Nationality
BRITISH