Nicholas Christian Paul NELSON

Total number of appointments 13, 5 active appointments

BLUKITE GROUP LIMITED

Correspondence address
36-37 Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 March 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Company Director

PHIMEDIX PLC

Correspondence address
25 SPELDHURST ROAD, LONDON, UNITED KINGDOM, W4 1BX
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1BX £1,257,000

NEXFIN LIMITED

Correspondence address
25 SPELDHURST ROAD, LONDON, ENGLAND, W4 1BX
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1BX £1,257,000

SULNOX LIMITED

Correspondence address
10 ORANGE STREET HAYMARKET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SULNOX GROUP PLC

Correspondence address
10-12 ORANGE STREET, LONDON, ENGLAND, WC2H 7DQ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
12 November 2018
Nationality
BRITISH
Occupation
NONE

ADALAN VENTURES PLC

Correspondence address
HILL DICKINSON LLP THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2EW
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 June 2018
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

FAYS FLOWERS GROUP PLC

Correspondence address
NEXUS FINANCIAL LIMITED 145-147 ST. JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 July 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OPTIBIOTIX HEALTH PLC

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 November 2013
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

SPECIAL RISKS INSURANCE BROKERS LIMITED

Correspondence address
25 SPELDHURST ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 May 2012
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

HAGGIE NELSON LIMITED LIABILITY PARTNERSHIP

Correspondence address
209 SURLEY ROW, EMMER GREEN, READING, BERKSHIRE, RG4 8QD
Role RESIGNED
LLPDMEM
Date of birth
January 1965
Appointed on
16 June 2008
Resigned on
30 September 2010
Nationality
BRITISH

Average house price in the postcode RG4 8QD £665,000

DOTDIGITAL GROUP PLC

Correspondence address
1 OLD BARN COTTAGES, HIGH STREET WHITCHURCH ON THAMES, READING, BERKSHIRE, RG8 7EZ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
22 June 2007
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
PUBLIC RELATIONS OFFICER

Average house price in the postcode RG8 7EZ £581,000

PREFCAP LIMITED

Correspondence address
1 OLD BARN COTTAGES, HIGH STREET WHITCHURCH ON THAMES, READING, BERKSHIRE, RG8 7EZ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
26 February 2007
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 7EZ £581,000

EQUATORIAL MINE & EXP LIMITED

Correspondence address
FINSGATE CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 February 2006
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE