NICHOLAS DAVID JENKINS

Total number of appointments 13, 5 active appointments

OPERATION FISTULA (UK)

Correspondence address
STOCKTON HOUSE STOCKTON, STOCKTON, WILTSHIRE, UNITED KINGDOM, BA12 0SQ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
15 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 0SQ £596,000

08765823 LIMITED

Correspondence address
STOCKTON HOUSE WARMINSTER, STOCKTON, WILTSHIRE, UNITED KINGDOM, BA12 0SQ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
21 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 0SQ £596,000

W & H PARK LTD

Correspondence address
LINDEN SQUARE, 146 KINGS ROAD, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP33 3DJ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
30 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP33 3DJ £318,000

GREEN ENERGY OPTIONS LTD

Correspondence address
3 ST. MARYS COURT MAIN STREET, HARDWICK, CAMBRIDGE, CAMBRIDGESHIRE, CB23 7QS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
10 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 7QS £1,299,000

NICK JENKINS FOUNDATION

Correspondence address
Stockton House Stockton, Warminster, Wiltshire, England, BA12 0SQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
5 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 0SQ £596,000


ARK UK PROGRAMMES

Correspondence address
65 KINGSWAY, LONDON, ENGLAND, WC2B 6TD
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 June 2013
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2B 6TD £107,000

JENOLT INTERACTIVE LTD.

Correspondence address
STOCKTON HOUSE STOCKTON, WARMINSTER, WILTSHIRE, ENGLAND, BA12 0SQ
Role
Director
Date of birth
May 1967
Appointed on
20 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 0SQ £596,000

ABSOLUTE RETURN FOR KIDS (ARK)

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
25 September 2012
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WC2B 6TD £107,000

PHOTOBOX GROUP SMILE FOUNDATION

Correspondence address
UNIT 7 METAL BOX FACTORY 30 GREAT GUILDFORD STREET, LONDON, ENGLAND, SE1 0HS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
26 February 2010
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORK MANSIONS (BATTERSEA PARK) LIMITED

Correspondence address
28 YORK MANSIONS, PRINCE OF WALES DRIV, LONDON, SW11 4DL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
12 October 2005
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4DL £1,698,000

G.P.H. (YORK MANSIONS) TENANTS LIMITED

Correspondence address
28 YORK MANSIONS, PRINCE OF WALES DRIV, LONDON, SW11 4DL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
12 October 2005
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4DL £1,698,000

92 LOTS ROAD LIMITED

Correspondence address
28 YORK MANSIONS, PRINCE OF WALES DRIV, LONDON, SW11 4DL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
3 July 2000
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4DL £1,698,000

MOONPIG.COM LIMITED

Correspondence address
28 YORK MANSIONS, PRINCE OF WALES DRIV, LONDON, SW11 4DL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
4 October 1999
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4DL £1,698,000