NICHOLAS DAVID MARTIN GILES

Total number of appointments 61, 20 active appointments

DIALIGHT ELECTRO-MAGNETICS LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

OPTINO LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

DIALIGHT LUMIDRIVES LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROXBORO TECHNOLOGY

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

PED LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

DIALIGHT DISCONNECT LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROXBORO LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SHILDON INVESTMENTS LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROXBORO ANALYTICAL LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

DIALIGHT CIRCUIT PROTECTION LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROXBORO ANALYTICAL LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

DIALIGHT CIRCUIT PROTECTION LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

WGL (2003) LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

DIALIGHT DISCONNECT LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

DIALIGHT ELECTRO-MAGNETICS LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROXBORO TECHNOLOGY

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

PED LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROXBORO LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SHILDON INVESTMENTS LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ZOOMCLOSE LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role ACTIVE
Secretary
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

L2OPTICS LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role
Director
Date of birth
July 1971
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

L2OPTICS LIMITED

Correspondence address
1ST FLOOR, EXNING ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 0AX
Role
Secretary
Date of birth
July 1971
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

INTERAMIC (NETHERLANDS) B.V.

Correspondence address
8 ASHFIELD, KIMBOLTON, ST NEOTS, CAMBRIDGESHIRE, PE28 0LD
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
9 January 2008
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PE28 0LD £545,000

CONSOLIDATED MINES SELECTION COMPANY,LIMITED(THE)

Correspondence address
12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
9 January 2008
Resigned on
6 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0HJ £551,000

CHARTER CONSOLIDATED INVESTMENTS LIMITED

Correspondence address
12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
9 January 2008
Resigned on
6 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0HJ £551,000

ESAB TREASURY LIMITED

Correspondence address
12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
13 November 2006
Resigned on
6 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0HJ £551,000

ESAB HUNGARY LIMITED

Correspondence address
12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
13 November 2006
Resigned on
6 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0HJ £551,000

ESAB RUSSIA LIMITED

Correspondence address
12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
13 November 2006
Resigned on
6 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0HJ £551,000

EXELVIA IRELAND

Correspondence address
8 ASHFIELD, KIMBOLTON, ST NEOTS, CAMBRIDGESHIRE, PE28 0LD
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
27 January 2006
Resigned on
11 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0LD £545,000

PENRYN GRANITE LIMITED

Correspondence address
12 EAST STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 0HJ
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
27 January 2006
Resigned on
6 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0HJ £551,000

MAGNUS IRELAND

Correspondence address
8 ASHFIELD, KIMBOLTON, ST NEOTS, CAMBRIDGESHIRE, PE28 0LD
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
27 January 2006
Resigned on
11 February 2009
Nationality
BRITISH

Average house price in the postcode PE28 0LD £545,000

RAPID SEARCH LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
6 August 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

INTERNATIONAL ADVERTISING FESTIVAL LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
6 August 2004
Resigned on
24 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EUROBEST AWARDS LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
6 August 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP CONNECT LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

EMAP INSIGHT LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

EMAP SUPPORT SERVICES LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

INGRID PROPERTIES TWO LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

EMAP NETWORKS LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

TRADE PROMOTION SERVICES LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP INFORM LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

EMAP COMMUNICATIONS (HOLDINGS) LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

BAUER CONSUMER MEDIA (HOLDINGS) LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP RETAIL LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP SUPPORT SERVICES LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

THE BOX PLUS NETWORK LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP TREASURY LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP TREASURY LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

TRG EMAP DORMANT LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP.COM LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

TRG EMAP DORMANT 3 LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

T.P.S. EXHIBITIONS LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

EMAP PUBLIC SECTOR LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP INSIGHT LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP CONNECT LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

T.P.S. EXHIBITIONS LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP NETWORKS LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP INFORM LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

EMAP.COM LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

INGRID PROPERTIES TWO LIMITED

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000