NICHOLAS DAVID SHORTER HOARE

Total number of appointments 7, no active appointments


CITYSPRINT (UK) BIDCO LIMITED

Correspondence address
DUKES COURT 32 DUKES STREET, ST JAMES'S, LONDON, SW1Y 6DF
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
4 February 2016
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CITYSPRINT (UK) HOLDINGS LIMITED

Correspondence address
DUKES COURT 32 DUKES STREET, ST JAMES'S, LONDON, SW1Y 6DF
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
4 February 2016
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CITYSPRINT (UK) MIDCO LIMITED

Correspondence address
DUKES COURT 32 DUKES STREET, ST JAMES'S, LONDON, SW1Y 6DF
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
4 February 2016
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CITYSPRINT (UK) GROUP LIMITED

Correspondence address
REDCENTRAL 60 HIGH STREET, REDHILL, SURREY, RH1 1SH
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
9 January 2013
Resigned on
18 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNEDIN LLP

Correspondence address
SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, UK, EH1 2EN
Role RESIGNED
LLPMEM
Date of birth
July 1981
Appointed on
30 April 2012
Resigned on
31 December 2017
Nationality
BRITISH

STEEPER HOLDINGS LIMITED

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
26 August 2011
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

73 TALBOT ROAD (MANAGEMENT) COMPANY LIMITED

Correspondence address
GARDEN FLAT, 73 TALBOT ROAD, LONDON, W2 5JL
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
12 January 2006
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode W2 5JL £1,319,000