NICHOLAS GEOFFREY KING

Total number of appointments 39, 11 active appointments

MILTON RD (ADDERBURY) MANAGEMENT CO LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
4 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

N K DEVELOPMENTS (SCAYNES HILL) LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
13 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

N K CIVIL ENGINEERING LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
10 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

NICHOLAS KING RACING LIMITED

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

NK DEVELOPMENTS (NO5) LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
22 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

NK DEVELOPMENTS (NO4) LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

NICHOLAS KING PARTNERSHIPS LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
16 December 2009
Nationality
British
Occupation
Director

MYTCHETT CONSTRUCTION LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
9 December 2008
Nationality
BRITISH
Occupation
CHAIRMAN

NICHOLAS KING HOLDINGS PLC

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
26 November 2008
Nationality
BRITISH
Occupation
CHAIRMAN

NICHOLAS KING DEVELOPMENTS PLC

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
10 April 2008
Nationality
BRITISH
Occupation
CHAIRMAN

NICHOLAS KING CONSTRUCTION LTD

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
3 March 2004
Nationality
BRITISH
Occupation
HOUSEBUILDER

A2D NKH (MYTCHETT) LIMITED

Correspondence address
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 January 2019
Resigned on
28 October 2020
Nationality
BRITISH
Occupation
CHAIRMAN

ASTON CLUB RACING LTD

Correspondence address
NELSON HOUSE 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 April 2015
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 4LY £684,000

NEWSOM PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
NO 1 REGIUS COURT CHURCH ROAD, PENN, BUCKINGHAMSHIRE, HP10 8RL
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 October 2009
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP10 8RL £833,000

FRAM MANAGEMENT COMPANY LIMITED

Correspondence address
11 PARK GROVE, PENN ROAD KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2EN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2009
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP9 2EN £1,856,000

AQUATICO MANAGEMENT COMPANY LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
11 March 2005
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP9 1XZ £1,793,000

TILT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
11 PARK GROVE, PENN ROAD KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2EN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 March 2005
Resigned on
11 March 2008
Nationality
BRITISH
Occupation
HOUSEBUILDER

Average house price in the postcode HP9 2EN £1,856,000

CURLS LANE MANAGEMENT COMPANY LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 March 2005
Resigned on
28 November 2006
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP9 1XZ £1,793,000

PULSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 November 2004
Resigned on
28 November 2006
Nationality
BRITISH
Occupation
CHIARMAN

Average house price in the postcode HP9 1XZ £1,793,000

EMINEO MANAGEMENT COMPANY LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
27 September 2004
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1XZ £1,793,000

STRATA MANAGEMENT COMPANY LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
5 July 2004
Resigned on
2 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1XZ £1,793,000

HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
5 July 2004
Resigned on
22 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0LZ £1,785,000

ELEVEN MANAGEMENT COMPANY (WEST BYFLEET) LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 June 2004
Resigned on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1XZ £1,793,000

IMPETUS MANAGEMENT COMPANY LTD

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 June 2004
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP9 1XZ £1,793,000

ESSENCE MANAGEMENT COMPANY LIMITED

Correspondence address
MICHAELMAS HOUSE, 9 DOWER CLOSE KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
11 March 2004
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1XZ £1,793,000

REX APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 2002
Resigned on
26 November 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

TREVELYAN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 January 2002
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

THE OLD BREWERS YARD MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 April 2001
Resigned on
3 July 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

GLENORE MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 April 2001
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

ARBROOK HALL MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 March 2001
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

WATERVIEW MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
21 September 2000
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

THORNCROFT MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
21 September 2000
Resigned on
19 October 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

CURVARE MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
18 July 2000
Resigned on
10 March 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP7 0LZ £1,785,000

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
21 September 1999
Resigned on
25 April 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP7 0LZ £1,785,000

ST PHILIPS GATE MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
20 September 1999
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP7 0LZ £1,785,000

MILLINERS COURT MANAGEMENT COMPANY (ST.ALBANS) LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
25 February 1998
Resigned on
7 December 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP7 0LZ £1,785,000

DUNCROFT MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 June 1996
Resigned on
21 June 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP7 0LZ £1,785,000

WOODBANK MANAGEMENT COMPANY (LOOSLEY ROW) LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 July 1995
Resigned on
18 July 1996
Nationality
BRITISH
Occupation
HOUSEBUILDER

Average house price in the postcode HP7 0LZ £1,785,000

WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
GROVE MILL, WINDMILL HILL, COLESHILL, BUCKS, HP7 0LZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 September 1994
Resigned on
16 March 1996
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HP7 0LZ £1,785,000