NICHOLAS GEORGE SEDGWICK

Total number of appointments 6, 4 active appointments

ST. MARY'S CENTRE LICHFIELD (SHOPS) LIMITED

Correspondence address
ST. MARYS CENTRE, MARKET SQUARE, LICHFIELD, STAFFS, WS13 6LG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
2 July 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WS13 6LG £376,000

GRAMERCY ASSOCIATES LIMITED

Correspondence address
7 FRIARY AVENUE, LICHFIELD, STAFFORDSHIRE, WS13 6QQ
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
4 May 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WS13 6QQ £758,000

GRAMERCY MUSIC LIMITED

Correspondence address
7 FRIARY AVENUE, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6QQ
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
4 May 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WS13 6QQ £758,000

THE GUILD OF ST MARY'S CENTRE LICHFIELD

Correspondence address
ST MARY'S CENTRE, MARKET SQUARE, LICHFIELD, STAFFS., WS13 6LG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
21 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS13 6LG £376,000


YJL HOMES LIMITED

Correspondence address
CEDAR COTTAGE BURTON ROAD, STREETHAY, LICHFIELD, STAFFS, WS13 8LS
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 April 1994
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LICHFIELD FESTIVAL LIMITED

Correspondence address
CEDAR COTTAGE BURTON ROAD, STREETHAY, LICHFIELD, STAFFS, WS13 8LS
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 April 1991
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DEVELOPER