NICHOLAS GORDON TUBBS

Total number of appointments 12, 6 active appointments

JLTNGT LIMITED

Correspondence address
3 HANSARD MEWS, LONDON, UNITED KINGDOM, W14 8BJ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
29 December 2020
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W14 8BJ £685,000

BARTON QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
3 Hansard Mews, London, United Kingdom, W14 8BJ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
27 July 2020
Resigned on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W14 8BJ £685,000

POPPYMILL LIMITED

Correspondence address
Ramsbury House 20-22 High Street, Hungerford, West Berkshire, England, RG17 0NF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
6 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0NF £834,000

STOCKBRIDGE LAND LIMITED

Correspondence address
3 HANSARD MEWS, LONDON, ENGLAND, W14 8BJ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
28 August 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W14 8BJ £685,000

AF&V LAUNCHPAD LIMITED

Correspondence address
31 Ravenscourt Gardens, London, England, W6 0TU
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 August 2013
Resigned on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W6 0TU £1,238,000

AFV ESTATES LIMITED

Correspondence address
3 HANSARD MEWS, HOLLAND PARK, LONDON, ENGLAND, W14 8BJ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
4 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8BJ £685,000


MARKSTONE PROPERTIES LIMITED

Correspondence address
3 HANSARD MEWS, LONDON, ENGLAND, W14 8BJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 October 2017
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8BJ £685,000

POPPYMILL LIMITED

Correspondence address
50 QUEENSDALE ROAD HOLLAND PARK, LONDON, UNITED KINGDOM, W11 4SA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 September 2016
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4SA £3,872,000

8 DEGREES NORTH LIMITED

Correspondence address
3 HANSARD MEWS, HOLLAND PARK, LONDON, UNITED KINGDOM, W14 8BJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 May 2013
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8BJ £685,000

THE WILLOWS (PORTSMOUTH) MANAGEMENT LIMITED

Correspondence address
RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITLEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7AG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 October 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7AG £1,957,000

SARUM DEVELOPMENTS LIMITED

Correspondence address
44 DEVONPORT ROAD, LONDON, W12 8NX
Role
Director
Date of birth
May 1962
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W12 8NX £1,131,000

RED TREE (2004) LLP

Correspondence address
44 DEVONPORT ROAD, LONDON, W12 8NX
Role RESIGNED
LLPDMEM
Date of birth
May 1962
Appointed on
31 December 2004
Resigned on
1 June 2017
Nationality
BRITISH

Average house price in the postcode W12 8NX £1,131,000