NICHOLAS GUY WILKINSON

Total number of appointments 12, 2 active appointments

FOGARTY HOLDINGS LIMITED

Correspondence address
DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PAR, SYSTON, LEICESTER, LE7 1AD
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
CEO

DUNELM GROUP PLC

Correspondence address
DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PAR, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1AD
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

APRIL TOPCO LIMITED

Correspondence address
CAMINO PARK JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 May 2015
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

APRIL MIDCO LIMITED

Correspondence address
CAMINO PARK, JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 May 2015
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

AGE UK

Correspondence address
TAVIS HOUSE 1 - 6 TAVISTOCK SQUARE, LONDON, WC1H 9NA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
5 June 2014
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WC1H 9NA £21,000

APRIL NUMBER 3 LIMITED

Correspondence address
CAMINO PARK JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 May 2011
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

APRIL NUMBER 1 LIMITED

Correspondence address
CAMINO PARK JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 May 2011
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

APRIL NUMBER 2 LIMITED

Correspondence address
CAMINO PARK JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 May 2011
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

F. W. E. REALISATIONS LIMITED

Correspondence address
CAMINO PARK JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 May 2011
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE PENNIES FOUNDATION

Correspondence address
GLEBE HOUSE PIPERS HILL, GREAT GADDESDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP1 3BY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
24 March 2011
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
RETAIL EXECUTIVE

Average house price in the postcode HP1 3BY £1,605,000

CURRYS GROUP LIMITED

Correspondence address
THE GLEBE HOUSE, PIPERS HILL, GREAT GADDESDEN, HERTFORDSHIRE, HP1 3BY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 June 2006
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP1 3BY £1,605,000

CURRYS GROUP LIMITED

Correspondence address
THE GLEBE HOUSE, PIPERS HILL, GREAT GADDESDEN, HERTFORDSHIRE, HP1 3BY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
20 June 2000
Resigned on
4 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP1 3BY £1,605,000