NICHOLAS HUGO WESTON
Total number of appointments 13, 3 active appointments
CALEDONIAN BEVERAGE SERVICES LIMITED
- Correspondence address
- UNIT 7 CARNEGIE CAMPUS, ENTERPRISE WAY, DUNFERMLINE, SCOTLAND, KY11 8PY
- Role ACTIVE
- Director
- Date of birth
- January 1954
- Appointed on
- 6 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MORPHEUS VENTURES LIMITED
- Correspondence address
- 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
- Role ACTIVE
- Director
- Date of birth
- January 1954
- Appointed on
- 6 December 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode M43 6PW £151,000
BILLET-DOUX DESIGNS LIMITED
- Correspondence address
- 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
- Role ACTIVE
- Director
- Date of birth
- January 1954
- Appointed on
- 11 January 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
KUK REALISATIONS 2024 LIMITED
- Correspondence address
- 2 BLOOMSBURY STREET, LONDON, UNITED KINGDOM, WC1B 3ST
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 1 May 2012
- Resigned on
- 17 December 2012
- Nationality
- BRITISH
- Occupation
- CHARTED ACCOUNTANT
RSM UK CORPORATE FINANCE LLP
- Correspondence address
- 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1954
- Appointed on
- 2 January 2008
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
Average house price in the postcode EC4A 4AB £97,690,000
RSM UK TAX AND ADVISORY SERVICES LLP
- Correspondence address
- 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1954
- Appointed on
- 2 January 2008
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
Average house price in the postcode EC4A 4AB £97,690,000
THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED
- Correspondence address
- 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 20 September 2007
- Resigned on
- 8 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
HARBOURSIDE MARINA LIMITED
- Correspondence address
- 2 BLOOMSBURY STREET, LONDON, ENGLAND, UNITED KINGDOM, WC18 3ST
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 25 August 2005
- Resigned on
- 7 December 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BDO LLP
- Correspondence address
- 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1954
- Appointed on
- 2 June 2005
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
NUMERICA CAPITAL MARKETS LIMITED
- Correspondence address
- 3 ROMNEY PLACE, RUGBY, WARWICKSHIRE, CV22 6HN
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 16 February 2005
- Resigned on
- 3 June 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode CV22 6HN £958,000
VANTIS NM LLP
- Correspondence address
- 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1954
- Appointed on
- 1 June 2004
- Resigned on
- 31 May 2005
- Nationality
- BRITISH
RENDELL INTERNATIONAL LIMITED
- Correspondence address
- 3 ROMNEY PLACE, RUGBY, WARWICKSHIRE, CV22 6HN
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 23 March 2000
- Resigned on
- 12 September 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode CV22 6HN £958,000
W FEARNEHOUGH LIMITED
- Correspondence address
- 3 ROMNEY PLACE, RUGBY, WARWICKSHIRE, CV22 6HN
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 8 February 1992
- Resigned on
- 31 July 1993
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV22 6HN £958,000