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