NICHOLAS IAN HAMILTON

Total number of appointments 15, 2 active appointments

THE STEER CLEAR PARTNERSHIP LLP

Correspondence address
GREY OAK TUDOR CLOSE, PULBOROUGH, WEST SUSSEX, RH20 2EF
Role ACTIVE
LLPDMEM
Date of birth
November 1949
Appointed on
7 May 2010
Nationality
BRITISH

Average house price in the postcode RH20 2EF £1,218,000

CHANNDIA LIMITED

Correspondence address
GREY OAK, TUDOR CLOSE, PULBOROUGH, RH20 2EF
Role ACTIVE
Director
Date of birth
November 1949
Appointed on
29 August 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode RH20 2EF £1,218,000


S.D. HOLDINGS LIMITED

Correspondence address
GREY OAK TUDOR CLOSE, PULBOROUGH, WEST SUSSEX, UNITED KINGDOM, RH20 2EF
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 December 2009
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH20 2EF £1,218,000

PROPERTY RISK MANAGEMENT LIMITED

Correspondence address
GREY OAK, TUDOR CLOSE, PULBOROUGH, RH20 2EF
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 August 2008
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH20 2EF £1,218,000

METZGER BUSINESS SEARCH LTD

Correspondence address
GREY OAK, TUDOR CLOSE, PULBOROUGH, RH20 2EF
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 June 2008
Resigned on
17 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH20 2EF £1,218,000

MITON GROUP LIMITED

Correspondence address
51 MOORGATE, LONDON, ENGLAND, EC2R 6BH
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
20 July 2005
Resigned on
11 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6BH £21,022,000

TRACSIS TRAFFIC DATA LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
21 March 2000
Resigned on
13 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA4 6PP £748,000

GTT - EMEA LTD.

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
27 August 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode BA4 6PP £748,000

D & H COHEN LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
22 October 1997
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6PP £748,000

TAYLOR MERRYMADE LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
22 October 1997
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA4 6PP £748,000

CLAREMONT GARMENTS (MIDLANDS) LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 August 1994
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6PP £748,000

CLAREMONT GARMENTS (SOUTH) LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 August 1994
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6PP £748,000

CLAREMONT GARMENTS LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
28 April 1994
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA4 6PP £748,000

KEPLER CHEUVREUX UK LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
17 October 1993
Resigned on
24 September 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BA4 6PP £748,000

CLAREMONT GARMENTS (HOLDINGS) LIMITED

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
14 November 1991
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA4 6PP £748,000