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