NICHOLAS JAMES ADDYMAN

Total number of appointments 14, 9 active appointments

HOOTON PAGNELL (TRUSTEES) LIMITED

Correspondence address
C/O THE ESTATE OFFICE HOOTON PAGNELL HALL, DONCASTER, UNITED KINGDOM, DN5 7BW
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
20 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN5 7BW £741,000

FINTON HOUSE EDUCATIONAL TRUST

Correspondence address
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4R 9AN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
23 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4R 9AN £922,000

ADDYMAN FAMILY INVESTMENT COMPANY LIMITED

Correspondence address
BANKS FARM BOAST LANE, BARCOMBE, LEWES, EAST SUSSEX, ENGLAND, BN8 5DY
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

LAURUS LAW LIMITED

Correspondence address
5 ST. JOHN'S LANE, LONDON, ENGLAND, EC1M 4BH
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENGLISH NATIONAL OPERA

Correspondence address
LONDON COLISEUM, ST MARTINS LANE, LONDON, WC2N 4ES
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

SICUT ENTERPRISES LIMITED

Correspondence address
KEMP HOUSE CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
14 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

IQUW SYNDICATE MANAGEMENT LIMITED

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
19 April 2013
Resigned on
31 July 2021
Nationality
British
Occupation
Solicitor

LIFETIME LEGAL LIMITED

Correspondence address
Albion Fishponds Road, Wokingham, Berkshire, England, RG41 2QE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 April 2013
Nationality
British
Occupation
Company Director

EMMAUS LEADERSHIP

Correspondence address
10 GOWAN CRESCENT, STAVELEY, KENDAL, CUMBRIA, UNITED KINGDOM, LA8 9NF
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
16 October 2012
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode LA8 9NF £349,000


WOODRON HOLDINGS LIMITED

Correspondence address
26 WANDLE ROAD, LONDON, UNITED KINGDOM, SW17 1DW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 October 2015
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

ARGENT CREATIVE MARKETING LIMITED

Correspondence address
MARLIN 459 LONDON ROAD, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3JA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 July 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 3JA £816,000

THE EXPERT WITNESS INSTITUTE

Correspondence address
6 WANDLE ROAD, LONDON, ENGLAND, UK, SW17 7DW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 May 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW17 7DW £2,009,000

COGENT-LAW LLP

Correspondence address
26 WANDLE ROAD, LONDON, SW17 7DW
Role RESIGNED
LLPDMEM
Date of birth
January 1967
Appointed on
11 October 2002
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode SW17 7DW £2,009,000

INNOVATION PROPERTY (UK) LIMITED

Correspondence address
26 WANDLE ROAD, LONDON, SW17 7DW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 April 2001
Resigned on
9 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW17 7DW £2,009,000