NICHOLAS JAMES HEARD

Total number of appointments 41, no active appointments


WEST AUCK NO.48 LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

WILLIAM BAIRD LIMITED

Correspondence address
1 RUTLAND COURT, EDINBURGH, EH3 8EY
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JACQUES VERT (RETAIL) LTD

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRD TEXTILE HOLDINGS LIMITED

Correspondence address
1 RUTLAND COURT, EDINBURGH, EH3 8EY
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WINDSMOOR LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

WINDSMOOR (PRECIS) LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

WILLIAM BAIRD INDUSTRIAL LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

WESTERN REVERSION TRUST, LIMITED

Correspondence address
1 RUTLAND COURT, EDINBURGH, EH3 8EY
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WEST AUCK NO. 50 LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

WEST AUCK NO. 49 LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

WEST AUCK NO. 25 LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRD CLOTHING MENSWEAR LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

SEQUEL STORES LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

SEQUEL DIRECT LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

TELEMAC LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

JACQUES VERT (WHOLESALE) LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRD MENSWEAR BRANDS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

JACQUES VERT BRANDS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRD OUTERWEAR BRANDS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRD CLOTHING LADIESWEAR LIMITED

Correspondence address
1 RUTLAND COURT, EDINBURGH, EH3 8EY
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RICHARD I.RACKE LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

MORRIS COHEN (UNDERWEAR) LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

DANNIMAC LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

MORRIS COHEN (LINGERIE) LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

PLANET FASHIONS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

DANNIMAC MANUFACTURING LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

J R CLOTHES LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

MATTHEW ROYCE (DEVON) LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

MATTHEW ROYCE MANUFACTURING LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

COUNTY SHIRT COMPANY LIMITED THE

Correspondence address
1 RUTLAND COURT, EDINBURGH, EH3 8EY
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALAIN CANNELLE LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

THOMAS MARSHALL INVESTMENTS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

STUDIO 23 COLLECTION LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

R B H INTERNATIONAL LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

COLLAGE FASHIONS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

COLLAGE BRANDS LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

CLOUD NINE LONDON LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

MATTHEW ROYCE SOFTWARE LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

JEWELLERY BY WEST LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRDTEX LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000

BAIRD CLOTHING LINGERIE LIMITED

Correspondence address
46 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Secretary
Date of birth
May 1975
Appointed on
29 August 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N1 8AF £1,596,000