NICHOLAS JOHN FOSTER

Total number of appointments 17, 9 active appointments

PHOTONGROW LIGHTING LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOVARA TECHNOLOGIES LIMITED

Correspondence address
Unit 7 Taplins Court Church Lane, Hartley Wintney, Hampshire, England, RG27 8XU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 March 2020
Nationality
British
Occupation
Company Director

PHOENIX GREEN DEVELOPMENTS LIMITED

Correspondence address
FRAYLE HILLSIDE, ODIHAM, HOOK, ENGLAND, RG29 1HX
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1HX £1,004,000

C F INVESTMENTS LIMITED

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
24 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

CARDSSAFE LIMITED

Correspondence address
The Oriel Sydenham Road, Guildford, England, GU1 3SR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 April 2013
Resigned on
26 June 2025
Nationality
British
Occupation
Company Director

HILLSIDE ESTATES (HAMPSHIRE) LIMITED

Correspondence address
Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom, RG27 8PE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8PE £590,000

WILLOWCREST HOMES LIMITED

Correspondence address
Millbank Studio Rear Of Millbank House High Street, Hartley Wintney, Hampshire, England, RG27 8PE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 March 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode RG27 8PE £590,000

AMPROP LIMITED

Correspondence address
FRAYLE, HILLSIDE ODIHAM, HOOK, HAMPSHIRE, RG29 1HX
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
16 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1HX £1,004,000

LAMEDES LIMITED

Correspondence address
Millbank Studios, Hartney Wintney, Hampshire, England, RG27 8PE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 April 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8PE £590,000


STROUD HOUSE (HOOK) M.C. LIMITED

Correspondence address
9 BARTLEY POINT OSBORN WAY, HOOK, UNITED KINGDOM, RG27 9GX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
30 March 2017
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9GX £3,412,000

COPPER BEECH (HOOK M.C.) LIMITED

Correspondence address
TOWNGATE 38 LONDON STREET, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 7NY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
27 June 2013
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG21 7NY £236,000

CARDSSAFE LIMITED

Correspondence address
WESTDOWN PORTSMOUTH ROAD, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6BQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 July 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode GU26 6BQ £860,000

CARDSSAFE LIMITED

Correspondence address
FRAYLE COTTAGE HILLSIDE, ODIHAM, HOOK, HAMPSHIRE, ENGLAND, RG29 1HX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 April 2012
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode RG29 1HX £1,004,000

CONTOUR HOLDINGS LIMITED

Correspondence address
FRAYLE, HILLSIDE ODIHAM, HOOK, HAMPSHIRE, RG29 1HX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 March 2009
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1HX £1,004,000

PALMARIUM PROPERTIES LIMITED

Correspondence address
FRAYLE, HILLSIDE ODIHAM, HOOK, HAMPSHIRE, RG29 1HX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 July 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1HX £1,004,000

CHESTNUT VIEW (FARNBOROUGH) M.C. LIMITED

Correspondence address
FRAYLE, HILLSIDE ODIHAM, HOOK, HAMPSHIRE, RG29 1HX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 August 2003
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1HX £1,004,000

CONTOUR ELECTRONICS LIMITED

Correspondence address
FRAYLE, HILLSIDE ODIHAM, HOOK, HAMPSHIRE, RG29 1HX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 December 1992
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1HX £1,004,000