NICHOLAS JOHN GIFFORD

Total number of appointments 6, 1 active appointments

GIFFORD SERVICES LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
11 November 2015
Nationality
BRITISH
Occupation
CONSULTANT

ST.MARGARETS SCHOOL (HAMPSTEAD) LIMITED

Correspondence address
18 KIDDERPORE GARDENS, HAMPSTEAD, LONDON, NW3 7SR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 September 2016
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode NW3 7SR £2,118,000

85 RANDOLPH LTD.

Correspondence address
THE GARDEN FLAT, 85 RANDOLPH AVENUE MAIDA VALE, LONDON, W9 1DL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
19 October 2000
Resigned on
26 November 2000
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W9 1DL £1,074,000

WIDE WORLD SERVICES LIMITED

Correspondence address
UNIT 44 9-41 RAINFORD STREET, SURRY HILLS, NEW SOUTH WALES 2010, NEW SOUTH WALES 2010, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
26 November 1998
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
EXECUTIVE CONSULTANT

SIRIUS SEVEN SOFTWARE LIMITED

Correspondence address
THE GARDEN FLAT, 85 RANDOLPH AVENUE MAIDA VALE, LONDON, W9 1DL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 January 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W9 1DL £1,074,000

SPHERE INTERNATIONAL LIMITED

Correspondence address
UNIT 44 9-41 RAINFORD STREET, SURREY HILLS, NEW SOUTH WALES 2010, AUSTRALIA, AUS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 February 1996
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT