NICHOLAS JOHN GOODHEW

Total number of appointments 6, 4 active appointments

SAMAR'T NUMBER PLATES LIMITED

Correspondence address
UNIT 141, BATTERSEA BUSINESS CENTRE 99-109 LAVENDE, LONDON, UNITED KINGDOM, SW11 5QL
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
18 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 5QL £673,000

VERGE 360 LIMITED

Correspondence address
98 WORPLE ROAD, LONDON, ENGLAND, SW19 4JB
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
COO/CFO & CO-FOUNDER

Average house price in the postcode SW19 4JB £638,000

BIG BEN WORLD LIMITED

Correspondence address
The Tithe Barn High Street, Headley, Bordon, England, GU35 8PW
Role ACTIVE
director
Date of birth
December 1977
Appointed on
10 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU35 8PW £1,188,000

THE OLD SCHOOL CLUB LTD

Correspondence address
The Tithe Barn High Street, Headley, Bordon, England, GU35 8PW
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 May 2011
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU35 8PW £1,188,000


PARKER FITZGERALD LIMITED

Correspondence address
17TH FLOOR HERON TOWER, 110 BISHOPSGATE, LONDON, ENGLAND, EC2N 4AY
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
2 April 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2N 4AY £2,435,000

GOODHEW BROTHERS LIMITED

Correspondence address
THE OLD SCHOOL HOUSE, 183, ESTE ROAD, LONDON, SW11 2TB
Role
Director
Date of birth
December 1977
Appointed on
24 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 2TB £772,000