NICHOLAS JOHN MACE

Total number of appointments 5, 4 active appointments

BJW HOLDINGS SW LTD

Correspondence address
PRO-DEC SOUTH WEST LTD UNIT 1, BRUNEL COURT, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, ENGLAND, GL2 2AL
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
7 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 2AL £277,000

79 THE PARK RTM LIMITED

Correspondence address
79 The Park, Cheltenham, Gloucester, United Kingdom, GL50 2GA
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 March 2018
Resigned on
20 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 2GA £839,000

79 THE PARK (FREEHOLD) LTD

Correspondence address
Colinton House Leicester Road, Bedworth, United Kingdom, CV12 8AB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 January 2018
Resigned on
20 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV12 8AB £275,000

PRO-DEC (SOUTH WEST) LTD.

Correspondence address
1 BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
31 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 2AL £277,000


HOLDCROFT MEADOWS MANAGEMENT LIMITED

Correspondence address
1 BRUNEL COURT, WATERWELLS BUSINESS PARK, GLOUCESTER, UNITED KINGDOM, GL2 2AL
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 August 2011
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 2AL £277,000