Nicholas John RANDALL

Total number of appointments 21, 10 active appointments

PARADISE CIRCUS NOMINEE 2 LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 January 2021
Resigned on
23 March 2022
Nationality
British
Occupation
Director

PARADISE CIRCUS NOMINEE 1 LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 January 2021
Resigned on
23 March 2022
Nationality
British
Occupation
Director

PARADISE CIRCUS MANAGEMENT COMPANY LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 January 2021
Resigned on
23 March 2022
Nationality
British
Occupation
Director

MEPC SILVERSTONE NO.2 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
23 March 2022
Nationality
British
Occupation
Accountant

WELLINGTON PLACE GENERAL PARTNER LIMITED

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MEPC SILVERSTONE GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
23 March 2022
Nationality
British
Occupation
Accountant

MEPC MILTON PARK LIMITED

Correspondence address
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG41 5TS £1,910,000

MEPC SILVERSTONE NO.1 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
23 March 2022
Nationality
British
Occupation
Accountant

MEPC LIMITED

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

PAXMERE LIMITED

Correspondence address
GRANTHAM HOUSE ANDOVER ROAD, HIGHCLERE, NEWBURY, ENGLAND, RG20 9PF
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
2 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG20 9PF £1,612,000


MEPC MILTON PARK NO. 2 LIMITED

Correspondence address
LLOYDS CHAMBERS PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

MEPC MILTON PARK NO. 1 LIMITED

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

MEPC MILTON GP LIMITED

Correspondence address
LLOYDS CHAMBERS PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ONNEC GROUP UK LIMITED

Correspondence address
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, KIRTLINGTON, KIDLINGTON, OXFORDSHIRE, OX5 3JA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 May 2010
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000

KOFAX HOLDINGS

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000

KOFAX DEVELOPMENT UK LIMITED

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000

KOFAX INVESTMENT LIMITED

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000

KOFAX RESOURCES LIMITED

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000

TUNGSTEN AUTOMATION UK LIMITED

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000

KOFAX DEVELOPMENT UK HOLDINGS LIMITED

Correspondence address
6 KNOLL GARDENS, NEWBURY, BERKSHIRE, RG20 0NZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 July 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 0NZ £1,095,000