NICHOLAS JOHN WEAVER

Total number of appointments 6, 3 active appointments

GLOUCESTERSHIRE ENTERPRISE INVESTMENTS LIMITED

Correspondence address
UNIT 3 TWIGWORTH COURT BUSINESS CENTRE, TEWKESBURY ROAD, GLOUCESTER, UNITED KINGDOM, GL2 9PG
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
15 March 2021
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL2 9PG £872,000

WILL002 LTD

Correspondence address
UNIT 3 TWIGWORTH COURT BUSINESS CENTRE TEWKESBURY, TWIGWORTH, GLOUCESTER, ENGLAND, GL2 9PG
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 9PG £872,000

GLOUCESTERSHIRE ENTERPRISE LIMITED

Correspondence address
UNIT 3 TWIGWORTH COURT BUSINESS CENTRE, TEWKESBURY ROAD TWIGWORTH, GLOUCESTER, ENGLAND, GL2 9PG
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
12 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL2 9PG £872,000


SWMAS GROUP LIMITED

Correspondence address
7 SYDENHAM ROAD SOUTH, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 6EF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
22 March 2013
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 6EF £963,000

EXELIN LIMITED

Correspondence address
7 SYDENHAM ROAD SOUTH, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 6EF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
22 March 2013
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 6EF £963,000

SWMAS LTD

Correspondence address
MARY STREET HOUSE MARY STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NW
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
15 February 2002
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR