NICHOLAS PAUL GROSSMAN

Total number of appointments 55, 16 active appointments

JFG CONSULTANCY LTD

Correspondence address
THE LIMES 1339 HIGH ROAD, LONDON, UNITED KINGDOM, N20 9HR
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 9HR £627,000

DIAGONAL LIMITED

Correspondence address
200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

MORSE OVERSEAS HOLDINGS LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG20 8LU £28,812,000

MORSE GROUP LIMITED

Correspondence address
200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

DIAGONAL QUEST LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG20 8LU £28,812,000

MORSE LIMITED

Correspondence address
MIDTOWN 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

2E2 PROPERTY LIMITED

Correspondence address
MIDTOWN 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role ACTIVE
Secretary
Date of birth
October 1959
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMPELSOLVE LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role ACTIVE
Secretary
Date of birth
October 1959
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

COMPELSOLVE LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 PROPERTY LIMITED

Correspondence address
MIDTOWN 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

2E2 SERVICES LIMITED

Correspondence address
322 HIGH HOLBORN, LONDON, GREATER LONDON, WC1V 7PB
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

2E2 SOLUTIONS LIMITED

Correspondence address
322 HIGH HOLBORN, LONDON, GREATER LONDON, WC1V 7PB
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

2E2 SOLUTIONS LIMITED

Correspondence address
322 HIGH HOLBORN, LONDON, GREATER LONDON, WC1V 7PB
Role ACTIVE
Secretary
Date of birth
October 1959
Appointed on
21 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

2E2 SERVICES LIMITED

Correspondence address
322 HIGH HOLBORN, LONDON, GREATER LONDON, WC1V 7PB
Role ACTIVE
Secretary
Date of birth
October 1959
Appointed on
15 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

2E2 GROUP LIMITED

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
10 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

2E2 LIMITED

Correspondence address
MIDTOWN 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
6 November 2002
Nationality
BRITISH
Occupation
MANAGER

2E2 RECEIVABLES LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE SPEEN, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 8LU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 June 2012
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

CARNA TECHNOLOGIES LIMITED

Correspondence address
343 ST. MARGARETS ROAD, ST. MARGARETS, MIDDLESEX, TW1 1PW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 January 2011
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1PW £1,334,000

MOTIFACT SERVICE MANAGEMENT UK LTD

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, SPEEN, NEWBURY, BERKSHIRE, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
21 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

DIAGONAL CONSULTING LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG20 8LU £28,812,000

XAYCE LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG20 8LU £28,812,000

MORSE SERVICE HOLDINGS LIMITED

Correspondence address
343 ST. MARGARETS ROAD, TWICKENHAM, MIDDLESEX, TW1 1PW
Role
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TW1 1PW £1,334,000

MORSE MANAGEMENT CONSULTING LIMITED

Correspondence address
343 ST. MARGARETS ROAD, TWICKENHAM, MIDDLESEX, TW1 1PW
Role
Director
Date of birth
October 1959
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TW1 1PW £1,334,000

NETSTORE LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 MANAGED OPERATIONS LIMITED

Correspondence address
MIDTOWN 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

2E2 MANAGED OPERATIONS LIMITED

Correspondence address
MIDTOWN 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

NETSTORE LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

2E2 TECHNOLOGIES LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, SPEEN, NEWBURY, BERKSHIRE, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

2E2 TECHNOLOGIES LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, SPEEN, NEWBURY, BERKSHIRE, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

2E2 SECURITY LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

2E2 SECURITY LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

NETSTORE GROUP LTD.

Correspondence address
THE MANSION HOUSE, SPEEN, NEWBURY, BERKSHIRE, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

NETSTORE GROUP LTD.

Correspondence address
THE MANSION HOUSE, SPEEN, NEWBURY, BERKSHIRE, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

SYSTEM SOFTWARE SOLUTIONS LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

SYSTEM SOFTWARE SOLUTIONS LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode RG20 8LU £28,812,000

NETSTORE SYSTEMS LIMITED

Correspondence address
343 ST MARGARETS ROAD, ST MARGARETS, TW1 1PW
Role
Secretary
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode TW1 1PW £1,334,000

NETSTORE SYSTEMS LIMITED

Correspondence address
343 ST MARGARETS ROAD, ST MARGARETS, TW1 1PW
Role
Director
Date of birth
October 1959
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode TW1 1PW £1,334,000

THE BREWTON GROUP LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

THE BREWTON GROUP LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 PROPERTY GROUP LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
24 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 PROPERTY GROUP LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM VALENCE, NEWBURY, BERKSHIRE, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 NETWORKS LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
5 March 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 DATA MANAGEMENT LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 HOLDINGS LIMITED

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role
Director
Date of birth
October 1959
Appointed on
20 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

2E2 INVESTMENTS LIMITED

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role
Director
Date of birth
October 1959
Appointed on
20 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

2E2 STORAGE LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, SPEEN, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
6 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 STORAGE LIMITED

Correspondence address
THE MANSION HOUSE BENHAM VALENCE, SPEEN, NEWBURY, BERKS, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
6 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 DATA MANAGEMENT LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
14 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & COMPANY SEC

Average house price in the postcode RG20 8LU £28,812,000

2E2 NETWORKS LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
7 July 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG20 8LU £28,812,000

DAMOVO UK LIMITED

Correspondence address
15 PARK ROAD, HIGH BARNET, HERTFORDSHIRE, EN5 5RY
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
15 July 2003
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 5RY £524,000

MOTIFACT SERVICE MANAGEMENT UK LTD

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, SPEEN, NEWBURY, BERKSHIRE, RG20 8LU
Role
Secretary
Date of birth
October 1959
Appointed on
15 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8LU £28,812,000

2E2 GROUP LIMITED

Correspondence address
15 PARK ROAD, HIGH BARNET, HERTFORDSHIRE, EN5 5RY
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
10 July 2003
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5RY £524,000

2E2 TRAINING LIMITED

Correspondence address
THE MANSION HOUSE, BENHAM, VALENCE, NEWBURY, BERKS, RG20 8LU
Role
Director
Date of birth
October 1959
Appointed on
1 March 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG20 8LU £28,812,000

NCR UK HOLDINGS LIMITED

Correspondence address
15 PARK ROAD, HIGH BARNET, HERTFORDSHIRE, EN5 5RY
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
31 January 2002
Resigned on
1 November 2002
Nationality
BRITISH

Average house price in the postcode EN5 5RY £524,000

NCR UK HOLDINGS LIMITED

Correspondence address
15 PARK ROAD, HIGH BARNET, HERTFORDSHIRE, EN5 5RY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 October 2001
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
DIRECTOR SPECIAL PROJECTS EMEA

Average house price in the postcode EN5 5RY £524,000