Nicholas Paul TEAGLE

Total number of appointments 14, 6 active appointments

MOUNTAIN BERG HOLDINGS LIMITED

Correspondence address
10 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

10SJP (SALISBURY) LIMITED

Correspondence address
10 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

GREAT EASTON TRADING LIMITED

Correspondence address
10 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

DAVID ROSS EDUCATION SERVICES LTD

Correspondence address
CHARNWOOD COLLEGE THORPE HILL, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 4SQ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE11 4SQ £148,000

10SJP NO.2 LIMITED

Correspondence address
10 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

10SJP LIMITED

Correspondence address
10 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000


BALLYCLARE LHD LIMITED

Correspondence address
102 The Oaks Business Park Crewe Road, Manchester, England, M23 9HZ
Role RESIGNED
director
Date of birth
May 1979
Appointed on
21 June 2024
Nationality
British
Occupation
Director

BALLYCLARE GROUP LIMITED

Correspondence address
10 St Jamesæs Place, London, England, SW1A 1NP
Role RESIGNED
director
Date of birth
May 1979
Appointed on
14 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NP £9,237,000

SIMON JERSEY LTD

Correspondence address
SYKESIDE DRIVE ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, ENGLAND, BB5 5YE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 January 2014
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB5 5YE £3,089,000

SIMON JERSEY GROUP LIMITED

Correspondence address
KWINTET HOUSE SYKESIDE DRIVE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 5YE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 January 2014
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB5 5YE £3,089,000

PIONER LTD

Correspondence address
KWINTET HOUSE SYKESIDE DRIVE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 January 2014
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB5 5YE £3,089,000

SIMON JERSEY HOLDINGS LIMITED

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 January 2014
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UBL1002 LTD

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Role
Director
Date of birth
May 1979
Appointed on
8 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BALLYCLARE LIMITED

Correspondence address
NUFFIELD HOUSE 41-16 PICCADILLY, LONDON, W1J 0DS
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 March 2013
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 0DS £136,000