NICHOLAS PETER HERWARD

Total number of appointments 21, 7 active appointments

OPTIC ASSET MANAGEMENT LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
11 August 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

HANOVER FACILITIES MANAGEMENT LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
11 August 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

GBR PROPERTY CONSULTANTS LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
11 August 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

RIDHAM 2 LIMITED

Correspondence address
Savills (Uk) Limited Fao Group Legal, 33 Margaret Street, London, England, W1G 0JD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
13 May 2016
Resigned on
27 December 2023
Nationality
British
Occupation
Director

SAVILLS (UK) LIMITED

Correspondence address
33 MARGARET STREET, LONDON, UNITED KINGDOM, W1G 0JD
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
NONE

SAVILLS COMMERCIAL LIMITED

Correspondence address
YEW TREE HOUSE 7 WOODVILLE ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2AN
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
15 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2AN £922,000

SAVILLS MANAGEMENT RESOURCES LIMITED

Correspondence address
YEW TREE HOUSE 7 WOODVILLE ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2AN
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2AN £922,000


GBR PHOENIX BEARD RESIDENTIAL LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

GBR PHOENIX BEARD HOLDINGS LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

GBR PHOENIX BEARD GROUP LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

PHOENIX BEARD TRUSTEES LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

PHOENIX BEARD MANPOWER LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

PHOENIX BEARD LANDSCAPING LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

GBR PHOENIX BEARD

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 August 2016
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

COLLIER & MADGE PLC

Correspondence address
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH
Role
Director
Date of birth
June 1969
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
NONE

COLLIER & MADGE HOLDINGS LIMITED

Correspondence address
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH
Role
Director
Date of birth
June 1969
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
NONE

MOOR HOUSE MANAGEMENT SERVICES LIMITED

Correspondence address
3 BENTINCK CLOSE, ALTRINCHAM, CHESHIRE, WA14 2BS
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
23 September 2008
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2BS £910,000

SURFACE WATER (C.G. MANAGEMENT) LIMITED

Correspondence address
THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
12 December 2007
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
SURVEYOR

GATEWAY BROMBOROUGH LIMITED

Correspondence address
10 BELGRAVIA GARDENS, HALE, CHESHIRE, WA15 0JT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
31 August 2005
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0JT £625,000

QUEST PARK MANAGEMENT COMPANY LIMITED

Correspondence address
10 BELGRAVIA GARDENS, HALE, CHESHIRE, WA15 0JT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
31 January 2005
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WA15 0JT £625,000

SAVILLS COMMERCIAL LIMITED

Correspondence address
10 BELGRAVIA GARDENS, HALE, CHESHIRE, WA15 0JT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
15 September 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0JT £625,000