NICHOLAS ROBERT ALEXANDER

Total number of appointments 11, 2 active appointments

GARNETT DICKINSON PRINT LIMITED

Correspondence address
C/O BDO LLP 6TH FLOOR, 29 WELLIGNTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
9 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

ATKINSON-WALKER (SAWS) LIMITED

Correspondence address
6TH FLOOR 36 PARK ROW, LEEDS, LS1 5JL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
25 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INFRASTRUCTURE RESOURCES LIMITED

Correspondence address
FLAT 2 23 HOLLAND STREET, LONDON, ENGLAND, W8 4NA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
11 September 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4NA £2,142,000

VVB ENGINEERING (UK) LIMITED

Correspondence address
BURGUNDY COURT, 64-66 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JY
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 September 2018
Resigned on
23 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

VVB ENGINEERING (INTERNATIONAL) LIMITED

Correspondence address
BURGUNDY COURT, 64-66 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JY
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 September 2018
Resigned on
23 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

VVB GROUP LIMITED

Correspondence address
BURGUNDY COURT, 64-66 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JY
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 September 2018
Resigned on
23 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

WAGNER INVESTMENTS LIMITED

Correspondence address
UNIT 2 LOSCOE CLOSE, NORMANTON INDUSTRIAL ESTATE, NORMANTON, WEST YORKSHIRE, UNITED KINGDOM, WF6 1TW
Role
Director
Date of birth
October 1968
Appointed on
3 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

Correspondence address
2 GENESIS BUSINESS PARK, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 1DX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
15 January 2010
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARNETT DICKINSON PRINT LIMITED

Correspondence address
BROOKFIELDS WAY, MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
3 March 2009
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S63 5DL £7,118,000

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

Correspondence address
EAST MARKHAM HOUSE, EAST MARKHAM HOUSE, HIGH STREET, EAST MARKHAM, NEWARK, NOTTINGHAMSHIRE, NG22 0RE
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
29 June 2001
Resigned on
23 August 2001
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode NG22 0RE £445,000

GARNETT DICKINSON PRINT LIMITED

Correspondence address
13 COBWELL ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7BN
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 October 1997
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode DN22 7BN £221,000