NICHOLAS ROGER SCOTT

Total number of appointments 6, 1 active appointments

RFF CONSULTANTS LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OMNISCOPE LIMITED

Correspondence address
20 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
9 November 2016
Resigned on
22 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AG £1,172,000

METADIGM LIMITED

Correspondence address
11 VICTORIA PARK ROAD, EXETER, DEVON, UNITED KINGDOM, EX2 4NT
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 October 2009
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 4NT £631,000

BLEND IT GROUP LIMITED

Correspondence address
11 VICTORIA PARK ROAD, EXETER, DEVON, EX2 4NT
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 September 2009
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 4NT £631,000

GLEELATION INVESTMENTS (UK) LIMITED

Correspondence address
11 VICTORIA PARK ROAD, EXETER, DEVON, EX2 4NT
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
23 September 2009
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 4NT £631,000

CARETOWER LIMITED

Correspondence address
11 VICTORIA PARK ROAD, EXETER, DEVON, UNITED KINGDOM, EX2 4NT
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
2 February 2009
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 4NT £631,000