NICHOLAS SAVAS NEARCHOU

Total number of appointments 10, 1 active appointments

EJ INVESTMENTS LIMITED

Correspondence address
21 HILLERSDON AVENUE, EDGWARE, MIDDLESEX, ENGLAND, HA8 7SG
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
23 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA8 7SG £929,000


NEXO ADVANTAGE LIMITED

Correspondence address
SUITE A4 ASTRA BUSINESS CENTRE, ROMAN WAY, PRESTON, LANCASHIRE, ENGLAND, PR2 5AP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 September 2015
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PR2 5AP £5,821,000

NEXO TECHNOLOGIES LIMITED

Correspondence address
SUITE A4 ASTRA BUSINESS CENTRE, ROMAN WAY, PRESTON, LANCASHIRE, ENGLAND, PR2 5AP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 September 2015
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PR2 5AP £5,821,000

NEXO TECHNOLOGY LIMITED

Correspondence address
SUITE A4 ASTRA BUSINESS CENTRE, ROMAN WAY, PRESTON, LANCASHIRE, ENGLAND, PR2 5AP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 September 2015
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PR2 5AP £5,821,000

ESENSE ENERGY LIMITED

Correspondence address
SUITE A4 ASTRA BUSINESS CENTRE, ROMAN WAY, PRESTON, LANCASHIRE, ENGLAND, PR2 5AP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
28 March 2014
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PR2 5AP £5,821,000

LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED

Correspondence address
6-7 LUDGATE SQUARE, LONDON, ENGLAND, EC4M 7AS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
7 March 2013
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7AS £737,000

ELSTAT INTERNATIONAL HOLDINGS LIMITED

Correspondence address
SUITE A4 ASTRA BUSINESS CENTRE, ROMAN WAY, PRESTON, LANCASHIRE, ENGLAND, PR2 5AP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 September 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PR2 5AP £5,821,000

ELSTAT LIMITED

Correspondence address
A4 ASTRA BUSINESS CENTRE ROMAN WAY, RIBBLETON, PRESTON, LANCASHIRE, ENGLAND, PR2 5AP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 September 2011
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PR2 5AP £5,821,000

BSCL REALISATIONS LIMITED

Correspondence address
ABBOTSFORD, OXHEY DRIVE SOUTH, NORTHWOOD, MIDDLESEX, HA6 3ET
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
28 April 2006
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode HA6 3ET £3,612,000

NEVILL LONG LIMITED

Correspondence address
ABBOTSFORD, OXHEY DRIVE SOUTH, NORTHWOOD, MIDDLESEX, HA6 3ET
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 March 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode HA6 3ET £3,612,000