Nicholas Scott RUMSEY

Total number of appointments 15, 10 active appointments

JAYNIC SUFFOLK PARK LIMITED

Correspondence address
The Epicentre Enterprise Way, Withersfield, Haverhill, England, CB9 7LR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
28 June 2016
Nationality
British
Occupation
Company Director

JAYNIC SUFFOLK PARK LOGISTICS LIMITED

Correspondence address
The Epicentre Enterprise Way, Withersfield, Haverhill, England, CB9 7LR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 April 2016
Nationality
British
Occupation
Director

JAYNIC GREETHAM LIMITED

Correspondence address
THE CLUBHOUSE FOREST ROAD, WINKFIELD ROW, BRACKNELL, BERKSHIRE, ENGLAND, RG42 7NJ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

PAJDEN DEVELOPMENTS LIMITED

Correspondence address
THE CLUBHOUSE SOMERTON FARM STABLES, FOREST ROAD, WINKFIELD ROW, BERKSHIRE, ENGLAND, RG42 7NG
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
27 May 2015
Nationality
BRITISH
Occupation
DEVELOPER

NENI LLP

Correspondence address
49 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AZ
Role ACTIVE
LLPDMEM
Date of birth
April 1960
Appointed on
7 December 2012
Nationality
BRITISH

CARISBROOKE LIME STREET LIMITED

Correspondence address
5 Tabley Court Victoria Street, Altrincham, Cheshire, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
15 September 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA14 1EZ £486,000

CARISBROOKE ANGLO VENTURES LIMITED

Correspondence address
5 Tabley Court Victoria Street, Altrincham, Cheshire, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
31 October 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA14 1EZ £486,000

CARISBROOKE CENTRAL INVESTMENTS LIMITED

Correspondence address
5 Tabley Court Victoria Street, Altrincham, Cheshire, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
31 October 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA14 1EZ £486,000

HARMSWORTH (LANDBEACH) LIMITED

Correspondence address
CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY, DUNSTON ROAD, CHESTERFIELD, S41 9RD
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
29 October 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode S41 9RD £617,000

SUON CAMBRIDGE LIMITED

Correspondence address
CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY, DUNSTON ROAD, CHESTERFIELD, S41 9RD
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
4 June 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode S41 9RD £617,000


CRESTA PROPERTIES (SW) LIMITED

Correspondence address
22 GROSVENOR SQUARE, LONDON, W1K 6DT
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 October 2006
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BLENHEIM NURSING HOMES LIMITED

Correspondence address
SOMERTON FARM, FOREST ROAD, WINKFIELD ROW, BRACKNELL, RG42 7NJ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 October 2006
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CARISBROOKE ASSET MANAGEMENT LIMITED LIABILITY PARTNERSHIP

Correspondence address
49 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AZ
Role
LLPDMEM
Date of birth
April 1960
Appointed on
25 October 2006
Nationality
BRITISH

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
SOMERTON FARM, FOREST ROAD, WINKFIELD ROW, BRACKNELL, RG42 7NJ
Role RESIGNED
LLPMEM
Date of birth
April 1960
Appointed on
29 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

RYE COURT (PECKHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
31 RYE COURT, EAST DULWICH, LONDON, SE22 0LT
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 November 1992
Resigned on
19 July 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SE22 0LT £515,000