NICHOLAS TERENCE GRANTLEY

Total number of appointments 12, 6 active appointments

CHRONOS LONDON LIMITED

Correspondence address
27 PORTLAND RISE, LONDON, ENGLAND, N4 2PT
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000

21 MILE END ROAD FREEHOLD LIMITED

Correspondence address
FLAT 37 21 MILE END ROAD, LONDON, ENGLAND, E1 4TL
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
26 June 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 4TL £580,000

29 PORTLAND RISE LIMITED

Correspondence address
29 PORTLAND RISE, FINSBURY PARK, LONDON, UNITED KINGDOM, N4 2PT
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
13 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000

PORTLAND RISE DEVELOPMENTS LIMITED

Correspondence address
29 PORTLAND RISE, FINSBURY PARK, LONDON, N4 2PT
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000

THE PORTLAND RISE PROPERTY COMPANY LTD

Correspondence address
29 PORTLAND RISE, FINSBURY PARK, LONDON, N4 2PT
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
8 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000

12 HENRY ROAD LIMITED

Correspondence address
29 PORTLAND RISE, FINSBURY PARK, LONDON, N4 2PT
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
11 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000


SHELL TREASURY EURO COMPANY LIMITED

Correspondence address
SHELL CENTRE, LONDON, SE1 7NA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 June 2012
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 August 2011
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

SHELL PENSION RESERVE COMPANY (SIPF) LIMITED

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 August 2011
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

SHELL TREASURY DOLLAR COMPANY LIMITED

Correspondence address
SHELL CENTRE, LONDON, SE1 7NA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
14 June 2011
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

ANDROMODA ENTERPRISES LIMITED

Correspondence address
29 PORTLAND RISE, FINSBURY PARK, LONDON, N4 2PT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 March 1999
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000

FORBES FORBES CAMPBELL LIMITED

Correspondence address
29 PORTLAND RISE, FINSBURY PARK, LONDON, N4 2PT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 November 1991
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 2PT £814,000