NICHOLAS TIMOTHY TURNER

Total number of appointments 20, 1 active appointments

LPT TRADING LTD

Correspondence address
FLOOR 6, VINOVIUM HOUSE SADDLER STREET, BISHOP AUCKLAND, UNITED KINGDOM, DL14 7BH
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DL14 7BH £667,000


11ARCHES

Correspondence address
FLATTS FARM TORONTO, BISHOP AUCKLAND, CO DURHAM, UNITED KINGDOM, DL14 7SF
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 January 2017
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
RETIRED

THE AUCKLAND PROJECT

Correspondence address
VINOVIUM HOUSE SADDLER STREET, BISHOP AUCKLAND, CO. DURHAM, ENGLAND, DL14 7BH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 July 2015
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode DL14 7BH £667,000

ZENITH GROUP HOLDINGS LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 February 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

JLA EQUITYCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 November 2012
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NETNAMES HOLDINGS LIMITED

Correspondence address
HGCAPITAL LLP 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
26 January 2012
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

HGCAPITAL INITIAL GP LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 July 2009
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HGCAPITAL NOMINEES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 July 2009
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ASPER RENEWABLES (NOMINEES) LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 July 2009
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ROWAN NOMINEES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 May 2008
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

AMERICANA INTERNATIONAL HOLDINGS LIMITED

Correspondence address
TANZARO HOUSE ARDWICK GREEN NORTH, MANCHESTER, M12 6FZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 March 2007
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M12 6FZ £735,000

CLASSIC COPYRIGHT (HOLDINGS) LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 June 2006
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode CM22 6HN £880,000

HGCAPITAL LLP

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
LLPMEM
Date of birth
December 1961
Appointed on
1 April 2002
Resigned on
31 December 2015
Nationality
BRITISH

G2 ESTATES LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 September 2000
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CM22 6HN £880,000

VAN BUREN ESTATES LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 September 2000
Resigned on
23 May 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CM22 6HN £880,000

DECHRA PHARMACEUTICALS LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 March 1999
Resigned on
22 August 2000
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

Average house price in the postcode CM22 6HN £880,000

COBURN SLIDING SYSTEMS LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 February 1994
Resigned on
25 May 1994
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM22 6HN £880,000

JBS INDUSTRIES LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 February 1994
Resigned on
25 February 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM22 6HN £880,000

NICO MANUFACTURING LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 February 1994
Resigned on
25 May 1994
Nationality
BRITISH
Occupation
271261

Average house price in the postcode CM22 6HN £880,000

SOLAIR LIMITED

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 February 1994
Resigned on
25 May 1994
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM22 6HN £880,000