NICHOLAS WILLIAM HOLLINGWORTH

Total number of appointments 11, 1 active appointments

TORRINGTON CONSULTANCY LTD

Correspondence address
71 EARLS COURT ROAD, KENSINGTON, LONDON, ENGLAND, W8 6EF
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
17 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6EF £1,830,000


THE PROTEIN ICE CREAM COMPANY LIMITED

Correspondence address
2 SCOUT LANE, LONDON, ENGLAND, SW4 0LA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
18 May 2017
Resigned on
4 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE NEW WEST END COMPANY

Correspondence address
MORLEY HOUSE 320 REGENT STREET, LONDON, W1B 3BE
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
19 November 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1B 3BE £72,107,000

BARON HOUSE BPRA LLP

Correspondence address
3RD FLOOR 10 LOWER GROSVENOR PLACE, LONDON, ENGLAND, SW1W 0EN
Role RESIGNED
LLPMEM
Date of birth
May 1952
Appointed on
4 April 2013
Resigned on
4 April 2013
Nationality
BRITISH

Average house price in the postcode SW1W 0EN £1,183,000

CAFFYNS PUBLIC LIMITED COMPANY

Correspondence address
MEADS ROAD,, EASTBOURNE,, SUSSEX, BN20 7DR
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 March 2008
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ARG (PROPERTY) LIMITED

Correspondence address
71 EARLS COURT ROAD, LONDON, W8 6EF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 May 2004
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6EF £1,830,000

STEPHENS BROTHERS LIMITED

Correspondence address
71 EARLS COURT ROAD, LONDON, W8 6EF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 May 2004
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6EF £1,830,000

CC REALISATIONS 2016 LIMITED

Correspondence address
71 EARLS COURT ROAD, LONDON, W8 6EF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 May 2004
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6EF £1,830,000

AR REALISATIONS 2016 LIMITED

Correspondence address
71 EARLS COURT ROAD, LONDON, W8 6EF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 May 2004
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6EF £1,830,000

ARG REALISATIONS 2016 LIMITED

Correspondence address
71 EARLS COURT ROAD, LONDON, W8 6EF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
7 April 2004
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6EF £1,830,000

TAMMY (GIRLSWEAR) LIMITED

Correspondence address
THE COTTAGE, THE STREET, BETCHWORTH, SURREY, RH3 7DJ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
31 October 1995
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH3 7DJ £1,335,000