NICHOLAS WILLIAM LOUDEN

Total number of appointments 34, 1 active appointments

TUNICS ADVISERS LIMITED

Correspondence address
4 COED CEIRIOS, RHIWBINA, CARDIFF, UNITED KINGDOM, CF14 6HN
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF14 6HN £643,000


CASTLEOAK HOLDINGS LIMITED

Correspondence address
RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
29 August 2019
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8RA £12,289,000

CASTLEOAK OFFSITE MANUFACTURING LIMITED

Correspondence address
RAGLAN HOUSE, MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
29 August 2019
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8RA £12,289,000

CASTLEOAK CARE PARTNERSHIPS LIMITED

Correspondence address
RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
29 August 2019
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8RA £12,289,000

CASTLEOAK CARE DEVELOPMENTS LIMITED

Correspondence address
RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
29 August 2019
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8RA £12,289,000

CASTLEOAK HOLDINGS (CARDIFF GATE) LIMITED

Correspondence address
RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
12 July 2019
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8RA £12,289,000

TES HOLDINGS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, GREATER LONDON, E14 5GL
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 January 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

TES PARTS LIMITED

Correspondence address
4 COED CEIRIOS, RHIWBINA, CARDIFF, CARDIFF, WALES, CF14 6HN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
7 July 2014
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CF14 6HN £643,000

TES AVIATION LIMITED

Correspondence address
4 COED CEIRIOS, RHIWBINA, CARDIFF, CARDIFF, WALES, CF14 6HN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
7 July 2014
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
CHEIF OCCUPATION OFFICER

Average house price in the postcode CF14 6HN £643,000

TOTAL ENGINE SUPPORT LIMITED

Correspondence address
AVIATION HOUSE BROCASTLE AVENUE, WATERTON INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3XR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
7 July 2014
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
CHIEF FINANCE DIRECTOR

Average house price in the postcode CF31 3XR £4,977,000

WATERWISE TECHNOLOGY LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 July 2012
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

HENLEY WATER LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD BRETBY, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
4 February 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

SOIL MECHANICS LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD, BRETBY, BURTON-ON-TRENT, STAFFORDSHIRE, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
6 October 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

PRECISION MONITORING AND CONTROL LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 October 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

SCIENTIA FERROVIA LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 October 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

ATESTA GROUP LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, UK, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 October 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

THE FOOD TECHNOLOGY CENTRE LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
22 September 2010
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE15 0YZ £118,000

ON MERIT LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BURTON-ON-TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
22 September 2010
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
22 September 2010
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE15 0YZ £118,000

INSPICIO HOLDINGS LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 September 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

INSPICIO FOOD TESTING LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 September 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

ALS LABORATORIES (UK) LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 September 2010
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 September 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 September 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD BRETBY, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
27 August 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

BUCKINGHAM INVESTIGATION SERVICES LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BURTON UPON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
7 August 2009
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC ASBESTOS LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 March 2009
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC UK LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 March 2009
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

SCIENTIFICS LIMITED

Correspondence address
ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BURTON ON TRENT, DE15 0YZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 March 2009
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE15 0YZ £118,000

CHSS CONSULTANCY LTD

Correspondence address
11 HEOL Y BONT, RHIWBINA, CARDIFF, SOUTH GLAMORGAN, CF14 6AJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
22 June 2007
Resigned on
22 October 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF14 6AJ £428,000

CHSS LIMITED

Correspondence address
11 HEOL Y BONT, RHIWBINA, CARDIFF, SOUTH GLAMORGAN, CF14 6AJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
22 June 2007
Resigned on
22 October 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF14 6AJ £428,000

MEDRIS LTD

Correspondence address
11 HEOL Y BONT, RHIWBINA, CARDIFF, SOUTH GLAMORGAN, CF14 6AJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
30 March 2007
Resigned on
22 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF14 6AJ £428,000

E.H. & S.S. LIMITED

Correspondence address
11 HEOL Y BONT, RHIWBINA, CARDIFF, SOUTH GLAMORGAN, CF14 6AJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 March 2007
Resigned on
22 October 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF14 6AJ £428,000

CAMBRIA MOBEL LIMITED

Correspondence address
11 HEOL Y BONT, RHIWBINA, CARDIFF, SOUTH GLAMORGAN, CF14 6AJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 November 2004
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 6AJ £428,000