Nicholas WILLIAMS

Total number of appointments 27, 9 active appointments

STUDY GROUP LIMITED

Correspondence address
Britannia House 21 Station Street, Brighton, England, BN1 4DE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
3 June 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

SG GLOBAL FINCO LIMITED

Correspondence address
Britannia House 21 Station Street, Brighton, East Sussex, England, BN1 4DE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

SG GLOBAL BIDCO LIMITED

Correspondence address
Britannia House 21 Station Street, Brighton, England, BN1 4DE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

SG GLOBAL MIDCO LIMITED

Correspondence address
Britannia House 21 Station Street, Brighton, England, BN1 4DE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

SG GLOBAL TOPCO LIMITED

Correspondence address
Britannia House 21 Station Street, Brighton, East Sussex, England, BN1 4DE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

EDU UK INTERMEDIATE LIMITED

Correspondence address
Britannia House 21 Station Street, Brighton, England, BN1 4DE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

LODGE (KEW GARDENS) RESIDENTS COMPANY LIMITED(THE)

Correspondence address
35 MORTLAKE ROAD, KEW, RICHMOND, SURREY, TW9 3JQ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
18 October 2015
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TW9 3JQ £716,000

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Correspondence address
Upper Herdswick Farm Hackpen, Burderop, Wroughton, Wiltshire, England, SN4 0QH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
28 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN4 0QH £635,000

PEAR TREE INTERIM MANAGEMENT LTD

Correspondence address
HUNSTON DAIRY FARM HUNSTON, CHICHESTER, ENGLAND, PO20 1JL
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
20 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PO20 1JL £1,214,000


JAC GROUP OF COMPANIES LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

HOTEL PRONTO LIMITED

Correspondence address
8 HOLMES ROAD, KENTISH TOWN, LONDON, ENGLAND, NW5 3AB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 3AB £1,343,000

EXCLUSIVELY HOTELS LIMITED

Correspondence address
8 HOLMES ROAD, KENTISH TOWN, LONDON, ENGLAND, NW5 3AB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 3AB £1,343,000

JAC TRAVEL SCOTLAND LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

JAC TRAVEL GROUP FINANCING LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

JAC TRAVEL GROUP ACQUISITIONS LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

JAC TRAVEL GROUP (HOLDINGS) LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

WEBBEDS GROUP (HOLDINGS) LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

JACOB ONLINE LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

JAC TRAVEL CHINA LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

TOTALSTAY HOLDINGS LIMITED

Correspondence address
8 HOLMES ROAD, KENTISH TOWN, LONDON, ENGLAND, NW5 3AB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 3AB £1,343,000

TOTALSTAY LIMITED

Correspondence address
8 HOLMES ROAD, KENTISH TOWN, LONDON, ENGLAND, NW5 3AB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 3AB £1,343,000

WEBBEDS UK SERVICES LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

JAC TRAVEL GROUP INVESTMENTS LIMITED

Correspondence address
62-64 CHANCELLORS ROAD, LONDON, UNITED KINGDOM, W6 9RS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 June 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9RS £993,000

OLD WORLD LIMITED

Correspondence address
CYBIT HOLDINGS PLC CYBIT HOUSE, KINGFISHER WAY HINCHINGBROOKE, BUSINESS PARK HUNTINGDON, CAMBRIDGESHIRE PE296FN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 December 2011
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

MASTERNAUT ITS LIMITED

Correspondence address
CYBIT HOLDINGS PLC CYBIT HOUSE, KINGFISHER WAY HINCHINGBROOKE, BUSINESS PARK HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 December 2011
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6FN £746,000

ITS TECHNOLOGY SERVICES LIMITED

Correspondence address
SANDY WAY HEATH RIDE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3QJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
14 August 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 3QJ £1,268,000

VIKINGS REALISATIONS 4 LIMITED

Correspondence address
SANDY WAY HEATH RIDE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3QJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
14 August 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 3QJ £1,268,000