NICK CRITICOS
Total number of appointments 30, 5 active appointments
PREMIER MORTGAGE SERVICE LIMITED
- Correspondence address
- PIXHAM END, DORKING, SURREY, RH4 1QA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 28 November 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BANKHALL SUPPORT SERVICES LIMITED
- Correspondence address
- PIXHAM END, DORKING, SURREY, RH4 1QA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 21 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SESAME LIMITED
- Correspondence address
- PIXHAM END, DORKING, SURREY, RH4 1QA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 21 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SESAME BANKHALL GROUP LIMITED
- Correspondence address
- PIXHAM END, DORKING, SURREY, RH4 1QA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 21 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE GALA FILM PARTNERS, LLP
- Correspondence address
- 162 MOZART TERRACE, EDBURY STREET, LONDON, SWW 8UP
- Role ACTIVE
- LLPMEM
- Date of birth
- December 1958
- Appointed on
- 2 February 2004
- Nationality
- BRITISH
COLUMBIA THREADNEEDLE REP PM LIMITED
- Correspondence address
- 7 SEYMOUR STREET, LONDON, ENGLAND, W1H 7JW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 3 September 2012
- Resigned on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 7JW £2,484,000
COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED
- Correspondence address
- 7 SEYMOUR STREET, LONDON, ENGLAND, W1H 7JW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 2 December 2009
- Resigned on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 7JW £2,484,000
REIT ASSET MANAGEMENT LIMITED
- Correspondence address
- 7 SEYMOUR STREET, LONDON, ENGLAND, W1H 7JW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 2 December 2009
- Resigned on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 7JW £2,484,000
F&C REIT CORPORATE FINANCE LIMITED
- Correspondence address
- 7 SEYMOUR STREET, LONDON, ENGLAND, W1H 7JW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 2 December 2009
- Resigned on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 7JW £2,484,000
COLUMBIA THREADNEEDLE REP AM LIMITED
- Correspondence address
- 7 SEYMOUR STREET, LONDON, ENGLAND, W1H 7JW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 27 October 2008
- Resigned on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 7JW £2,484,000
F&C UNIT MANAGEMENT LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 24 November 2004
- Resigned on
- 3 September 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 11 October 2004
- Resigned on
- 3 September 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 28 January 2003
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE REP AM LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 28 January 2003
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
F&C INVESTMENT MANAGER LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 28 January 2003
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 28 January 2003
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 28 January 2003
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE TREASURY LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 31 December 2002
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
F&C EQUITY PARTNERS HOLDINGS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 31 December 2002
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
F&C PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 31 December 2002
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
FP ASSET MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 31 December 2002
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE (SERVICES) LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 31 December 2002
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 July 2002
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000
THE INVESTMENT ASSOCIATION
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 20 December 2001
- Resigned on
- 22 May 2007
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE MANAGERS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 8 June 2001
- Resigned on
- 1 July 2002
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode SW1W 8UP £5,522,000
WAM HOLDINGS LTD
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 8 June 2001
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode SW1W 8UP £5,522,000
R&SA MARKETING SERVICES LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 May 2001
- Resigned on
- 1 July 2002
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode SW1W 8UP £5,522,000
SAL PENSION FUND LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 26 June 1998
- Resigned on
- 1 July 2002
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode SW1W 8UP £5,522,000
ROYAL & SUN ALLIANCE LIFE HOLDINGS LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 9 April 1998
- Resigned on
- 1 July 2002
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode SW1W 8UP £5,522,000
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED
- Correspondence address
- 162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 10 December 1997
- Resigned on
- 11 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,522,000