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