NICOLA CLAIRE MCGALL

Total number of appointments 19, 13 active appointments

GOSFORD (UK) LIMITED

Correspondence address
NJHCO SUITE 1 THE SANCTUARY, 23 OAK HILL GROVE, SURBITON, SURREY, KT6 6DU
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

GLASSEL (UK) LIMITED

Correspondence address
NJHCO SUITE 1 THE SANCTUARY, 23 OAK HILL GROVE, SURBITON, SURREY, KT6 6DU
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

PRANDIAL LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

SNOWFLAKE 145 LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

BEETLE LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

AUTARCH LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

ORCHARD COURT (UK) LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

DUNBAR (UK) LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

NEIDPATH (UK) LIMITED

Correspondence address
NJHCO SUITE 1 THE SANCTUARY, 23 OAK HILL GROVE, SURBITON, SURREY, KT6 6DU
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

BIRCHLEAF LIMITED

Correspondence address
4th Floor 46-48 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

CRAWFISH LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

THATCHER LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000

GRANDEUR LIMITED

Correspondence address
4th Floor 46 James Street, London, England, W1U 1EZ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
12 September 2017
Nationality
British
Occupation
Alternate Director

Average house price in the postcode W1U 1EZ £537,000


ASIA SENSE LIMITED

Correspondence address
ENCHELONS COURT LES ECHELONS, ST. PETER PORT, GUERNSEY, GUERNSEY CHANNEL ISLANDS, GY1 1AR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 June 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAND BRIDGE CAPITAL LIMITED

Correspondence address
LES ECHELONS COURT LES ECHELONS, ST. PETER PORT, GUERNSEY, GUERNSEY, GY1 1AR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 June 2017
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

OTHELLO ENTERPRISES LIMITED

Correspondence address
LES ECHELONS COURT LES ECHELONS, ST. PETER PORT, GUERNSEY, GUERNSEY, GY1 1AR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 June 2017
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ORPHEUS LIMITED

Correspondence address
LES ECHELONS COURT LES ECHELONS, ST. PETER PORT, GUERNSEY, GUERNSEY, GY1 1AR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 June 2017
Resigned on
21 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE CREPERIE GROUP LIMITED

Correspondence address
LES ECHELONS COURT LES ECHELONS, ST. PETER PORT, GUERNSEY, GUERNSEY, GY1 1AR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
25 October 2016
Resigned on
11 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE KENSINGTON CREPERIE LIMITED

Correspondence address
LES ECHELONS COURT LES ECHELONS, ST. PETER PORT, GUERNSEY, GUERNSEY, GY1 1AR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
25 October 2016
Resigned on
11 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR