NICOLA JANE SCAMBLER

Total number of appointments 58, 28 active appointments

BMN DRIBUILD LTD

Correspondence address
FIRST FLOOR SHERBORNE HOUSE, 119-121 CANNON STREET, LONDON, ENGLAND, EC4N 5AT
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
20 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 5AT £425,000

RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, UNITED KINGDOM, M3 5NB
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
15 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

BMN 48 CHAPEL STREET LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, UNITED KINGDOM, M3 5NB
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, UNITED KINGDOM, M3 5NB
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

BMN EDWARD STREET LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, UNITED KINGDOM, M3 5NB
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
29 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

PRIME PASS LTD

Correspondence address
UNIT 16 DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, ENGLAND, DE1 2BU
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
23 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE1 2BU £168,000

SIMPLIFY MANAGEMENT SERVICES LIMITED

Correspondence address
ST. PETERS HOUSE MANSFIELD ROAD, DERBY, ENGLAND, DE1 3TP
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
18 January 2017
Nationality
BRITISH
Occupation
DIRECTOR/SHAREHOLDER/PSC

SIMPLIFY UMBRELLA TECHNICAL LIMITED

Correspondence address
ST. PETERS HOUSE MANSFIELD ROAD, DERBY, ENGLAND, DE1 3TP
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
9 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

GENIUS PRO SERVICES LTD

Correspondence address
ST. PETERS HOUSE MANSFIELD ROAD, DERBY, ENGLAND, DE1 3TP
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
6 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

SIMPLIFY UMBRELLA RESOURCES LTD

Correspondence address
ST. PETERS HOUSE MANSFIELD ROAD, DERBY, ENGLAND, DE1 3TP
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
6 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

REGMORE LIMITED

Correspondence address
UNIT 2 NEAR TRAIN STATION STATION ROAD, ALTON, ENGLAND, GU34 2PZ
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode GU34 2PZ £189,000

TURREL LIMITED

Correspondence address
UNIT 2, NEAR TRAIN STAION STATION ROAD, ALTON, ENGLAND, GU34 2PZ
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode GU34 2PZ £189,000

LACANE SOLUTIONS LIMITED

Correspondence address
UNIT 2 STATION ROAD, ALTON, ENGLAND, GU34 2PZ
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode GU34 2PZ £189,000

BMN EMLYN STREET LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
24 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SIMPLIFY CONTRACTING SERVICES LIMITED

Correspondence address
ST. PETERS HOUSE MANSFIELD ROAD, DERBY, ENGLAND, DE1 3TP
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
14 November 2016
Nationality
BRITISH
Occupation
BUSINESSWOMAN

SELECTIVE GLOBAL LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SELECTIVE RESOURCES LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SELECTIVE RECRUITMENT SOLUTIONS LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SECOND SITE RECRUITMENT LTD

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN APL LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
25 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

PRS BUILD LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, ENGLAND, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
12 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SIMPLIFY UMBRELLA SOLUTIONS LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, ENGLAND, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SIMPLIFY UMBRELLA LTD

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, ENGLAND, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SIMPLIFY CIS LTD

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, ENGLAND, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SIMPLIFY BUSINESS LTD

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, ENGLAND, L2 5RH
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SIMPLIFY HOLDINGS LIMITED

Correspondence address
NO. 1, ST PAULS SQUARE, LIVERPOOL, UNITED KINGDOM, L3 9SJ
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
23 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L3 9SJ £27,957,000

SELECTIVE RECRUITMENT LIMITED

Correspondence address
13 THE CHAMBER VINEYARD, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 3PX
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
18 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 3PX £406,000


SMP CONTRACTING SERVICES LIMITED

Correspondence address
UNIT 16 DERWENT BUSINESS CENTRE CLARKE STREET, DERBY, ENGLAND, DE1 2BU
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
2 December 2020
Resigned on
22 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE1 2BU £168,000

AWR PROPERTIES LIMITED

Correspondence address
UPLANDS UPPER ANSTEY LANE, ALTON, ENGLAND, GU34 4BP
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
31 July 2019
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 4BP £1,135,000

JMC BOLTON LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, ENGLAND, M3 5NB
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
27 October 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
30 August 2017
Resigned on
5 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN WALKDEN LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
29 August 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN CREST LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, MANCHESTER, UNITED KINGDOM, M3 5NB
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
21 August 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

BMN CARE LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
4 July 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN GP LIMITED

Correspondence address
APARTMENT 41 CHILTERN PLACE, 66 CHILTERN STREET, LONDON, ENGLAND, W1U 4EJ
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
26 June 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 4EJ £6,967,000

BMN DUCIE STREET LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
20 June 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
15 June 2017
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
1 December 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

SELECTIVE COMMERCIAL LIMITED

Correspondence address
FIRST FLOOR, SHERBORNE HOUSE, 119-121 CANNON STREET, LONDON, ENGLAND, EC4N 5AT
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
23 November 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 5AT £425,000

AWR PROPERTIES LIMITED

Correspondence address
72 WILSON STREET, LONDON, EC2A 2DH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
21 November 2016
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

BMN COMMERCIAL LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
7 October 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN RESOURCES LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
22 September 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN BT LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
18 August 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

RAIN CITY DEVELOPMENTS (ENR) LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
17 August 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN ENR LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
17 August 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

MILESTONE EDUCATION SERVICES LIMITED

Correspondence address
13 THE CHAMBERS VINEYARD, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3PX
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
19 July 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 3PX £406,000

RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
16 July 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN CHESTER ROAD LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
14 July 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN CHAPEL STREET LIMITED

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
14 July 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN MISSOURI PLACE LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, ENGLAND, M3 5NB
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
8 July 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

BMN BOLTON LIMITED

Correspondence address
13 THE EDGE CLOWES STREET, SALFORD, ENGLAND, M3 5NB
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
7 July 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

SIMPLIFY LTD

Correspondence address
3RD FLOOR 12 TEMPLE STREET, LIVERPOOL, ENGLAND, L2 5RH
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
1 July 2016
Resigned on
20 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

BMN PROPERTY LIMITED

Correspondence address
41 CHILTERN PLACE, 66 CHILTERN STREET, LONDON, ENGLAND, W1U 4EJ
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
22 April 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 4EJ £6,967,000

SMP SUPPORT SERVICES LTD

Correspondence address
10 THE EDGE CLOWES STREET, SALFORD, ENGLAND, M3 5NB
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
11 March 2016
Resigned on
22 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5NB £429,000

STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED

Correspondence address
13 THE CHAMBERS VINEYARD, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 3PX
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
11 February 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 3PX £406,000

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED

Correspondence address
13 THE CHAMBERS VINEYARD, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 3PX
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
11 February 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 3PX £406,000

OCWEN 2016 LIMITED

Correspondence address
13 THE CHAMBERS VINEYARD, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3PX
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
14 January 2016
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 3PX £406,000