NICOLAS CHARLES VANSITTART BOWATER

Total number of appointments 15, 4 active appointments

BOWATER FOUNDATION

Correspondence address
ST CLEMENTS HOUSE CLEMENT'S LANE, LONDON, ENGLAND, EC4N 7AE
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC4N 7AE £45,118,000

SPORTS MUTUAL

Correspondence address
WINDMILL DOWN CHERITON BISHOP, EXETER, DEVONSHIRE, UNITED KINGDOM, EX6 6JJ
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX6 6JJ £388,000

BOWATER HOLOGRAPHICS LIMITED

Correspondence address
ST CLEMENTS HOUSE CLEMENT'S LANE, LONDON, ENGLAND, EC4N 7AE
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
30 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC4N 7AE £45,118,000

BOWATER INDUSTRIES LIMITED

Correspondence address
C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOL, LONDON, WC1V 6RL
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
15 November 2012
Nationality
BRITISH
Occupation
CONSULTANT

BOWATER SCIENTIFIC RESEARCH LIMITED

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 November 2014
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

BOWATER DATA SERVICES LIMITED

Correspondence address
200 ALDERSGATE, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
29 October 2014
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

MYORIT LIMITED

Correspondence address
REGENCY HOUSE KINGS PLACE, BUCKHURST HILL, ESSEX, ENGLAND, IG9 5EB
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 August 2014
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

HOLOTRONICS LIMITED

Correspondence address
1ST FLOOR, REGENCY HOUSE KINGS PLACE, BUCKHURST HILL, ESSEX, ENGLAND, IG9 5EB
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 September 2013
Resigned on
10 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

BOWATER HOLOTRONICS LIMITED

Correspondence address
REGENCY HOUSE KINGS PLACE, BUCKHURST HILL, ESSEX, ENGLAND, IG9 5EB
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 September 2013
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

BOWATER MEDIA LIMITED

Correspondence address
200 ALDERSGATE, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 January 2013
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

HYMAYAH LIMITED

Correspondence address
REGENCY HOUSE KINGS PLACE, BUCKHURST HILL, ESSEX, ENGLAND, IG9 5EB
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
19 November 2012
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

BOWATER MANUFACTURING LIMITED

Correspondence address
200 ALDERSGATE LONDON, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
4 October 2012
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
CONSULTANT

DCW COVER LIMITED

Correspondence address
WINDMILL DOWN, CHERITON BISHOP, EXETER, EX6 6JJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
16 November 2006
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX6 6JJ £388,000

ELIZABETH FINN CARE

Correspondence address
FLAT 3 51 ST GEORGES SQUARE, LONDON, SW1V 3QN
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
4 December 1991
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode SW1V 3QN £1,018,000

51 ST. GEORGE'S SQUARE LIMITED

Correspondence address
FLAT 3 51 ST GEORGES SQUARE, LONDON, SW1V 3QN
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 September 1991
Resigned on
13 June 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1V 3QN £1,018,000