NICOLAS MICHAEL SAMUEL

Total number of appointments 7, no active appointments


CVUK LIMITED

Correspondence address
5TH FLOOR DUKE STREET HOUSE, 50 DUKE STREET, LONDON, W1K 6JL
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
7 December 2009
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONITANE HOLDINGS LIMITED

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
3 June 2009
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 3QH £785,000

ADILI PLC

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role
Director
Date of birth
May 1952
Appointed on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 3QH £785,000

HOBBS FINANCE NO.2 LIMITED

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 March 2008
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 3QH £785,000

THE NEW WEST END COMPANY

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
23 August 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 3QH £785,000

REGENT STREET ASSOCIATION LIMITED

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
4 December 2006
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 3QH £785,000

HOBBS LIMITED

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
9 October 2001
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 3QH £785,000