NICOLAS ROBERT STORY

Total number of appointments 6, 2 active appointments

NRGECO LTD

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
August 1949
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

GRAPPLEGROUP LIMITED

Correspondence address
C/O PURNELLS GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, S. WALES, NP20 4PH
Role ACTIVE
Director
Date of birth
August 1949
Appointed on
30 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP20 4PH £333,000


LOSTOCK POWER LIMITED

Correspondence address
62 WILSON STREET, LONDON, ENGLAND, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
10 April 2016
Resigned on
27 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

LOSTOCK SUSTAINABLE ENERGY PLANT LTD

Correspondence address
62 WILSON STREET, LONDON, ENGLAND, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
26 March 2015
Resigned on
27 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

WASTE TO ENERGY DEVELOPMENT PROJECTS LTD

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 May 2013
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode EC2A 2BU £2,921,000

COMBINEERING (UK) LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
26 January 2011
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000