NIGEL HOWARD THOMPSON

Total number of appointments 21, 1 active appointments

ESSEX CORPORATE FINANCE FORUM LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0AP
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
4 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

SERVEST FACILITIES SERVICES LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 February 2013
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

HEYWORTH RISK CONSULTING LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 January 2012
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

REGENERSIS (SWEDEN) LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 OAP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 November 2011
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

IXION APPLIED PSYCHOLOGY AND TECHNOLOGY LTD

Correspondence address
LONDON HOUSE 111 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QL
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
22 June 2011
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

EAST OF ENGLAND TRADE LIMITED

Correspondence address
ZENITH COURT 4 BISHOPS SQUARE BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9NE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 June 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL10 9NE £15,469,000

SOLAR-KONZEPT UK LTD

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

ESSEX INVESTMENT FORUM LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0AP
Role
Director
Date of birth
December 1958
Appointed on
4 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

HAVERFORD REPRESENTATIVES LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

BECKETS CONSULTING LTD

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 March 2010
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

CHELMSFORD MEDICAL CO LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 November 2009
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

NOTSALLOW 289 LIMITED

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 November 2009
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

CROWBOROUGH DEVELOPMENTS LTD

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

NOTSALLOW 291 LIMITED

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000

ICONIC INTERNAL DOORS LTD

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000

ELEKTRON IP LIMITED

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 December 2008
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
SOLICITORS

Average house price in the postcode HP4 1JF £1,036,000

WBI HOLDCO LIMITED

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
8 January 2008
Resigned on
28 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000

RAPID CLIMATE CONTROL HOLDINGS LTD

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 October 2007
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000

NOTSALLOW 280 LIMITED

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 April 2007
Resigned on
13 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000

BACTOFORCE UK LIMITED

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 May 2005
Resigned on
20 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000

EGL HOME PRODUCTS LIMITED

Correspondence address
38 GAVESTON DRIVE, BERKHAMSTED, HERTFORDSHIRE, HP4 1JF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 May 2005
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 1JF £1,036,000