NIGEL JOHN HOWARD FRANKLIN

Total number of appointments 19, 3 active appointments

WATERSIDE PLACES (NOMINEE ONE) LIMITED

Correspondence address
2 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
11 October 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WATERSIDE PLACES (NOMINEE TWO) LIMITED

Correspondence address
2 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
11 October 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WATERSIDE PLACES (GENERAL PARTNER) LIMITED

Correspondence address
2 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
18 July 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MUSE ABERDEEN LIMITED

Correspondence address
ANCHORAGE 1 SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 June 2017
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M50 3YJ £49,000

EPL CONTRACTOR (PLOT B EAST) LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role
Director
Date of birth
July 1956
Appointed on
16 August 2007
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000

WATERSIDE PLACES (GP NOMINEE) LIMITED

Correspondence address
2 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 April 2006
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 March 2005
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M50 3YJ £49,000

LEWISHAM GATEWAY DEVELOPMENTS LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 March 2005
Resigned on
7 April 2019
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000

ISIG BRENTFORD GENERAL PARTNER LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, MANCHESTER, ENGLAND, M50 3YJ
Role
Director
Date of birth
July 1956
Appointed on
29 December 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M50 3YJ £49,000

EUROCENTRAL PARTNERSHIP LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 May 2004
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M50 3YJ £49,000

BROMLEY PARK (HOLDINGS) LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 August 2002
Resigned on
7 April 2019
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000

BROMLEY PARK LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 August 2002
Resigned on
7 April 2019
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000

WARP 4 GENERAL PARTNER NOMINEES LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 2002
Resigned on
7 April 2019
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000

WARP 4 GENERAL PARTNER LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 July 2002
Resigned on
7 April 2019
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000

SEMPERIAN PPP HOLDINGS LIMITED

Correspondence address
45 LATCHMERE ROAD, KINGSTON, SURREY, KT2 5TP
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 February 1996
Resigned on
16 September 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT2 5TP £1,608,000

RAIL LINK EUROPE LIMITED

Correspondence address
45 LATCHMERE ROAD, KINGSTON, SURREY, KT2 5TP
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
8 September 1995
Resigned on
16 September 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT2 5TP £1,608,000

MUSE PLACES LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 October 1993
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M50 3YJ £49,000

SOUTH KENSINGTON DEVELOPMENTS LIMITED

Correspondence address
45 LATCHMERE ROAD, KINGSTON, SURREY, KT2 5TP
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
5 April 1992
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5TP £1,608,000

MUSE PROPERTIES LIMITED

Correspondence address
ANCHORAGE 1, ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M50 3YJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
8 June 1991
Resigned on
7 April 2019
Nationality
BRITISH

Average house price in the postcode M50 3YJ £49,000