Nigel John WILLETTS

Total number of appointments 11, 10 active appointments

PSA GROUP UK PENSION PLAN TRUSTEE LIMITED

Correspondence address
Pinley House 2 Sunbeam Way, Coventry, CV3 1ND
Role ACTIVE
director
Date of birth
September 1972
Appointed on
28 February 2018
Resigned on
23 June 2022
Nationality
British
Occupation
Director

ECONOMYDRIVE CARS LIMITED

Correspondence address
61 LONDON ROAD, REDHILL, SURREY, ENGLAND, RH1 1QA
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
26 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 1QA £25,283,000

PEUGEOT PENSION PLAN TRUSTEE LIMITED

Correspondence address
PINLEY HOUSE 2 SUNBEAM WAY, COVENTRY, ENGLAND, CV3 1ND
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEUGEOT CIF TRUSTEE LIMITED

Correspondence address
PINLEY HOUSE 2 SUNBEAM WAY, COVENTRY, ENGLAND, CV3 1ND
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VERNON WHOLESALE INVESTMENTS COMPANY LIMITED

Correspondence address
61 LONDON ROAD, REDHILL, SURREY, ENGLAND, RH1 1QA
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
11 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 1QA £25,283,000

PSA UK NUMBER 1 PLC

Correspondence address
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
8 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG41 5TS £1,910,000

ROBINS & DAY LIMITED

Correspondence address
PINLEY HOUSE 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
19 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MELVIN MOTORS LIMITED

Correspondence address
PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV3 1ND
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
19 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROOTES LIMITED

Correspondence address
PINLEY HOUSE 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
19 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WARWICK WRIGHT MOTORS CHISWICK LIMITED

Correspondence address
PINLEY HOUSE 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
19 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STELLANTIS FINANCIAL SERVICES UK LIMITED

Correspondence address
QUADRANT HOUSE, PRINCESS WAY, REDHILL, SURREY, RH1 1QA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
31 March 2012
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 1QA £25,283,000