NIGEL PHILIP DAVID CALVERT

Total number of appointments 14, no active appointments


EMERSONGS LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
20 March 2017
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
SOLICITOR

MARC NEWSON LIMITED

Correspondence address
GROUND FLOOR CHARLES HOUSE 5-11 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
23 January 2017
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

GREENSPACE LIMITED

Correspondence address
GROUND FLOOR CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 May 2014
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
SOLICITOR

ZAHA HADID (PROJECT MANAGEMENT) LIMITED

Correspondence address
77 WESTON STREET, LONDON, UNITED KINGDOM, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
25 April 2013
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3RS £2,237,000

THE ZAHA HADID FOUNDATION

Correspondence address
77 WESTON STREET, LONDON, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
8 April 2013
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3RS £2,237,000

FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED

Correspondence address
77 WESTON STREET, LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
11 March 2013
Resigned on
24 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3RS £2,237,000

ZAHA HADID (ITALY) LIMITED

Correspondence address
77 WESTON STREET, LONDON, UNITED KINGDOM, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 August 2012
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3RS £2,237,000

FRESHSHIRE LIMITED

Correspondence address
83 WESTON STREET, LONDON, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
27 June 2012
Resigned on
27 February 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 3RS £2,237,000

BASEMENT ENDEAVOURS LIMITED

Correspondence address
77 WESTON STREET, LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
19 March 2012
Resigned on
5 August 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3RS £2,237,000

ZAHA HADID (SERVICES) LIMITED

Correspondence address
77 WESTON STREET, LONDON, UNITED KINGDOM, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
5 March 2010
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3RS £2,237,000

ZAHA HADID LIMITED

Correspondence address
STUDIO 9 10 BOWLING GREEN LANE, LONDON, ENGLAND, EC1R 0BQ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
28 July 2009
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
SOLICITOR

ZAHA HADID HOLDINGS LIMITED

Correspondence address
77 WESTON STREET, LONDON, UNITED KINGDOM, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
21 May 2009
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3RS £2,237,000

24 LEWES CRESCENT LIMITED

Correspondence address
77 WESTON STREET, LONDON, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
8 January 2007
Resigned on
12 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3RS £2,237,000

MARC NEWSON LIMITED

Correspondence address
77 WESTON STREET, LONDON, SE1 3RS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
29 May 2002
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3RS £2,237,000