NIGEL PHILIP SHEPPARD

Total number of appointments 16, 1 active appointments

INDEPENDENT MATERIALS HANDLING EXHIBITIONS LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, SW1P 1WG
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
19 February 2014
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

T&L SUGARS LIMITED

Correspondence address
THAMES REFINERY, FACTORY ROAD, SILVERTOWN, LONDON, LONDON, UNITED KINGDOM, E16 2EW
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
13 October 2010
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
EXECUTIVE

THE PRE-WAR MG PARTS CENTRE LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 1995
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

SPRITE & MIDGET,B,C,V8 CENTRE LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

MOSS SPARES (UK) LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

MG PARTS CENTRE LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

MG OWNERS CENTRE LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

COX & BUCKLES SPARES LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

CLASSIC BRITISH SPORTSCAR SPARES LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

C B EXPORTS LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

BRISTOL MG PARTS LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

M G SPECIAL TUNING LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

CLASSIC CAR COLOURS LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

TRIUMPH TUNE (U.K.) LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

SPRITE AND MIDGET CENTRE LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 May 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS25 6LX £299,000

MOSS FINANCIAL SERVICES LIMITED

Correspondence address
7 FAIRFIELD CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6LX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 October 1992
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
FINANCIAL CONTRACTOR

Average house price in the postcode LS25 6LX £299,000