NIGEL PRIOR STICKLAND

Total number of appointments 6, 2 active appointments

PRIORY BRIDGE (DEVELOPMENT) LIMITED

Correspondence address
24 OSIER WAY, HIGH BEECHES, BANSTEAD, SURREY, SM7 1LL
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM7 1LL £815,000

PRIORY BRIDGE LIMITED

Correspondence address
24 OSIER WAY, HIGH BEECHES, BANSTEAD, SURREY, SM7 1LL
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM7 1LL £815,000


VINTELLECT LIMITED

Correspondence address
HERONSMERE ASHTEAD WOODS ROAD, ASHTEAD, SURREY, UNITED KINGDOM, KT21 2ET
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 October 2012
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode KT21 2ET £1,380,000

11&12 HYDE PARK MANSIONS RTM COMPANY LIMITED

Correspondence address
24 OSIER WAY, BANSTEAD, SURREY, SM7 1LL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 August 2010
Resigned on
19 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM7 1LL £815,000

98 WESTBOURNE TERRACE LIMITED

Correspondence address
GROUND FLOOR FLAT, 98 WESTBOURNE TERRACE, LONDON, W2 6QE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 September 2007
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6QE £1,600,000

WEST AUCK NO. 8 LIMITED

Correspondence address
24 OSIER WAY, HIGH BEECHES, BANSTEAD, SURREY, SM7 1LL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 January 1993
Resigned on
25 March 1994
Nationality
BRITISH
Occupation
UK OPERATIONS DIRECTOR

Average house price in the postcode SM7 1LL £815,000