NIGEL STUART JAMES

Total number of appointments 5, 2 active appointments

BEACON COUNTRY HOUSE HOTEL LIMITED

Correspondence address
BEACON COUNTRY HOUSE HOTEL GOONVREA ROAD, ST. AGNES, CORNWALL, ENGLAND, TR5 0NW
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR5 0NW £710,000

AEQUUS PARTNERS LIMITED

Correspondence address
BEACON COUNTRY HOUSE HOTEL GOONVREA ROAD, ST. AGNES, CORNWALL, ENGLAND, TR5 0NW
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR5 0NW £710,000


PROHEALTHCARE LIMITED

Correspondence address
15 WHEATSTONE COURT DAVY WAY, WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 2AQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
1 May 2019
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GL2 2AQ £302,000

AROPA CARE GROUP LTD

Correspondence address
BIRCH LODGE PANTHOWELL DDU ROAD, NEATH, WEST GLAMORGAN, WALES, SA11 2TU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
20 June 2018
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA11 2TU £330,000

RICHMOND NURSING AGENCY LIMITED

Correspondence address
15 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, ENGLAND, GL2 2AQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
17 February 2017
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GL2 2AQ £302,000