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