NIGEL STUART MASON

Total number of appointments 12, 1 active appointments

RM2 CORPORATE FINANCE LIMITED

Correspondence address
SYCAMORE HOUSE 86-88 COOMBE ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 4QS
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
7 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT3 4QS £570,000


AFFORDABLE 21ST CENTURY EOT LIMITED

Correspondence address
2A ALDON ROAD, POULTON BUSINESS PARK, POULTON-LE-FYLDE, LANCASHIRE, ENGLAND, FY6 8DU
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
18 August 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

DOWLING BLUNT EOT LIMITED

Correspondence address
SYCAMORE HOUSE 86-88 COOMBE ROAD, NEW MALDEN, SURREY, UNITED KINGDOM, KT3 4QS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 July 2017
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT3 4QS £570,000

DBS EOT LIMITED

Correspondence address
53 HIGH STREET, NAVENBY, LINCOLN, ENGLAND, LN5 0DZ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
13 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN5 0DZ £371,000

ETHOS IMAGING EOT LIMITED

Correspondence address
18 18 FRIERN BARNET ROAD, LONDON, UNITED KINGDOM, N11 1NA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
23 January 2017
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 1NA £228,000

RM2 CORPORATE FINANCE LIMITED

Correspondence address
SYCAMORE HOUSE 86-88 COOMBE ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 4QS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
4 November 2015
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT3 4QS £570,000

RM2 TRUSTEES LIMITED

Correspondence address
SYCAMORE HOUSE 86-88 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
6 February 2015
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT3 4QS £570,000

RM2 EMPLOYEE OWNERSHIP LTD

Correspondence address
SYCAMORE HOUSE 86-88 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
6 February 2015
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT3 4QS £570,000

BAXI PARTNERSHIP LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
17 October 2001
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

THE ESOP CENTRE LIMITED

Correspondence address
11 CHURCHILL ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4HH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 September 2000
Resigned on
22 November 2004
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode AL1 4HH £1,214,000

HARTLEPOOL TRANSPORT LIMITED

Correspondence address
51 MATTISON ROAD, LONDON, N4 1BG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
23 July 1993
Resigned on
3 February 1994
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode N4 1BG £663,000

HARTLEPOOL TRANSPORT (1993) LIMITED

Correspondence address
51 MATTISON ROAD, LONDON, N4 1BG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 June 1993
Resigned on
3 February 1994
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode N4 1BG £663,000