NIGEL TIMOTHY WILLIAMS

Total number of appointments 11, 2 active appointments

TEES VALLEY COMMUNITY FOUNDATION

Correspondence address
WALLACE HOUSE FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 3TX
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
16 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS18 3TX £335,000

ENDEAVOUR DIRECTOR LIMITED

Correspondence address
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
9 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS17 6QW £792,000


PD PORTS LIMITED

Correspondence address
23 HANOVER SQUARE, LONDON, W1S 1JB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
22 October 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

GREENCROFT MILK SUPPLIES LIMITED

Correspondence address
ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 December 2007
Resigned on
17 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,906,000

ALEXANDRA INVESTMENT COMPANY LIMITED

Correspondence address
112 QUAYSIDE, ST ANNS WHARF, NEWCASTLE, TYNE & WEAR, NE99 1SB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
9 February 2007
Resigned on
19 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

WOMBLE BOND DICKINSON (UK) LLP

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE99 1SB
Role RESIGNED
LLPMEM
Date of birth
September 1965
Appointed on
24 May 2006
Resigned on
4 January 2018
Nationality
BRITISH

WASHINGTON DISPLAY LIMITED

Correspondence address
58 CAMBRIDGE ROAD, LINTHORPE, MIDDLESBROUGH, CLEVELAND, TS5 5HG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
10 March 1995
Resigned on
10 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS5 5HG £350,000

RED DEVIL ENERGY DRINKS LIMITED

Correspondence address
58 CAMBRIDGE ROAD, LINTHORPE, MIDDLESBROUGH, CLEVELAND, TS5 5HG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
19 January 1995
Resigned on
7 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS5 5HG £350,000

THE FARADAY CENTRE LIMITED

Correspondence address
76 ROCKLIFFE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 5DG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 October 1993
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS5 5DG £192,000

NORTHGATE FAST FOOD LIMITED

Correspondence address
76 ROCKLIFFE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 5DG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
3 August 1993
Resigned on
26 November 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS5 5DG £192,000

TEES VALLEY WILDLIFE TRUST LTD

Correspondence address
58 CAMBRIDGE ROAD, LINTHORPE, MIDDLESBROUGH, CLEVELAND, TS5 5HG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 June 1992
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TS5 5HG £350,000