NIGEL WESTON SMITH

Total number of appointments 17, 6 active appointments

OMG PROPERTIES 666 LTD

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
2 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 0AA £110,000

DWS MUNITIONS LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 0AA £110,000

OMG DISTRIBUTIONS LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 0AA £110,000

OMG CONTRACTING LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
29 July 2016
Nationality
BRITISH
Occupation
PLANT HIRE CONSULTANT

Average house price in the postcode DN14 0AA £110,000

OMG 666 LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
PLAN OPERATOR

Average house price in the postcode DN14 0AA £110,000

OMG PROPERTIES 2014 LTD

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
21 June 2016
Nationality
BRITISH
Occupation
PLANT AND EQUIPMENT CONSULTANT

Average house price in the postcode DN14 0AA £110,000


OMG 888 RESOLUTIONS LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 April 2019
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0AA £110,000

SV PROPERTIES LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, DH6 1RH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 October 2016
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH6 1RH £328,000

OMG DISTRIBUTIONS LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
21 June 2016
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PLANT AND EQUIPMENT CONSULTANT

Average house price in the postcode DH6 1RH £328,000

OMG PROPERTIES 666 LTD

Correspondence address
HAZON BURN PARK HAMPETH, MORPETH, ENGLAND, NE65 9LG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 February 2013
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 9LG £1,234,000

OMG LIVERPOOL 2015 LTD

Correspondence address
HAZON BURN PARK HAMPETH, MORPETH, ENGLAND, NE65 9LG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
12 February 2013
Resigned on
16 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE65 9LG £1,234,000

OMG FARM SERVICES LIMITED

Correspondence address
HAZON BURN PARK HAMPETH, MORPETH, NORTHUMBERLAND, UNITED KINGDOM, NE65 9LG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 July 2012
Resigned on
16 February 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NE65 9LG £1,234,000

PARKGATE ENTERPRISES LTD

Correspondence address
MANOR FARM, MOSS ROAD MOSS, DONCASTER, UNITED KINGDOM, DN6 0HQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 April 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
CHIEF EXCUTIVE

Average house price in the postcode DN6 0HQ £460,000

DWS MUNITIONS LIMITED

Correspondence address
MANOR FARM, FENWICK COMMON LANE MOSS, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN6 0HG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 April 2011
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CHIEF EXCUTIVE

Average house price in the postcode DN6 0HG £382,000

OMG FARM SERVICES LIMITED

Correspondence address
MANOR FARM, MOSS ROAD, MOSS, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN6 0HQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 April 2011
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
CHIEF EXCUTIVE

Average house price in the postcode DN6 0HQ £460,000

OMG DISTILLERIES LIMITED

Correspondence address
MANOR FARM, FENWICK COMMON LANE MOSS, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN6 0HG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 April 2011
Resigned on
16 February 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN6 0HG £382,000

OMG 888 RESOLUTIONS LIMITED

Correspondence address
HAZON BURN PARK HAMPETH, MORPETH, NORTHUMBERLAND, UNITED KINGDOM, NE65 9LG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 April 2011
Resigned on
16 February 2013
Nationality
BRITISH
Occupation
CHIEF EXCUTIVE

Average house price in the postcode NE65 9LG £1,234,000