Nicholas Anthony HALE

Total number of appointments 22, 18 active appointments

TIBURON LIMITED

Correspondence address
Murrills House 48 East Street, Portchester, Fareham, England, PO16 9XS
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 September 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PO16 9XS £744,000

CYBELE SOLUTIONS LIMITED

Correspondence address
2nd & 3rd Floors 2 Stockport Exchange, Stockport, Cheshire, England, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 December 2022
Nationality
British
Occupation
Ceo

CYBELE SOLUTIONS HOLDINGS LIMITED

Correspondence address
2nd & 3rd Floors 2 Stockport Exchange, Stockport, Cheshire, England, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 December 2022
Nationality
British
Occupation
Ceo

ONP EBT LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

PROJECT OPHELIA MIDCO 1 LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

PROJECT OPHELIA BIDCO LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

ONPOINT CONVEYANCING LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

PROJECT OPHELIA TOPCO LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

O'NEILL PATIENT LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

O'NEILL PATIENT SOLICITORS LLP

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
llp-designated-member
Date of birth
September 1975
Appointed on
4 April 2022

GRINDEYS LLP

Correspondence address
Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET
Role ACTIVE
llp-designated-member
Date of birth
September 1975
Appointed on
4 April 2022

CAVENDISH LEGAL GROUP LIMITED

Correspondence address
2nd & 3rd Floors Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

CONVEYANCING ALLIANCE HOLDINGS LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

GRINDEYS LEGAL LIMITED

Correspondence address
24 - 28 Glebe Court, Stoke-On-Trent, Staffordshire, England, ST4 1ET
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

CONVEYANCING ALLIANCE LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

PROJECT OPHELIA MIDCO 2 LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 April 2022
Nationality
British
Occupation
Director

ENJOY (UK) LIMITED

Correspondence address
126 A & B Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
3 December 2019
Resigned on
8 November 2021
Nationality
British
Occupation
Director

SEV AUTOMOTIVE AND PLANT LIMITED

Correspondence address
Ppa9d Bt Centre 81 Newgate Street, London, England, EC1A 7AJ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
3 February 2017
Resigned on
31 May 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1A 7AJ £264,204,000


PELIPOD LTD

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
23 September 2016
Resigned on
31 May 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1A 7AJ £264,204,000

TIKIT LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 August 2016
Resigned on
31 May 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1A 7AJ £264,204,000

RIVUS FLEET SOLUTIONS LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
22 July 2016
Resigned on
31 May 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1A 7AJ £264,204,000

BRITISH CABLES COMPANY LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
18 July 2014
Resigned on
3 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1A 7AJ £264,204,000