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