Nicholas Charles BALDWIN

Total number of appointments 28, 17 active appointments

PLYMOUTH CAST

Correspondence address
Edmund Rice Building 21 Boniface Lane, St Boniface College, Plymouth, United Kingdom, PL5 3AG
Role ACTIVE
director
Date of birth
December 1956
Appointed on
7 March 2025
Nationality
British
Occupation
Financial Adviser

SPECTACULAR FUTURE LLP

Correspondence address
Unit 1 First Floor Offices, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ
Role ACTIVE
llp-designated-member
Date of birth
December 1956
Appointed on
1 May 2022

Average house price in the postcode BH21 7LQ £259,000

NICHE MORTGAGE SOLUTIONS LIMITED

Correspondence address
Moneyback Ltd, Unit 1, Moneyback Ltd Uddens Trading Estate, Wimborne, England, BH21 7LQ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
14 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BH21 7LQ £259,000

SANDCASTLE CAPITAL LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, United Kingdom, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
16 June 2021
Resigned on
31 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BH21 2ND £766,000

MONEYBACK LTD

Correspondence address
Unit 1 Uddens Trading Estate, Wimborne, England, BH21 7LQ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
16 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BH21 7LQ £259,000

SYNRGY NETWORK LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, England, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
29 July 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Investor

Average house price in the postcode BH21 2ND £766,000

NICHE FINANCIAL SOLUTIONS LLP

Correspondence address
Suite 16 High Street, Swindon, England, SN1 3EP
Role ACTIVE
llp-designated-member
Date of birth
December 1956
Appointed on
1 April 2020

Average house price in the postcode SN1 3EP £562,000

NFS CAPITAL LTD

Correspondence address
80 Pilford Heath Road, Wimborne, United Kingdom, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 2ND £766,000

MONEY RECLAIM MARKETING SERVICES LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, United Kingdom, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 2ND £766,000

ONE LOAN LIMITED

Correspondence address
Unit 1 Uddens Trading Estate, Wimborne, England, BH21 7LQ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
29 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7LQ £259,000

RENAISSANCE ENDOWMENT REVIEW SERVICES LTD

Correspondence address
Unit 1 Uddens Trading Estate, Wimborne, Dorset, England, BH21 7LQ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode BH21 7LQ £259,000

ASSURED LEGACY LIMITED

Correspondence address
213 Eversholt Street, London, England, NW1 1DE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 June 2014
Nationality
British
Occupation
Director

NICHE FINANCIAL SOLUTIONS (UK) LTD

Correspondence address
11 Murray Street, London, Greater London, England, NW1 9RE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
10 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9RE £594,000

PREMIER LOAN COMPANY (UK) LIMITED

Correspondence address
11 Murray Street, London, Greater London, England, NW1 9RE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9RE £594,000

PILFORD HAVEN LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, England, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
21 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode BH21 2ND £766,000

REGENCY DIRECT LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
18 May 2005
Resigned on
12 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode BH21 2ND £766,000

REGENCY MORTGAGE CORPORATION LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role ACTIVE
director
Date of birth
December 1956
Appointed on
29 September 2003
Nationality
British
Occupation
Director

Average house price in the postcode BH21 2ND £766,000


SHEPHERD AND WEST LTD

Correspondence address
Willowbank House Bleak Hey Road, Manchester, England, M22 5ES
Role RESIGNED
director
Date of birth
December 1956
Appointed on
5 August 2013
Resigned on
8 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M22 5ES £187,000

BARCLAY BLACKTHORN LEGAL SERVICES LTD

Correspondence address
First Floor, Swan House 20 Swan Street, Manchester, England, M4 5JW
Role RESIGNED
director
Date of birth
December 1956
Appointed on
19 June 2013
Resigned on
8 March 2019
Nationality
British
Occupation
Director

PREMIER RECOVERY (UK) LTD

Correspondence address
11 Murray Street, London, Greater London, England, NW1 9RE
Role
director
Date of birth
December 1956
Appointed on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 9RE £594,000

PREMIER RECOVERY (UK) LTD

Correspondence address
11 Murray Street, London, Greater London, England, NW1 9RE
Role RESIGNED
director
Date of birth
December 1956
Appointed on
27 September 2012
Resigned on
4 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9RE £594,000

MONEY RECLAIM LIMITED

Correspondence address
Unit 1 Uddens Trading Estate, Wimborne, Dorset, England, BH21 7LQ
Role
director
Date of birth
December 1956
Appointed on
2 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode BH21 7LQ £259,000

THE WORKERS WILL CLUB LIMITED

Correspondence address
Unit One Uddens Trading Estate, Winborne, Dorset, England, BJ21 7LQ
Role RESIGNED
director
Date of birth
December 1956
Appointed on
12 February 2010
Resigned on
31 July 2016
Nationality
British
Occupation
Director

SPECTACULAR FUTURE LLP

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role RESIGNED
llp-designated-member
Date of birth
December 1956
Appointed on
6 October 2008
Resigned on
21 July 2011

Average house price in the postcode BH21 2ND £766,000

SMALL BUSINESS MORTGAGES LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role
director
Date of birth
December 1956
Appointed on
28 May 2005
Resigned on
27 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode BH21 2ND £766,000

FPL WEBSHOWS LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role
director
Date of birth
December 1956
Appointed on
18 June 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 2ND £766,000

EX HAMPS DEAC LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role RESIGNED
director
Date of birth
December 1956
Appointed on
1 February 1998
Resigned on
26 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 2ND £766,000

P I MARKETING LIMITED

Correspondence address
80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND
Role RESIGNED
director
Date of birth
December 1956
Appointed on
14 November 1997
Resigned on
12 November 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode BH21 2ND £766,000