Nicholas Francis MARKHAM

Total number of appointments 14, 14 active appointments

CIGNPOST EXPRESS TEST LTD

Correspondence address
London (Wc2) Office 7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
February 1968
Appointed on
30 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EXPRESS TEST INVESTMENTS LTD

Correspondence address
London (Wc2) Office 7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
February 1968
Appointed on
30 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PENNEYS XI LIMITED

Correspondence address
34 Rossetti Garden Mansions, Flood Street, London, England, SW3 5QX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW3 5QX £2,224,000

CIGNPOST DIAGNOSTICS (SCOTLAND) LIMITED

Correspondence address
Penneys Pine Walk, East Horsley, Leatherhead, Surrey, United Kingdom, KT24 5AG
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 November 2021
Resigned on
24 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT24 5AG £2,091,000

BOLTON STREET PROPERTIES LIMITED

Correspondence address
Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England, GU14 0LX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
20 August 2021
Resigned on
24 September 2022
Nationality
British
Occupation
Director

FARNBOROUGH PARK CONSULTING LIMITED

Correspondence address
Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 June 2021
Resigned on
24 September 2022
Nationality
British
Occupation
Director

SAFE HAVEN LONDON (SHARED OWNERSHIP) LIMITED

Correspondence address
3 Bunhill Row, London, England, EC1Y 8YZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
8 April 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Director

ANYNEST RP LIMITED

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT22 8JB £1,155,000

PROJECT LITTLE BOAT LIMITED

Correspondence address
28 Bolton Street, London, England, W1J 8BP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8BP £13,724,000

INCHORA LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 July 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

VHS (RETAIL) LIMITED

Correspondence address
Targeting House Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode CW9 7RA £958,000

LONDON & CONTINENTAL RAILWAYS LIMITED

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 April 2019
Resigned on
26 September 2022
Nationality
British
Occupation
Chairman

R2B H LTD

Correspondence address
34 Rossetti Garden Mansions Flood Street, London, England, SW3 5QX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
23 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 5QX £2,224,000

INVIEW INTERACTIVE LIMITED

Correspondence address
340 340 Deansgate, Manchester, M3 4LY
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 February 2006
Resigned on
27 September 2022
Nationality
British
Occupation
Chief Op Officer

Average house price in the postcode M3 4LY £777,000