Nicholas James BUCKLE

Total number of appointments 23, 8 active appointments

SCA INVESTMENTS HOLDINGS LIMITED

Correspondence address
Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, United Kingdom, W14 0EE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 September 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W14 0EE £19,819,000

ENGLAND ATHLETICS LIMITED

Correspondence address
Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham, B42 2BE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 October 2022
Nationality
British
Occupation
Cfo

SCA INVESTMENTS LIMITED

Correspondence address
MIKE MCCLEAN Sca Investments Limited Units 1.8 & 1.9 Shepherds Building, Charecroft Way,, Shepherds Bush, United Kingdom, W14 0EE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 February 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode W14 0EE £19,819,000

SHERLOCK PUBLICATIONS LTD.

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 January 2007
Resigned on
9 April 2008
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW10 6HJ £1,564,000

PROPERTYFINDER HOLDINGS LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 March 2003
Resigned on
1 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000

ASSERTA HOME LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 2003
Resigned on
1 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000

PROPERTYFINDER.CO.UK LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 2003
Resigned on
1 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000

INTERNET PROPERTY FINDER LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 2003
Resigned on
1 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000


FEELUNIQUE DELIVERY COMPANY LIMITED

Correspondence address
Floor 4, Berkshire House 168- 173 High Holborn, London, United Kingdom, WC1V 7AA
Role RESIGNED
director
Date of birth
December 1966
Appointed on
25 June 2015
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 7AA £452,000

FEELUNIQUE INTERNATIONAL LIMITED

Correspondence address
Floor 4, Berkshire House 168- 173 High Holborn, London, United Kingdom, WC1V 7AA
Role RESIGNED
director
Date of birth
December 1966
Appointed on
5 September 2014
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 7AA £452,000

ENSCO 503 LIMITED

Correspondence address
3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 2013
Resigned on
30 April 2014
Nationality
British
Occupation
Director

W REALISATIONS 2023 LIMITED

Correspondence address
3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 2013
Resigned on
30 April 2014
Nationality
British
Occupation
Director

MAPIL TOPCO LIMITED

Correspondence address
3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 2013
Resigned on
30 April 2014
Nationality
British
Occupation
Director

MAPIL MIDCO 2 LIMITED

Correspondence address
3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 2013
Resigned on
30 April 2014
Nationality
British
Occupation
Director

MAPIL MIDCO 1 LIMITED

Correspondence address
3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 2013
Resigned on
30 April 2014
Nationality
British
Occupation
Director

MAPIL BIDCO LIMITED

Correspondence address
3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 2013
Resigned on
30 April 2014
Nationality
British
Occupation
Director

VIDEO ISLAND ENTERTAINMENT LIMITED

Correspondence address
Unit 9 6 Portal Way, London, W3 6RU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
31 March 2008
Resigned on
12 February 2013
Nationality
British
Occupation
Cfo

SCREENSELECT LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role
director
Date of birth
December 1966
Appointed on
31 March 2008
Nationality
British
Occupation
Cfo

Average house price in the postcode TW10 6HJ £1,564,000

AMAZON DIGITAL UK LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
8 March 2008
Resigned on
12 February 2013
Nationality
British
Occupation
Cfo

Average house price in the postcode TW10 6HJ £1,564,000

LOVEFILM INTERNATIONAL LIMITED

Correspondence address
No. 9, 6 Portal Way, London, W3 6RU
Role RESIGNED
director
Date of birth
December 1966
Appointed on
20 December 2006
Resigned on
12 February 2013
Nationality
British
Occupation
Chief Financial Officer

HOMETRACK DATA SYSTEMS LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
2 February 2005
Resigned on
13 January 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000

REAL ESTATE TECHNOLOGY LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 March 2003
Resigned on
28 February 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000

BBC SUBSCRIPTION TELEVISION LIMITED

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
10 July 1995
Resigned on
19 August 1997
Nationality
British
Occupation
Financial Controller

Average house price in the postcode TW10 6HJ £1,564,000