Nicholas James RATCLIFFE
Total number of appointments 12, 11 active appointments
SMART CLOUD SYSTEMS LTD
- Correspondence address
- Smart House 2 Nepicar Park, Wrotham, Kent, United Kingdom, TH15 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 18 August 2025
L.W. FACTORS LIMITED
- Correspondence address
- The Old Surgery Spa Road, Llandrindod Wells, Powys, England, LD1 5EY
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 2 May 2023
Average house price in the postcode LD1 5EY £139,000
THE HUNDRED HOUSE HOTEL LIMITED
- Correspondence address
- C/O Jayar Components Ltd Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 20 January 2023
BOWMAN BALLARD DISTRIBUTION COMPANY LIMITED(THE)
- Correspondence address
- Jayar Components Limited Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 25 November 2022
EXCELSIOR HOUSE (SITTINGBOURNE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent, United Kingdom, ME20 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 2 July 2019
GRANVILLE ASSOCIATES LTD
- Correspondence address
- Jayar Components Limited Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 28 January 2019
INDEPENDENT MOTOR FACTORS LIMITED
- Correspondence address
- Unit 3 Site J Albert Drive, Burgess Hill, West Sussex, United Kingdom, RH15 9TN
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 23 March 2018
Average house price in the postcode RH15 9TN £2,350,000
INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED
- Correspondence address
- 20 East Hill, St. Austell, Cornwall, PL25 4TR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 January 2014
- Resigned on
- 19 November 2019
Average house price in the postcode PL25 4TR £293,000
JRCARPARTS LTD
- Correspondence address
- C/O Jayar Components Ltd Granville Road, Maidstone, Kent, United Kingdom, ME14 2BJ
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 7 November 2012
Average house price in the postcode ME14 2BJ £512,000
WILDWOOD LIMITED
- Correspondence address
- Jayar Components Limited Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent, England, ME20 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 19 April 2007
BOWL REED ENTERPRISES LTD
- Correspondence address
- Jayar Components Limited Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent, England, ME20 7AF
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 3 June 2005
DIY MY CAR LLP
- Correspondence address
- Victoria Court 17-21 Ashford Road, Maidstone, Kent, England, ME14 5FA
- Role
- llp-designated-member
- Date of birth
- February 1975
- Appointed on
- 11 May 2009