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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Motor Factor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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