Nicholas John BROOKER

Total number of appointments 12, 10 active appointments

DPL EOT LIMITED

Correspondence address
Brook House Larkfield Trading Estate New Hythe Lane, Larkfield, Kent, England, ME20 6GN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 February 2025
Nationality
British
Occupation
Consultant

NUSTEEL GROUP EOT LIMITED

Correspondence address
2 Lakeview Stables, Lower St. Clare, Sevenoaks, Kent, United Kingdom, TN15 6NL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
24 October 2024
Nationality
British
Occupation
Business Consultant

ST JOHN'S HOUSE (2024) LTD

Correspondence address
5 Cornfield Terrace, Eastbourne, United Kingdom, BN21 4NN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
13 August 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode BN21 4NN £236,000

SEVENOAKS SOUND & VISION EMPLOYEE TRUSTEE LIMITED

Correspondence address
Unit 1 Morewood Close Industrial Estate Morewood Close, Sevenoaks, England, TN13 2HU
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 July 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode TN13 2HU £460,000

ST JOHNS HOUSE RTM COMPANY LIMITED

Correspondence address
5 Cornfield Terrace, Eastbourne, England, BN21 4NN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
9 June 2023
Nationality
British
Occupation
Consultant And Independent Trustee

Average house price in the postcode BN21 4NN £236,000

COOLING'S NURSERIES EOT TRUSTEES LIMITED

Correspondence address
2 Lakeview Stables Lower St. Clere, Sevenoaks, Kent, TN15 6NL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
25 February 2022
Nationality
British
Occupation
Company Director

JTA TRUSTEES LIMITED

Correspondence address
C/O Pyx Consulting Ltd 2 Lakeview Stables, Lower St. Clere, Sevenoaks, TN15 6NL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
25 February 2022
Nationality
British
Occupation
Company Director

GEM CORPORATE FINANCE LIMITED

Correspondence address
4 Heath Square Boltro Road, Haywarsd Heath, West Sussex, England, RH16 1BL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
11 August 2021
Resigned on
13 December 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode RH16 1BL £330,000

PYX CONSULTING LTD

Correspondence address
2 Lakeview Stables Lower St. Clere, Sevenoaks, Kent, England, TN15 6NL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 May 2020
Nationality
British
Occupation
Director

SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED

Correspondence address
2 Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
11 February 2015
Resigned on
1 April 2020
Nationality
British
Occupation
Bank Manager

KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED

Correspondence address
6 Baldock Road, Wadhurst, East Sussex, TN5 6HT
Role RESIGNED
director
Date of birth
October 1961
Appointed on
1 April 2003
Resigned on
1 February 2005
Nationality
British
Occupation
Banker

Average house price in the postcode TN5 6HT £1,011,000

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED

Correspondence address
6 Baldock Road, Wadhurst, East Sussex, TN5 6HT
Role RESIGNED
director
Date of birth
October 1961
Appointed on
25 June 1996
Resigned on
14 October 2003
Nationality
British
Occupation
Banker

Average house price in the postcode TN5 6HT £1,011,000