Nicholas John Cordeaux WALTERS
Total number of appointments 67, 28 active appointments
KEYTU GROUP C.I.C.
- Correspondence address
- Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom, HP22 4JF
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 19 February 2025
Average house price in the postcode HP22 4JF £832,000
MCR HOLDINGS CONTRACTS LIMITED
- Correspondence address
- 25 Park Circus, Glasgow, United Kingdom, G3 6AP
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 28 October 2024
THE STAG AT MENTMORE LTD
- Correspondence address
- The Stag The Green, Mentmore, Leighton Buzzard, England, LU7 0QF
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 19 January 2020
- Resigned on
- 5 March 2021
Average house price in the postcode LU7 0QF £659,000
THE CHEMISTRY GROUP (HOLDINGS) LIMITED
- Correspondence address
- 1 Paternoster Square, London, England, EC4M 7DX
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 22 November 2019
- Resigned on
- 31 August 2021
Average house price in the postcode EC4M 7DX £171,778,000
CANTAB CORPORATE HEALTH LIMITED
- Correspondence address
- Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom, CB25 9TU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 9 September 2015
- Resigned on
- 27 May 2021
CAMBRIDGE COGNITION LIMITED
- Correspondence address
- Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 25 June 2014
- Resigned on
- 27 May 2021
CAMBRIDGE COGNITION TRUSTEES LIMITED
- Correspondence address
- Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, United Kingdom, CB25 9TU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 8 May 2014
- Resigned on
- 27 May 2021
CAMBRIDGE COGNITION HOLDINGS PLC
- Correspondence address
- Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom, CB25 9TU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 1 September 2013
- Resigned on
- 27 May 2021
VOELCKER HOLDINGS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
SOIL MECHANICS ENVIRONMENTAL LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
SCIENTIFICS GROUP SERVICES LIMITED
- Correspondence address
- 1 George Square, Glasgow, G2 1AL
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
ENVIRONMENTAL SCIENTIFICS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
ENVIRONMENTAL CONTAMINATION SERVICES LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
BRETBY ANALYTICAL CONSULTANTS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
DR.AUGUSTUS VOELCKER & SONS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
ATESTA TRUSTEES LIMITED
- Correspondence address
- 1 George Square, Glasgow, G2 1AL
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
ESG LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
MAPLEGLADE LIMITED
- Correspondence address
- Esg House Bretby Business Park Ashby Road, Bretby, Burton On Trent, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
ANDREW WEIR INVESTMENT COMPANY LIMITED
- Correspondence address
- Mcr Holdings Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England, HP22 4FJ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 30 June 2010
Average house price in the postcode HP22 4FJ £997,000
TAYWATT & PARTNERS LIMITED
- Correspondence address
- Dexter House, 2 Royal Mint Court, London, EC3N 4XX
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 30 June 2010
Average house price in the postcode EC3N 4XX £294,000
UNITED BALTIC CORPORATION LIMITED
- Correspondence address
- Dexter House 2 Royal Mint Court, London, EC3N 4XX
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 29 June 2010
Average house price in the postcode EC3N 4XX £294,000
TEIGNBANK SHIPPING LIMITED
- Correspondence address
- Dexter House 2 Royal Mint Court, London, EC3N 4XX
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 29 June 2010
Average house price in the postcode EC3N 4XX £294,000
ANDREW WEIR SHIPPING LIMITED
- Correspondence address
- 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 29 June 2010
EDWARD SHELDON LIMITED
- Correspondence address
- C/O Mcr Holdings 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire, England, HP22 4JB
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 30 March 2010
Average house price in the postcode HP22 4JB £719,000
ANDREW WEIR & COMPANY LIMITED
- Correspondence address
- The Old Aviary Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 1 October 2009
Average house price in the postcode LU7 0QG £1,089,000
SIRIGEN LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 15 July 2009
- Resigned on
- 22 December 2010
Average house price in the postcode LU7 0QG £1,089,000
00152305 LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 23 September 2008
Average house price in the postcode LU7 0QG £1,089,000
MCR HOLDINGS LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 16 March 2000
Average house price in the postcode LU7 0QG £1,089,000
NICHOLSON (SITE INVESTIGATION) LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
MOWLEM F E LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
MACROCOM (534) LIMITED
- Correspondence address
- C/O Soil Mechanics, Bathgate Road, Armadale, West Lothian, EH48 2PY
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
HARWELL SCIENTIFICS LIMITED
- Correspondence address
- 1 George Square, Glasgow, G2 1AL
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
ENGINEERING AND RESOURCES CONSULTANTS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
C L ASSOCIATES LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
- Correspondence address
- C/O Soil Mechanics, Bathgate Road, Armadale, West Lothian, EH48 2PY
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
EXPLORATION ASSOCIATES LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
SOIL MECHANICS ASSOCIATES LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
WATERWISE TECHNOLOGY LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, Staffordshire, United Kingdom, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
ATESTA HOLDINGS LIMITED
- Correspondence address
- 1 George Square, Glasgow, G2 1AL
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC ASBESTOS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
SCIENTIFICS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
SCIENTIA FERROVIA LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
PRECISION MONITORING AND CONTROL LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
INSPICIO FOOD TESTING LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
SOIL MECHANICS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
BUCKINGHAM INVESTIGATION SERVICES LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Burton Upon Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
INSPICIO HOLDINGS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
ATESTA GROUP LIMITED
- Correspondence address
- 1 George Square, Glasgow, G2 1AL
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 July 2013
- Resigned on
- 14 July 2014
ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 28 June 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED
- Correspondence address
- Esg House Bretby Business Park, Bretby, Burton-On-Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 28 June 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 28 June 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC UK LIMITED
- Correspondence address
- Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 28 June 2013
- Resigned on
- 14 July 2014
Average house price in the postcode DE15 0YZ £118,000
MNP EG LIMITED
- Correspondence address
- Maersk House Braham Street, London, United Kingdom, E1 8EP
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 15 September 2011
- Resigned on
- 8 January 2015
VERNACARE INTERNATIONAL LIMITED
- Correspondence address
- Folds Road, Bolton, Lancashire, BL1 2TX
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 8 January 2011
- Resigned on
- 20 December 2012
Average house price in the postcode BL1 2TX £2,073,000
SIRIGEN GROUP LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 15 July 2009
- Resigned on
- 22 December 2010
Average house price in the postcode LU7 0QG £1,089,000
EXPAMET U.K. LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 23 September 2008
Average house price in the postcode LU7 0QG £1,089,000
CRUMLIN MANUFACTURING LTD
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 23 September 2008
Average house price in the postcode LU7 0QG £1,089,000
CONTINUUM EBT LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 23 November 2007
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
GREEN CORNS LTD.
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 July 2006
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
HERTS CARE GROUP LTD.
- Correspondence address
- The Old Avaiary Mentmore, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 July 2006
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
HERTS CARE PROPERTY LTD.
- Correspondence address
- The Old Aviary Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 July 2006
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
CAMBRIAN CARE (POWYS) LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 July 2006
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
HERTS CARE LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 July 2006
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
FARROW HOUSE LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 July 2006
- Resigned on
- 26 April 2012
Average house price in the postcode LU7 0QG £1,089,000
FUELFORCE LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 2 May 2005
Average house price in the postcode LU7 0QG £1,089,000
FUELFORCE HOLDINGS LIMITED
- Correspondence address
- The Old Aviary, Mentmore, Leighton Buzzard, Bucks, England, LU7 0QG
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 2 May 2005
Average house price in the postcode LU7 0QG £1,089,000