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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

HARWELL SCIENTIFICS LIMITED

Correspondence address
1 George Square, Glasgow, G2 1AL
Role
director
Date of birth
January 1958
Appointed on
3 July 2013
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accounant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0QG £1,089,000