Nicholas John DONALDSON

Total number of appointments 13, 13 active appointments

THE REAL GREEK INTERNATIONAL LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 March 2016
Resigned on
11 July 2023
Nationality
British
Occupation
None

Average house price in the postcode W1F 8SJ £798,000

FRANCO MANCA INTERNATIONAL LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 March 2016
Resigned on
11 July 2023
Nationality
British
Occupation
None

Average house price in the postcode W1F 8SJ £798,000

FIXED RESTAURANTS LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
21 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4A 4AB £97,019,000

PUTNEY BEACH LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4A 4AB £97,019,000

10DAS LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
6 March 2014
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £798,000

CAFE PITFIELD LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
6 March 2014
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £798,000

THE FULHAM SHORE LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
2 March 2012
Resigned on
11 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SJ £798,000

KEFI LTD

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
23 June 2011
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £798,000

DP POLAND PLC

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
December 1953
Appointed on
15 July 2010
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,250,000

CAPITAL MARKETS STRATEGY LIMITED

Correspondence address
22 ST MARYS GROVE, LONDON, SW13 0JA
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
13 July 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW13 0JA £1,851,000

F4G SOFTWARE LIMITED

Correspondence address
22 ST MARYS GROVE, LONDON, SW13 0JA
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
1 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 0JA £1,851,000

GAMES WORKSHOP TRUSTEE LIMITED

Correspondence address
22 St Marys Grove, London, SW13 0JA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
18 April 2002
Resigned on
4 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW13 0JA £1,851,000

ST MARY'S GROVE RESIDENTS' ASSOCIATION LIMITED

Correspondence address
22 ST MARYS GROVE, LONDON, SW13 0JA
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
4 June 1992
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW13 0JA £1,851,000