Nicholas John GODSAVE

Total number of appointments 37, 35 active appointments

PN PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, United Kingdom, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 January 2025
Nationality
British
Occupation
Company Director

STANLEY ROSE ASSOCIATES LIMITED

Correspondence address
35 Fallow Fields, Loughton, Essex, United Kingdom, IG10 4QP
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 4QP £1,330,000

PNM PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, United Kingdom, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
8 July 2024
Nationality
British
Occupation
Company Director

ROAD & TRAFFIC TECH LTD

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 September 2023
Resigned on
27 March 2024
Nationality
British
Occupation
Company Director

PARNICK PROPERTY INVESTMENTS (UK) LTD

Correspondence address
Northside House Mount Pleasant, Barnet, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 August 2023
Nationality
British
Occupation
Company Director

NEW HOPE PROPERTIES LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 August 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Company Director

TRINITY VM LTD

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 July 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode IG9 5BS £1,136,000

NEW HOPE PROPERTIES LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 June 2023
Resigned on
14 June 2023
Nationality
British
Occupation
Company Director

PDN PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PATHWAY PROJECTS HACKNEY LTD

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

EAST MARSH REGENERATION LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

EAST MARSH REGENERATION ERITH LTD

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PNP PROPERTY INVESTMENTS LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PARNICK PROPERTY REFURBISHMENT (GRIMSBY) LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
8 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PARNICK PROPERTIES (GRIMSBY) LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PARNICK PROPERTY DEVELOPMENTS (GRIMSBY) LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PARNICK PROPERTY INVESTMENTS (GRIMSBY) LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

STANLEY ROSE AUDIT SERVICES LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

DB EOT TRUSTEES LIMITED

Correspondence address
Davis Bonley, Northside House Mount Pleasant, Barnet, Hertfordshire, United Kingdom, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
11 May 2022
Resigned on
1 April 2025
Nationality
British
Occupation
Director

DAVIS BONLEY EOT TRUSTEES LIMITED

Correspondence address
Davis Bonley, Northside House Mount Pleasant, Barnet, Hertfordshire, United Kingdom, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 April 2022
Nationality
British
Occupation
Director

EAST MARSH REGENERATION LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 April 2022
Resigned on
17 June 2022
Nationality
British
Occupation
Company Director

LONDON CONSTRUCTION ACOMPANY LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Herts, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 February 2022
Nationality
British
Occupation
Company Director

PARNICK PROPERTY INVESTMENTS LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

GDS PROPERTY INVESTMENTS LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 June 2020
Nationality
British
Occupation
Company Director

ARMARINE SHIPPING LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG9 5BS £1,136,000

HAYDEN HARPER PROPERTIES LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 October 2019
Nationality
British
Occupation
Company Director

AACTIV PHYSIO LTD

Correspondence address
Northside House Mount Pleasant Davis Bonley, Barnet, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 September 2018
Resigned on
1 November 2021
Nationality
English
Occupation
Director

LEARNFORCE LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

THE BOREHAM WOOD COMMUNITY TRUST

Correspondence address
Northside House Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 May 2018
Resigned on
18 December 2024
Nationality
British
Occupation
Chartered Accountant

CHAMBERLAINE CLEANING SERVICES LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
2 November 2015
Nationality
British
Occupation
Financial Director

Average house price in the postcode IG9 5BS £1,136,000

DAVIS BONLEY LIMITED

Correspondence address
Northside House Mount Pleasant, Barnet, England, EN4 9EE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 April 2014
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

THE CHARTER TRUST

Correspondence address
NORTHSIDE HOUSE MOUNT PLEASANT, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN4 9EE
Role ACTIVE
Director
Appointed on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Q V S TRUSTEES LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG9 5BS £1,136,000

PAYROLL PLUS LIMITED

Correspondence address
Level One 86 Queens Road, Buckhurst Hill, England, IG9 5BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 August 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode IG9 5BS £1,136,000

NORTHSIDE DATA PROCESSING LIMITED

Correspondence address
15 CLIFTON ROAD, LOUGHTON, ESSEX, IG10 1EA
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
11 May 2005
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode IG10 1EA £524,000


MERLINS WISH FOUNDATION

Correspondence address
NORTHSIDE HOUSE MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Role
Director
Date of birth
May 1971
Appointed on
27 May 2010
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

VENETO'S BEST BUBBLES LIMITED

Correspondence address
NORTHSIDE HOUSE MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Role
Director
Date of birth
May 1971
Appointed on
26 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR