Nicholas Paul CHARLES

Total number of appointments 12, 12 active appointments

ARCADIA CREST CAPITAL LTD

Correspondence address
Unit C #1115 18121 E Hampden Ave, Aurora, Co, United States, 80013
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 December 2024
Nationality
English
Occupation
Company Director

MIKE CARRY LTD

Correspondence address
24 Market Street, Aberdeen, Scotland, AB11 5PL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 December 2024
Nationality
English
Occupation
Entrepreneur

FORTUNO MARKETS (UK) LTD

Correspondence address
131 Keylana Drive, Keysborough, Australia, 3173
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 August 2024
Nationality
British
Occupation
Director

KESTRA INVESTMENT SERVICES LTD

Correspondence address
131 Keylana Drive, Keysborough, Australia, 3173
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 August 2024
Nationality
British
Occupation
Director

INTERNATIONAL YOUTH DEVELOPMENT FOUNDATION

Correspondence address
7 Poppy Close, Thetford, United Kingdom, IP24 2XP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 July 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode IP24 2XP £221,000

CHARLES MANAGEMENT CO. LTD

Correspondence address
4385 15773788 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 June 2024
Nationality
English
Occupation
It Consultancy

CHARLES RETAIL LTD

Correspondence address
24 High St, Hailsham, United Kingdom, BN27 1BJ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN27 1BJ £561,000

PLSXA GLOBAL LIMITED

Correspondence address
4385 15503273 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 February 2024
Nationality
British
Occupation
Director

NICHOLAS PAUL CHARLES LTD

Correspondence address
Flat 7 4-5 Westgate Buildings, Bath, England, BA1 1EB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 January 2024
Resigned on
9 January 2025
Nationality
American
Occupation
Accounts Manager

Average house price in the postcode BA1 1EB £2,172,000

MUSEPURSE LIMITED

Correspondence address
25 Dean Street, London, London, United Kingdom, W1D 3NE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 November 2023
Nationality
British
Occupation
Director

PAULLL LTD

Correspondence address
51 Conduit Street, Gloucester, England, GL1 4TR
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL1 4TR £273,000

NICHOLAS PAUL SPORT GARMENT TRADE LTD

Correspondence address
10 Stockwell Green, Cinderford, England, GL14 2EH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL14 2EH £276,000