Nicholas Paul POTURICICH

Total number of appointments 12, 12 active appointments

ATLAS CARE HOMES GROUP LTD

Correspondence address
Congress House 14 Lyon Road, Harrow, United Kingdom, HA1 2EN
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

OPES CAPITAL PROPERTIES LIMITED

Correspondence address
Congress House 14 Lyon Road, Harrow, England, HA1 2EN
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 March 2024
Nationality
British
Occupation
Company Director

ATLAS CHILDREN'S HOMES LIMITED

Correspondence address
3 Eaton Place, Caterham, England, CR3 5GT
Role ACTIVE
director
Date of birth
January 1978
Appointed on
13 November 2023
Nationality
British
Occupation
Recruitment Consultant

Average house price in the postcode CR3 5GT £471,000

OPES CAPITAL LTD

Correspondence address
Congress House, Floor 2 14 Lyon Road, Harrow, United Kingdom, HA1 2EN
Role ACTIVE
director
Date of birth
January 1978
Appointed on
23 June 2023
Nationality
British
Occupation
Company Director

PROACTIVE ASSOCIATES LIMITED

Correspondence address
4385 14957293 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
23 June 2023
Nationality
British
Occupation
Company Director

AXS GROUP HOLDINGS LTD

Correspondence address
21-23 Croydon Road, Caterham, England, CR3 6PA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CR3 6PA £528,000

AMIX ASSOCIATES LIMITED

Correspondence address
Level 3 207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

PALLADIUM STAFFING LIMITED

Correspondence address
Office 9, Dalton House 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Role ACTIVE
director
Date of birth
January 1978
Appointed on
5 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW19 2RR £611,000

AXS GLOBAL HOLDINGS LTD

Correspondence address
Onyx Court 195a Kenton Road, Harrow, Middlesex, United Kingdom, HA3 0HD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0HD £820,000

NPP CONSULTANCY LTD

Correspondence address
21-23 Croydon Road, Caterham, Surrey, England, CR3 6PA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
14 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CR3 6PA £528,000

RED GROUP PERSONNEL LIMITED

Correspondence address
3rd Floor - The News Building 3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
January 1978
Appointed on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,624,000

PRO HEALTH 24 LIMITED

Correspondence address
Hygeia 66-68 College Road, Harrow, United Kingdom, HA1 1BE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 April 2013
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA1 1BE £732,000