Nicholas Peter MELLOR

Total number of appointments 39, 28 active appointments

RIVERSTONE DEVELOPMENTS (DUNFERMLINE) LIMITED

Correspondence address
10 Wrens Court, 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
21 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE DEVELOPMENTS (DUNSTABLE) LIMITED

Correspondence address
10 Wrens Court, 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE DEVELOPMENTS (STANSTED) LTD

Correspondence address
10 Wrens Court, 48 Victoria Road, Birmingham, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

KORDEN HOLDINGS LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Birmingham, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE HOTELS LIMITED

Correspondence address
10 Wrens Court, 48 Victoria Road, Birmingham, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

RIVERHIVE LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

EVASTALL LIMITED

Correspondence address
48 10 Wrens Court, 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
23 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE DEVELOPMENTS (HIVE) LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
9 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE DEVELOPMENTS (LINCOLN) LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Birmingham, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

RIVERSTONE PROPERTY DEVELOPMENTS LTD

Correspondence address
10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B72 1SY £399,000

SWALE CAPITAL MANAGEMENT LTD

Correspondence address
10 Wrens Court 48 Victoria Road, Birmingham, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
16 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

COPLAN PROPERTIES (NUMBER TWO) LIMITED

Correspondence address
Capital House 39 Anchorage Road, Sutton Coldfield, West Midlands, England, B74 2PJ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 2PJ £468,000

COPLAN PROPERTIES (NUMBER THREE) LIMITED

Correspondence address
Capital House 39 Anchorage Road, Sutton Coldfield, West Midlands, England, B74 2PJ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 2PJ £468,000

LITTLE SUTTON DEVELOPMENTS LTD

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode B72 1SY £399,000

COPLAN ESTATES (SIDCUP) LIMITED

Correspondence address
38 Churton Street, London, England, SW1V 2LP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 June 2015
Resigned on
6 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1V 2LP £1,042,000

COPLAN PROPERTIES LIMITED

Correspondence address
Capital House 39 Anchorage Road, Sutton Coldfield, West Midlands, England, B74 2PJ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 2PJ £468,000

SAMEDAY OFFICE LIMITED

Correspondence address
Coplan Estates Ltd 5 Conduit Street, London, United Kingdom, W1S 2XD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 January 2012
Nationality
British
Occupation
Company Director

SAMEDAY TROCOLL LIMITED

Correspondence address
Coplan Estates Ltd 5 Conduit Street, London, United Kingdom, W1S 2XD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 January 2012
Nationality
British
Occupation
Company Director

STAY HOLDINGS LIMITED

Correspondence address
Coplan Estates Ltd 5 Conduit Street, London, United Kingdom, W1S 2XD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 January 2012
Nationality
British
Occupation
Company Director

COPLAN ESTATES (BARKING) LIMITED

Correspondence address
5 Conduit Street, London, United Kingdom, W1S 2XD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 February 2010
Nationality
British
Occupation
Company Director

LONDON & WHARFEDALE (SOUTH WEST) LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

A10 LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, England, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000

LONDON & WHARFEDALE PROPERTIES LTD

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B72 1SY £399,000

LONDON & WHARFEDALE LTD

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B72 1SY £399,000

LONDON & WHARFEDALE DEVELOPMENTS LTD

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B72 1SY £399,000

LONDON & WHARFEDALE INVESTMENTS LTD

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B72 1SY £399,000

PC&W PROPERTIES LIMITED

Correspondence address
C/O Hillgrove Developments Ltd Capital House 39 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PJ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
27 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 2PJ £468,000


COPLAN ESTATES (EASTBOURNE) LIMITED

Correspondence address
First Floor 5 Conduit Street, London, United Kingdom, W1W 8QT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 July 2016
Resigned on
31 March 2018
Nationality
British
Occupation
Director

COPLAN ESTATES (WINCHESTER) LIMITED

Correspondence address
Coplan Estates Ltd 5 Conduit Street, London, W1S 2XD
Role RESIGNED
director
Date of birth
June 1968
Appointed on
7 March 2016
Resigned on
25 May 2018
Nationality
British
Occupation
Company Director

COPLAN ESTATES (SIDCUP HOLDINGS) LTD

Correspondence address
First Floor 5 Conduit Street, London, United Kingdom, W1S 2XD
Role RESIGNED
director
Date of birth
June 1968
Appointed on
10 November 2015
Resigned on
8 January 2019
Nationality
British
Occupation
Director

COPLAN ESTATES (CATERHAM) LTD

Correspondence address
First Floor 5 Conduit Street, London, United Kingdom, W1S 2XD
Role RESIGNED
director
Date of birth
June 1968
Appointed on
8 August 2015
Resigned on
31 March 2018
Nationality
British
Occupation
Director

BEDFORD RIVERSIDE REGENERATION LIMITED

Correspondence address
Coplan Estates Conduit Street, London, United Kingdom, W1S 2XD
Role RESIGNED
director
Date of birth
June 1968
Appointed on
17 February 2015
Resigned on
24 September 2018
Nationality
British
Occupation
Director

HB REGENERATION LIMITED

Correspondence address
Coplan Estates Ltd 5 Conduit Street, London, England, W1S 2XD
Role RESIGNED
director
Date of birth
June 1968
Appointed on
17 February 2015
Resigned on
25 May 2018
Nationality
British
Occupation
Director

COPLAN ESTATES LIMITED

Correspondence address
5 Conduit Street, London, United Kingdom, W1S 2XD
Role RESIGNED
director
Date of birth
June 1968
Appointed on
10 April 2014
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

AWNM DEVELOPMENTS LTD

Correspondence address
Capital House 39 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
23 November 2011
Resigned on
31 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 2PJ £468,000

A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
London & Wharfedale Limited Capital House 39 Anchorage Road, Sutton Coldfield, West Midlands, England, B74 2PJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
20 March 2008
Resigned on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode B74 2PJ £468,000

HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED

Correspondence address
C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 July 2005
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

HILLGROVE DEVELOPMENTS LIMITED

Correspondence address
10 Wrens Court 48 Victoria Road, Sutton Coldfield, England, B72 1SY
Role RESIGNED
director
Date of birth
June 1968
Appointed on
23 September 2004
Resigned on
31 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SY £399,000