Nicholas Richard HURRELL

Total number of appointments 16, 16 active appointments

SOLIHULL SCHOOL

Correspondence address
793 Warwick Road, Solihull, West Midlands, B91 3DJ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

AKACP LIMITED

Correspondence address
115 Shaftesbury Avenue, London 115 Shaftesbury Avenue, London, England, WC2H 8AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

DIGITAL MEDIA SERVICES UK LIMITED

Correspondence address
115 Shaftesbury Avenue, London, WC2H 8AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

AKA PROMOTIONS LIMITED

Correspondence address
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

CP STUDIO LIMITED

Correspondence address
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

ENCORE INTERNATIONAL MERCHANDISE LIMITED

Correspondence address
115 Shaftesbury Avenue, London, WC2H 8AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

AKA NYC LIMITED

Correspondence address
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

REDPALM LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
19 October 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

OVAL (2288) LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
19 October 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

KAPITAL VENTURES LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
19 October 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

KAPITAL KARS LIMITED

Correspondence address
45 Dean St, London, W1D 4QB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
19 October 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

THE GROUCHO CLUB LONDON LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 August 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

SHIELD FILMS LIMITED

Correspondence address
3rd Floor, 45 Albemarle Street, London, England, W1S 4JL
Role ACTIVE
director
Date of birth
May 1962
Appointed on
9 November 2015
Nationality
British
Occupation
Advertising

THE BORNE FOUNDATION

Correspondence address
315-317 New Kings Road 315-317 New Kings Road, London, England, SW6 4RF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
22 September 2015
Resigned on
7 July 2021
Nationality
British
Occupation
Advertising

Average house price in the postcode SW6 4RF £963,000

THE GROUCHO CLUB LIMITED

Correspondence address
137 Old Church Street, London, United Kingdom, SW3 6EB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
5 June 2015
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EB £7,214,000

OVAL (2287) LIMITED

Correspondence address
137 Old Church Street, London, United Kingdom, SW3 6EB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2015
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EB £7,214,000