Nicholas Robert KING

Total number of appointments 46, 40 active appointments

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED

Correspondence address
Suite B Lairgate, Beverley, East Yorkshire, England, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 February 2024
Nationality
British
Occupation
Director

CONSTANTIA HEALTHCARE INVESTMENTS (NO 2) LIMITED

Correspondence address
Suite B The Hall, Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
8 December 2023
Nationality
British
Occupation
Director

LILIBET MANOR LTD

Correspondence address
Suite B Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 August 2023
Nationality
British
Occupation
Director

CHI (MANORCROFT) LIMITED

Correspondence address
Suite B The Hall, Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
7 June 2023
Nationality
British
Occupation
Director

CHI (LINSON COURT) LIMITED

Correspondence address
Suite B The Hall, Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
6 June 2023
Nationality
British
Occupation
Director

CONSTANTIA HEALTHCARE INVESTMENTS LIMITED

Correspondence address
Suite B The Hall, Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
20 January 2023
Nationality
British
Occupation
Director

MIDDLESBROUGH GRANGE CARE HOME LIMITED

Correspondence address
Suite B, The Hall Lairgate, Beverley, East Yorskhire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 December 2022
Nationality
British
Occupation
Director

LONGLANDS CARE HOME (MIDDLESBROUGH) LIMITED

Correspondence address
Longlands Care Home 35 Longlands Road Longlands, Longlands, Middlesbrough, United Kingdom, TS4 2JS
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode TS4 2JS £159,000

SOUTHWELL COUNTY HOMES LIMITED

Correspondence address
Suite C Lairgate, The Hall, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 March 2022
Resigned on
10 June 2024
Nationality
British
Occupation
Director

REDWOODS DEVELOPMENT (LEVEN) LIMITED

Correspondence address
Redwoods High Stile, Leven, Beverley, East Yorkshire, England, HU17 5NL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 February 2022
Resigned on
10 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode HU17 5NL £284,000

SOUTHWELL COUNTY HOMES LIMITED

Correspondence address
Redwoods High Stile, Leven, Beverley, East Yorkshire, HU17 5NL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 February 2022
Resigned on
2 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HU17 5NL £284,000

AMNK CONSULT LTD

Correspondence address
Suite C The Hall, Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
20 January 2022
Nationality
British
Occupation
Director

CRAWSHAW HALL HEALTHCARE LIMITED

Correspondence address
Suite B, The Hall Lairgate, Beverley, England, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 November 2021
Nationality
British
Occupation
Director

CONSTANTIA CH LIMITED

Correspondence address
Suite C The Hall, Lairgate, Beverley, East Yorkshire, United Kingdom, HU16 4QB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HU16 4QB £606,000

I MIST GROUP LIMITED

Correspondence address
293 National Avenue, Hull, England, HU5 4JB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
22 December 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode HU5 4JB £157,000

LANNRAIG FAMILY RESORT LIMITED

Correspondence address
The Farmhouse Kersewell Mains, Carnwarth, Lanark, United Kingdom, ML11 8LG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

WILD SPRINGS GOLF AND WELLNESS LIMITED

Correspondence address
The Farmhouse Kersewell Mains, Carnwarth, Lanark, United Kingdom, ML11 8LG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

PENTLAND THE VILLAGES LIMITED

Correspondence address
The Farmhouse Kersewell Mains, Carnwarth, Lanark, United Kingdom, ML11 8LG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

WOODLAND GROVE MEDICAL & WELLNESS LIMITED

Correspondence address
The Farmhouse Kersewell Mains, Carnwarth, Lanark, United Kingdom, ML11 8LG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

FERN HOLDINGS LIMITED

Correspondence address
Suite B The Hall Lairgate, Beverley, East Yorkshire, England, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 April 2020
Nationality
British
Occupation
Director

CONSTANTIA HEALTHCARE LIMITED

Correspondence address
Longnlands Care Home Longlands Road, Middlesbrough, Cleveland, United Kingdom, TS4 2JS
Role ACTIVE
director
Date of birth
March 1973
Appointed on
8 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode TS4 2JS £159,000

BIERKELLER ASSETS LTD

Correspondence address
4 Brewery Place, Leeds, United Kingdom, LS10 1NE
Role ACTIVE
director
Date of birth
March 1973
Appointed on
31 March 2020
Resigned on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1NE £52,000

ACCESS COMMERCIAL INVESTORS 4 PLC

Correspondence address
4 Brewery Place, Leeds, England, LS10 1NE
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 January 2020
Resigned on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1NE £52,000

I-MIST LTD

Correspondence address
Unit 11 Park Road Industrial Estate, Swanley, England, BR8 8AH
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 September 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8AH £418,000

I MIST (HOLDINGS) LIMITED

Correspondence address
293 NATIONAL AVENUE, HULL, ENGLAND, HU5 4JB
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU5 4JB £157,000

CONSTANTIA HEALTHCARE GROUP LIMITED

Correspondence address
Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 September 2018
Nationality
British
Occupation
Director

ACCESS COMMERCIAL INVESTORS 5 LIMITED

Correspondence address
4 BREWERY PLACE, LEEDS, LS10 1NE
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
10 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS10 1NE £52,000

AIF 1 LTD

Correspondence address
4 BREWERY PLACE, LEEDS, ENGLAND, LS10 1NE
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
BRITISH

Average house price in the postcode LS10 1NE £52,000

RUBICON ADVISORY LTD

Correspondence address
TICKTON HALL TICKTON, EAST YORKSHIRE, BEVERLEY, ENGLAND, HU17 9RX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACCESS PROPERTY FINANCE LIMITED

Correspondence address
4 BREWERY PLACE BREWERY PLACE, LEEDS, ENGLAND, LS10 1NE
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS10 1NE £52,000

ACCESS COMMERCIAL INVESTORS 1 LIMITED

Correspondence address
4 BREWERY PLACE, LEEDS, ENGLAND, LS10 1NE
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS10 1NE £52,000

123 HOMES LIMITED

Correspondence address
10 Park Place Park Place, Leeds, England, LS1 2RU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 January 2017
Resigned on
1 January 2023
Nationality
British
Occupation
Director

BARNCROSH HOLIDAY LETTINGS LIMITED

Correspondence address
TICKTON HALL TICKTON, EAST YORKSHIRE, BEVERLEY, ENGLAND, HU17 9RX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
8 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

RUBICON COMMISSIONS LIMITED

Correspondence address
TICKTON HALL TICKTON, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 9RX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
9 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

KPSR CF LIMITED

Correspondence address
TICKTON HALL TICKTON, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 9RX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
9 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

ACCESS COMMERCIAL FINANCE LIMITED

Correspondence address
4 BREWERY PLACE, LEEDS, ENGLAND, LS10 1NE
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS10 1NE £52,000

KINGVALE DEVELOPMENTS LIMITED

Correspondence address
TICKTON HALL TICKTON, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 9RX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
11 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

ESR FINANCE GROUP LIMITED

Correspondence address
Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 January 2013
Nationality
British
Occupation
Director

ESR ACCOUNTANCY LIMITED

Correspondence address
SUITE C THE HALL, LAIRGATE, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 8HL
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
3 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

ESR DEVELOPMENTS LIMITED

Correspondence address
Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England, HU17 8HL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
12 April 2012
Nationality
British
Occupation
Director

CONSTANTIA HEALTHCARE (ROSELEIGH) LIMITED

Correspondence address
Roseleigh Care Home Lytton Street, Middlesbrough, Cleveland, TS4 2BZ
Role RESIGNED
director
Date of birth
March 1973
Appointed on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode TS4 2BZ £218,000

CONSTANTIA CARE HOMES LIMITED

Correspondence address
Suite B Lairgate, Beverley, England, HU17 8HL
Role RESIGNED
director
Date of birth
March 1973
Appointed on
10 February 2021
Nationality
British
Occupation
Finance Director

BIERKELLER BIRMINGHAM LTD

Correspondence address
4 Brewery Place, Leeds, United Kingdom, LS10 1NE
Role RESIGNED
director
Date of birth
March 1973
Appointed on
31 March 2020
Resigned on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1NE £52,000

BIERKELLER MANCHESTER LIMITED

Correspondence address
2 Princes Square, Regus C/O Huddle Capital, Leeds, England, LS1 4HY
Role RESIGNED
director
Date of birth
March 1973
Appointed on
15 January 2020
Resigned on
31 March 2020
Nationality
British
Occupation
Director

BK NOTTINGHAM LTD

Correspondence address
4 Brewery Place, Leeds, England, LS10 1NE
Role RESIGNED
director
Date of birth
March 1973
Appointed on
15 January 2020
Resigned on
31 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1NE £52,000

BIERKELLER BIRMINGHAM LTD

Correspondence address
4 Brewery Place, Leeds, England, LS10 1NE
Role RESIGNED
director
Date of birth
March 1973
Appointed on
15 January 2020
Resigned on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1NE £52,000