Nicholas Vivian MALLEY
Total number of appointments 21, 21 active appointments
COMPUSOFT GB LIMITED
- Correspondence address
- Ash Tree House Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 March 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
SOFT TECH EUROPE LIMITED
- Correspondence address
- Ash Tree House Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 March 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
SOFT TECH (ENGLAND) LIMITED
- Correspondence address
- Ash Tree House Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 March 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
CONSILIO HOLDCO LIMITED
- Correspondence address
- 1 Ash Tree House, Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 March 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
CONSILIO INTERMEDIATECO LIMITED
- Correspondence address
- 1 Ash Tree House, Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 March 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
CONSILIO MIDCO LIMITED
- Correspondence address
- 1 Ash Tree House, Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 March 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
LOGICOM COMPUTER SERVICES (U.K.) LIMITED
- Correspondence address
- Ash Tree House Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2024
- Resigned on
- 31 March 2025
Average house price in the postcode LE65 2UZ £1,420,000
20-20 TECHNOLOGIES LIMITED
- Correspondence address
- Offices 28-30 The Cobalt Building 1600 Eureka Park Offices 28-30 The Cobalt Building 1600 Eureka Park, Lower Pemberton, England, TN25 4BF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 September 2023
- Resigned on
- 31 March 2025
NICHOLAS ELECTRICAL CONTRACTORS LTD
- Correspondence address
- 294 Watford Way, London, England, NW4 4UR
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 13 September 2022
Average house price in the postcode NW4 4UR £598,000
SHL DEBTCO LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 31 July 2020
- Resigned on
- 25 January 2022
SHL INTERNATIONAL MANAGEMENT LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL PRODUCT LTD
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SAVILLE & HOLDSWORTH LIMITED
- Correspondence address
- The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL GLOBAL HOLDINGS 2 LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD.
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL GLOBAL HOLDINGS 1 LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL INTERNATIONAL FINANCE 1 LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL INTERNATIONAL FINANCE 2 LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL US FINANCE LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 June 2020
- Resigned on
- 25 January 2022
SHL GLOBAL HOLDINGS MIDCO LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, United Kingdom, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 November 2019
- Resigned on
- 25 January 2022
SHL INDIA FINANCE LIMITED
- Correspondence address
- The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 16 October 2019
- Resigned on
- 25 January 2022