Nicola, Dr HODSON

Total number of appointments 18, 17 active appointments

SALTWAY DAY NURSERY LTD

Correspondence address
Old Bracknell House Crowthorne Road North, Bracknell, Berkshire, RG12 7AR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG12 7AR £337,000

H A B KINDERGARTENS LIMITED

Correspondence address
Bramley Wood Old Bracknell House, Crowthorne Road North, Bracknell, Berkshire, England, RG12 7AR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG12 7AR £337,000

IBM NORTH REGION HOLDINGS

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 January 2023
Nationality
British
Occupation
Chief Executive Officer

IBM UNITED KINGDOM HOLDINGS LIMITED

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 January 2023
Nationality
British
Occupation
Chief Executive Officer

IBM UNITED KINGDOM LIMITED

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 January 2023
Nationality
British
Occupation
Chief Executive Officer

BRAMBLE ENERGY LIMITED

Correspondence address
6 Satellite Business Village, Fleming Way, Crawley, England, RH10 9NE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Non Executive Director

KINGSCLERE NURSERIES LIMITED

Correspondence address
Suite 1, 3rd Floor 11-12 St Jame's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

REDPLEXUS LIMITED

Correspondence address
Bramley Wood Day Nursery Admin Office Crowthorne Road North, Bracknell, Berkshire, United Kingdom, RG12 7AR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG12 7AR £337,000

MOEBIUS TWO LIMITED

Correspondence address
Parkfield Crookham Common Road, Crookham, Thatcham, Berkshire, England, RG19 8EF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG19 8EF £549,000

YELLOW BRICK HOUSE NURSERY LIMITED

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

YELLOW BRICK NURSERY LIMITED

Correspondence address
Suite 1 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CROSSCO (1135) LIMITED

Correspondence address
Suite 1 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

COMPLETE CHILDCARE LIMITED

Correspondence address
Bramley Wood Day Nursery Admin Office Crowthorne Road North, Bracknell, Berkshire, United Kingdom, RG12 7AR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG12 7AR £337,000

MOEBIUS ONE LIMITED

Correspondence address
Parkfield Crookham Common Road, Crookham, Thatcham, Berkshire, England, RG19 8EF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG19 8EF £549,000

BEAZLEY PLC

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

DRAX GROUP PLC

Correspondence address
Drax Power Station, Selby, North Yorkshire, YO8 8PH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 January 2018
Resigned on
23 May 2025
Nationality
British
Occupation
Director

TECHUK LTD

Correspondence address
Microsoft Campus Microsoft Campus, Reading, England, RG6 1WG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
7 July 2016
Nationality
British
Occupation
General Manager Marketing And Operations

Average house price in the postcode RG6 1WG £9,831,000


TECHUK LTD

Correspondence address
Microsoft Campus Thames Valley Park, Reading, United Kingdom, RG6 1WG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
10 May 2012
Resigned on
17 July 2015
Nationality
British
Occupation
General Manager Public Sector Uk

Average house price in the postcode RG6 1WG £9,831,000