Nicola Mary SAWFORD

Total number of appointments 10, 6 active appointments

NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED

Correspondence address
Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Chartered Accountant

MILTON KEYNES HOUSING COMPANY LTD

Correspondence address
Civic Offices 1 Saxon Gate East, Central Milton Keynes, MK9 3EJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2021
Resigned on
18 October 2023
Nationality
British
Occupation
Non-Executive Director

MYRIAD CAPITAL PLC

Correspondence address
33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
17 December 2018
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CM2 5LB £2,784,000

CHELMER HOUSING PARTNERSHIP LIMITED

Correspondence address
Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2017
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CM2 5LB £2,784,000

THE ACCESS TO JUSTICE FOUNDATION

Correspondence address
10 Queen Street Place, London, England, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 September 2015
Resigned on
15 September 2023
Nationality
British
Occupation
Chartered Accountant

CHANGING FACES

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 December 2013
Resigned on
1 December 2020
Nationality
British
Occupation
Company Director

OBELISK LEGAL SUPPORT SOLUTIONS LIMITED

Correspondence address
235 Old Marylebone Road, London, NW1 5QT
Role RESIGNED
director
Date of birth
February 1965
Appointed on
1 February 2013
Resigned on
30 September 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 5QT £12,407,000

IAM REALISATIONS LIMITED

Correspondence address
6 Graphite Square, London, SE11 5EE
Role RESIGNED
director
Date of birth
February 1965
Appointed on
22 February 2012
Resigned on
13 May 2013
Nationality
British
Occupation
Ceo

TELECENTRIC SOLUTIONS LIMITED

Correspondence address
3 Chadwell Street, London, EC1R 1UX
Role RESIGNED
director
Date of birth
February 1965
Appointed on
4 December 2002
Resigned on
10 May 2007
Nationality
British
Occupation
Accountant

AFFINITY INTERNET HOLDINGS PLC

Correspondence address
3 Chadwell Street, London, EC1R 1UX
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 June 2002
Resigned on
2 August 2006
Nationality
British
Occupation
Chartered Accountant