Nigel Charles HAWKINS

Total number of appointments 21, 14 active appointments

ELSLACK HOLDINGS LIMITED

Correspondence address
Oglethorpe Sturton & Gillibrand Llp 16 Castle Park, Lancaster, United Kingdom, LA1 1YG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
29 July 2016
Nationality
British
Occupation
Director

GRENPARK LIMITED

Correspondence address
Unit 10, Broadhelm Business Park, Broadv Broadhelm Business Park, Broadvale Close, Pocklington, East Yorkshire, United Kingdom, YO42 1AE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
10 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode YO42 1AE £270,000

SCANDIC LIMITED

Correspondence address
Carleton Park Park Lane, Carleton, Skipton, North Yorkshire, United Kingdom, BD233BE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
15 March 2012
Nationality
British
Occupation
Company Director

PTARMIGAN MANAGEMENT SERVICES LLP

Correspondence address
Carleton Park Skipton, North Yorkshire, BD23 3BE
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
21 May 2009

REAL YORKSHIRE PUBS LIMITED

Correspondence address
Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 November 2008
Nationality
British
Occupation
Company Director

A B W LLP

Correspondence address
Cavendish 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
29 March 2007

Average house price in the postcode W1T 5DS £3,994,000

DREAMSTORE ACTIVE LIMITED

Correspondence address
Carleton Park Park Lane, Carleton, North Skipton, North Yorkshire, United Kingdom, BD23 3BE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
29 March 2004
Nationality
British
Occupation
Company Director

DREAMSTORE (UK)

Correspondence address
Carleton Park Carleton, Skipton, North Yorkshire, England, BD23 3BE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
18 June 2003
Nationality
British
Occupation
Company Director

HERTFORD RETAIL LIMITED

Correspondence address
Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
23 May 2003
Resigned on
23 May 2003
Nationality
British
Occupation
Landowner

HERTFORD RETAIL LIMITED

Correspondence address
Cavendish 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
February 1958
Appointed on
23 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,994,000

HARTWILL LIMITED

Correspondence address
Cavendish 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
February 1958
Appointed on
3 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,994,000

ESSENTIAL HEALTH PRODUCTS LIMITED

Correspondence address
Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE
Role ACTIVE
director
Date of birth
February 1958
Appointed on
9 March 2000
Nationality
British
Occupation
Director

PRISTHEATH LIMITED

Correspondence address
Cavendish 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
February 1958
Appointed on
4 January 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,994,000

LEXTIME LIMITED

Correspondence address
Cavendish 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
February 1958
Appointed on
11 June 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,994,000


BILLINGSHIELD FARMS LTD

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role RESIGNED
director
Date of birth
February 1958
Appointed on
24 March 2015
Resigned on
14 April 2016
Nationality
British
Occupation
None

Average house price in the postcode W1T 5DS £3,994,000

WEARDALE QUARRY LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role RESIGNED
director
Date of birth
February 1958
Appointed on
24 March 2015
Resigned on
14 April 2016
Nationality
British
Occupation
None

Average house price in the postcode W1T 5DS £3,994,000

EASTGATE ECOPARK LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role RESIGNED
director
Date of birth
February 1958
Appointed on
24 March 2015
Resigned on
14 April 2016
Nationality
British
Occupation
None

Average house price in the postcode W1T 5DS £3,994,000

DEFLUX HOLDINGS LIMITED

Correspondence address
Carleton Park Park Lane, Carleton, North Yorkshire, United Kingdom, BD23 3BE
Role RESIGNED
director
Date of birth
February 1958
Appointed on
28 June 2013
Resigned on
29 March 2017
Nationality
British
Occupation
Director

DEFLUX LIMITED

Correspondence address
Carleton Park Park Lane, Carleton, North Yorkshire, United Kingdom, BD23 3BE
Role RESIGNED
director
Date of birth
February 1958
Appointed on
28 June 2013
Resigned on
29 March 2017
Nationality
British
Occupation
Director

FLYMENOW LIMITED

Correspondence address
Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE
Role RESIGNED
director
Date of birth
February 1958
Appointed on
17 February 2009
Resigned on
22 May 2009
Nationality
British
Occupation
Company Director

WESTERNHOPE LIMITED

Correspondence address
Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE
Role RESIGNED
director
Date of birth
February 1958
Appointed on
31 January 2001
Resigned on
17 April 2002
Nationality
British
Occupation
Company Director