Nigel Christopher SIMKINS

Total number of appointments 10, 9 active appointments

ACQUIPEAK PROJECT HOLDINGS LIMITED

Correspondence address
C/O Brabners Llp Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
16 May 2023
Resigned on
6 May 2024
Nationality
British
Occupation
Director

PROJECT SIN LIMITED

Correspondence address
15 Mendip Walk, Tunbridge Wells, England, TN2 3NL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
16 July 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TN2 3NL £529,000

AEB PRECISION LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS
Role ACTIVE
director
Date of birth
October 1959
Appointed on
23 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA4 4BS £751,000

ACQUIPEAK PROPERTY HOLDINGS LIMITED

Correspondence address
C/O Brabners Llp Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
14 February 2019
Resigned on
14 February 2024
Nationality
British
Occupation
Director Coo

ACQUIPEAK GROUP HOLDINGS LIMITED

Correspondence address
C/O Brabners Llp Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
14 February 2019
Resigned on
14 February 2023
Nationality
British
Occupation
Director (Coo)

ALTERNATIVE INVOICE FINANCE LIMITED

Correspondence address
15 Mendip Walk, Tunbridge Wells, Kent, United Kingdom, TN2 3NL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
13 January 2015
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode TN2 3NL £529,000

CHANGE INVOICE FINANCE LIMITED

Correspondence address
15 Mendip Walk, Tunbridge Wells, United Kingdom, TN2 3NL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
25 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode TN2 3NL £529,000

CHANGE BUSINESS FINANCE LIMITED

Correspondence address
15 Mendip Walk, Tunbridge Wells, United Kingdom, TN2 3NL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
25 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode TN2 3NL £529,000

CHANGE COMMERCIAL FINANCE LIMITED

Correspondence address
15 Mendip Walk, Tunbridge Wells, United Kingdom, TN2 3NL
Role ACTIVE
director
Date of birth
October 1959
Appointed on
24 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode TN2 3NL £529,000


CHARTERHOUSE COMMERCIAL FINANCE LIMITED

Correspondence address
15 Mendip Walk, Tunbridge Wells, Kent, TN2 3NL
Role RESIGNED
director
Date of birth
October 1959
Appointed on
1 October 2007
Resigned on
4 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN2 3NL £529,000