Nigel Jeremy CLARK
Total number of appointments 15, 13 active appointments
NBLAZ CONSULTING LIMITED
- Correspondence address
- Melville House, Cleves Lane Upton Grey, Basingstoke, Hampshire, United Kingdom, RG25 2RG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 3 January 2024
Average house price in the postcode RG25 2RG £1,685,000
GOLDSTEIN LEGAL LIMITED
- Correspondence address
- NEXA LAW LIMITED Office 1, The Church Offices 1 Church Offices, Salop Road, Oswestry, Shropshire, United Kingdom, SY11 2NR
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 31 March 2021
Average house price in the postcode SY11 2NR £282,000
SWYFTX UK LIMITED
- Correspondence address
- Nexa Law Limited Wework, 10 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 26 March 2021
NEXA LAW LIMITED
- Correspondence address
- Suite 2, Salop House 13 Salop Road, Oswestry, Shropshire, United Kingdom, SY11 2NR
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 24 January 2020
Average house price in the postcode SY11 2NR £282,000
COLLINS FOODS EUROPE FINCO LIMITED
- Correspondence address
- C/O Peregrine Law Limited, Wework 10 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 20 May 2017
COLLINS FOODS NETHERLANDS LIMITED
- Correspondence address
- 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 22 February 2017
COLLINS FOODS EUROPE SERVICES LIMITED
- Correspondence address
- 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 22 February 2017
CRE VENTURES LIMITED
- Correspondence address
- C/O Peregrine Law Limited Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 31 January 2017
- Resigned on
- 4 July 2017
Average house price in the postcode WC2E 9DP £1,046,000
COLLINS FOODS EUROPE LIMITED
- Correspondence address
- C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 14 October 2016
COLLINS FOODS GERMANY LIMITED
- Correspondence address
- 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 14 October 2016
SHARES DOT COM INVESTMENT NO 1 LIMITED
- Correspondence address
- Amadeus House 27b Floral Street, London, United Kingdom, WC2E 9DP
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 22 April 2016
Average house price in the postcode WC2E 9DP £1,046,000
PEREGRINE LAW NOMINEES LIMITED
- Correspondence address
- Amadeus House 27b Floral Street, London, United Kingdom, WC2E 9DP
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 21 April 2016
Average house price in the postcode WC2E 9DP £1,046,000
PEREGRINE LAW LIMITED
- Correspondence address
- Melville House Cleves Lane, Upton Grey, Basingstoke, Hampshire, England, RG25 2RG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 1 April 2016
Average house price in the postcode RG25 2RG £1,685,000
LEXGO LIMITED
- Correspondence address
- 65 Chandos Place, London, WC2N 4HG
- Role RESIGNED
- director
- Date of birth
- January 1973
- Appointed on
- 17 March 2015
- Resigned on
- 25 February 2016
Average house price in the postcode WC2N 4HG £16,198,000
67 ALDERBROOK ROAD LIMITED
- Correspondence address
- Melville House Melville House, Cleves Lane, Upton Grey, Hampshire, RG25 2RG
- Role RESIGNED
- director
- Date of birth
- January 1973
- Appointed on
- 9 September 2004
- Resigned on
- 24 March 2010
Average house price in the postcode RG25 2RG £1,685,000