Nigel Jurgen TOON

Total number of appointments 12, 7 active appointments

BLANKPAGE UK LTD

Correspondence address
The Old Rectory Tolland Lydeard St. Lawrence, Taunton, United Kingdom, TA4 3PR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TA4 3PR £674,000

DIGILAB SOLUTIONS LTD

Correspondence address
Generator Hub The Gallery, Kings Wharf, Exeter, England, EX2 4AN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
30 October 2024
Nationality
British
Occupation
Company Director

BLANKPAGE CAPITAL LTD

Correspondence address
The Old Rectory Tolland, Lydeard St. Lawrence, Taunton, England, TA4 3PR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TA4 3PR £674,000

STADDLESTONE INVESTMENTS LTD

Correspondence address
The Old Rectory Tolland, Lydeard St Lawrence, Taunton, Somerset, England, TA4 3PR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
7 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TA4 3PR £674,000

INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED

Correspondence address
9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

GRAPHCORE LIMITED

Correspondence address
6th Floor, 11-19 Wine Street, Bristol, England, BS1 2PH
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 May 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode BS1 2PH £23,181,000

ORWELL FILMS LLP

Correspondence address
The Old Rectory Tolland, Taunton, England, England, TA4 3PR
Role ACTIVE
llp-member
Date of birth
November 1963
Appointed on
21 March 2005

Average house price in the postcode TA4 3PR £674,000


MOORTEC SEMICONDUCTOR LIMITED

Correspondence address
7 Research Way, Derriford, Plymouth, Devon, England, PL6 8BT
Role RESIGNED
director
Date of birth
November 1963
Appointed on
29 October 2018
Resigned on
13 March 2019
Nationality
British
Occupation
Engineer

IMAGINATION TECHNOLOGIES GROUP LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1963
Appointed on
10 August 2016
Resigned on
2 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,885,000

TAUNTON SCHOOL EDUCATIONAL CHARITY

Correspondence address
Taunton School, Staplegrove Road, Taunton, Somerset, TA2 6AD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
13 March 2015
Resigned on
16 March 2018
Nationality
British
Occupation
Ceo

XMOS LIMITED

Correspondence address
11-19 Wine Street, 6th Floor, Bristol, England, England, BS1 2PH
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 June 2012
Resigned on
5 June 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode BS1 2PH £23,181,000

MINDSPEED TECHNOLOGIES U.K., LIMITED

Correspondence address
Upper Borough Court Upper Borough Walls, Bath, Uk, United Kingdom, BA1 1RG
Role RESIGNED
director
Date of birth
November 1963
Appointed on
17 December 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Engineer

Average house price in the postcode BA1 1RG £7,253,000