Nigel Kenrick Grosvenor PRESCOT

Total number of appointments 12, 12 active appointments

PELAGIC ENERGY DEVELOPMENT LTD

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
12 October 2018
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

STOCKBRIDGE LAND LIMITED

Correspondence address
3 Hansard Mews, London, United Kingdom, W14 8BJ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
16 April 2018
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8BJ £685,000

CONSTANTINE STORAGE SERVICES LIMITED

Correspondence address
River Court Mill Lane, Godalming, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 March 2018
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE HOLDINGS LIMITED

Correspondence address
River Court Mill Lane, Godalming, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 November 2017
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

SUMMIT HOMES LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 May 2017
Resigned on
10 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CL58TS LIMITED

Correspondence address
First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 July 2014
Resigned on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CLF3 LIMITED

Correspondence address
Danley Farm Linchmere, Haslemere, Surrey, United Kingdom, GU27 3NF
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 December 2013
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 3NF £2,167,000

CONSTANTINE WIND ENERGY LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 April 2013
Resigned on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE PROPERTY MANAGEMENT LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 April 2013
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CLLG LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
15 August 2012
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE ENERGY LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
13 July 2010
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE LAND LIMITED

Correspondence address
Danley Farm Linchmere, Haslemere, Surrey, United Kingdom, GU27 3NF
Role ACTIVE
director
Date of birth
April 1962
Appointed on
12 April 2001
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 3NF £2,167,000