Nigel Richard OSBORNE
Total number of appointments 63, 43 active appointments
TRETHOWANS SERVICES LIMITED
- Correspondence address
- 10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 19 May 2025
Average house price in the postcode W11 2AF £2,355,000
TRETHOWANS SERVICES (NO 2) LIMITED
- Correspondence address
- 10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 19 May 2025
Average house price in the postcode W11 2AF £2,355,000
SACREDGROUND LIMITED
- Correspondence address
- 10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 19 May 2025
Average house price in the postcode W11 2AF £2,355,000
UNITED LAW LIMITED
- Correspondence address
- 10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 19 May 2025
Average house price in the postcode W11 2AF £2,355,000
ABH WIGAN LIMITED
- Correspondence address
- Unit A1 Sovereign Business Park, Wigan, United Kingdom, WN1 3AP
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 March 2025
Average house price in the postcode WN1 3AP £1,088,000
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
BRACHERS COMPANY SERVICES LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
BRACHERS PROPERTIES LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
BRACHERS TRUST CORPORATION LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
BRACHERS NOMINEES LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
BRACHERS PENSION TRUSTEE LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
ASHMORE CREDIT SOLUTIONS LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 January 2025
Average house price in the postcode W11 2AF £2,355,000
GODFREY WRIGHT LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, England, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 3 December 2024
Average house price in the postcode W11 2AF £2,355,000
FJG NEWCO LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 15 October 2024
Average house price in the postcode W11 2AF £2,355,000
FARLEYS NEWCO LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 15 October 2024
Average house price in the postcode W11 2AF £2,355,000
SLATER HEELIS LIMITED
- Correspondence address
- 1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 May 2024
Average house price in the postcode M33 7FT £216,000
SLATER HEELIS SERVICES LIMITED
- Correspondence address
- 1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 May 2024
Average house price in the postcode M33 7FT £216,000
SLATER HEELIS SIP TRUSTEES COMPANY LIMITED
- Correspondence address
- 1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 May 2024
Average house price in the postcode M33 7FT £216,000
ASHTEDS LIMITED
- Correspondence address
- Pennine House 8 Stanford Street, Nottingham, England, NG1 7BQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 26 February 2024
Average house price in the postcode NG1 7BQ £3,737,000
STEED AND STEED ASSOCIATES LTD
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 25 January 2024
Average house price in the postcode W11 2AF £2,355,000
MULDERRIGS LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 25 January 2024
Average house price in the postcode W11 2AF £2,355,000
PATTERSON PANCHOLI & BAY LIMITED
- Correspondence address
- Pennine House 8 Stanford Street, Nottingham, England, NG1 7BQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 31 October 2023
Average house price in the postcode NG1 7BQ £3,737,000
NELSONS SOLICITORS TRUST CORPORATION LIMITED
- Correspondence address
- Pennine House 8 Stanford Street, Nottingham, NG1 7BQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 25 October 2023
Average house price in the postcode NG1 7BQ £3,737,000
NIGEL AND LOUISE OSBORNE LLP
- Correspondence address
- 36 Bloomfield Park, Bath, England, BA2 2BX
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1966
- Appointed on
- 3 July 2023
Average house price in the postcode BA2 2BX £774,000
LAWFRONT MEMBER LIMITED
- Correspondence address
- 1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 23 May 2023
Average house price in the postcode M33 7FT £216,000
NELSONS SOLICITORS LIMITED
- Correspondence address
- Pennine House 8 Stanford Street, Nottingham, NG1 7BQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 4 May 2023
Average house price in the postcode NG1 7BQ £3,737,000
LAWFRONT TRUST CORPORATION LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, United Kingdom, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 12 April 2023
Average house price in the postcode W11 2AF £2,355,000
LAWFRONT GROUP LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, England, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 4 October 2022
Average house price in the postcode W11 2AF £2,355,000
LAWFRONT HOLDINGS LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, England, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 4 October 2022
Average house price in the postcode W11 2AF £2,355,000
LAWFRONT MIDCO LIMITED
- Correspondence address
- 10 Ledbury Mews North, London, England, W11 2AF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 4 October 2022
Average house price in the postcode W11 2AF £2,355,000
DENTAL PARTNERS HOLDINGS LIMITED
- Correspondence address
- 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 September 2020
- Resigned on
- 4 October 2022
Average house price in the postcode B29 6BD £643,000
DENTAL PARTNERS GROUP LIMITED
- Correspondence address
- Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, England, B29 6BD
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 September 2020
- Resigned on
- 4 October 2022
Average house price in the postcode B29 6BD £643,000
DENTAL PARTNERS BIDCO LIMITED
- Correspondence address
- Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, United Kingdom, B29 6BQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 September 2020
- Resigned on
- 4 October 2022
Average house price in the postcode B29 6BQ £185,000
DENTAL PARTNERS FINCO LIMITED
- Correspondence address
- Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, England, B29 6BD
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 September 2020
- Resigned on
- 4 October 2022
Average house price in the postcode B29 6BD £643,000
DENTAL PARTNERS MIDCO LIMITED
- Correspondence address
- Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, England, B29 6BD
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 September 2020
- Resigned on
- 4 October 2022
Average house price in the postcode B29 6BD £643,000
CALEDONIA TLG BIDCO LIMITED
- Correspondence address
- C/O Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road, Wrington, Bristol, BS40 5PA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
BUTCOMBE BREWING COMPANY LIMITED
- Correspondence address
- Cox's Green, Wrington, Bristol, BS40 5PA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
M STILL CATERING LIMITED
- Correspondence address
- C/O Butcombe Brewery Cox's Green, Wrington, Bristol, England, BS40 5PA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
THE LIBERATION GROUP UK LIMITED
- Correspondence address
- Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road, Wrington, Bristol, BS40 5PA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
NSHELL1114 LIMITED
- Correspondence address
- 36 Bloomfield Park, Bath, England, BA2 2BX
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 24 November 2014
Average house price in the postcode BA2 2BX £774,000
BOXRABBIT LIMITED
- Correspondence address
- 36 Bloomfield Park, Bath, United Kingdom, BA2 2BX
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 15 November 2013
Average house price in the postcode BA2 2BX £774,000
AKTIVLY LIMITED
- Correspondence address
- 36 Bloomfield Park, Bath, Somerset, United Kingdom, BA2 2BX
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 8 November 2013
Average house price in the postcode BA2 2BX £774,000
VIVIDUS LIMITED
- Correspondence address
- Meadowland 36 Bloomfield Park, Bath, Somerset, Uk, BA2 2BX
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 20 January 2012
Average house price in the postcode BA2 2BX £774,000
BUTCOMBE BREWERY LIMITED
- Correspondence address
- Cox's Green, Wrington, Bristol, BS40 5PA
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
TRIPLE ROCK LTD
- Correspondence address
- Cox's Green Wrington, Bristol, BS40 5PA
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
THE ROYAL OAK INN TRADING LIMITED
- Correspondence address
- Butcombe Brewery Cox's Green, Wrington, Bristol, England, BS40 5PA
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
THE LONG ASHTON CIDER COMPANY LIMITED
- Correspondence address
- Cox's Green, Wrington, Bristol, BS40 5PA
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
BUTCOMBE INNS LIMITED
- Correspondence address
- Coxs Green, Wrington, Bristol, Avon, BS40 5PA
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
BUTCOMBE PUBCO LIMITED
- Correspondence address
- Cox's Green, Wrington, Bristol, BS40 5PA
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 8 October 2018
- Resigned on
- 17 January 2020
BLUE MAX BANNER LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, United Kingdom, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 3 August 2016
- Resigned on
- 30 June 2018
BANNER HOLDINGS LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, United Kingdom, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 3 August 2016
- Resigned on
- 30 June 2018
BANNER (NORTH) LIMITED
- Correspondence address
- Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, England, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2018
ORION SCHOOLWEAR LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, England, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 18 January 2016
- Resigned on
- 30 June 2018
BLUE MAX LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 15 January 2016
- Resigned on
- 30 June 2018
SPORTSWEAR INTERNATIONAL LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 15 January 2016
- Resigned on
- 30 June 2018
BLUE MAX GROUP LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 15 January 2016
- Resigned on
- 30 June 2018
STAG KNITWEAR COMPANY LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 15 January 2016
- Resigned on
- 30 June 2018
BANNER LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 15 January 2016
- Resigned on
- 30 June 2018
ORION TEAMWEAR LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, England, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 11 January 2016
- Resigned on
- 30 June 2018
ROMAN BIDCO LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 21 December 2015
- Resigned on
- 30 June 2018
ROMAN GROUP TOPCO LIMITED
- Correspondence address
- Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 21 December 2015
- Resigned on
- 30 June 2018
WOODCHESTER ENTERPRISES LIMITED
- Correspondence address
- Meadowland 36 Bloomfield Park, Bath, Bath & North East Somerset, BA2 2BX
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 24 October 2007
- Resigned on
- 21 February 2012
Average house price in the postcode BA2 2BX £774,000
BOTTLEGREEN HOLDINGS LIMITED
- Correspondence address
- Meadowland 36 Bloomfield Park, Bath, Bath & North East Somerset, BA2 2BX
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 24 October 2007
- Resigned on
- 21 February 2012
Average house price in the postcode BA2 2BX £774,000