Nigel Timothy FISH

Total number of appointments 16, 8 active appointments

EAST GRINSTEAD PADEL LIMITED

Correspondence address
East Grinstead Sports Club Saint Hill Road, East Grinstead, West Sussex, United Kingdom, RH19 4JU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH19 4JU £1,078,000

SCI BUSINESS LIMITED

Correspondence address
14/15 Belgrave Square, London, SW1X 8PS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 May 2023
Nationality
British
Occupation
Director Of Finance

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 January 2020
Resigned on
1 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

EAST GRINSTEAD SPORTS CLUB LTD

Correspondence address
East Grinstead Sports Club, Saint Hill Road, East Grinstead, West Sussex, RH19 4JU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH19 4JU £1,078,000

MUFG CORPORATE MARKETS TREASURY LIMITED

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
2 July 2015
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED

Correspondence address
Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 March 2010
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £5,257,000

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

Correspondence address
Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 March 2010
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £5,257,000

MUFG CORPORATE MARKETS (UK) LIMITED

Correspondence address
Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 March 2010
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £5,257,000


APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
16 September 2014
Resigned on
6 March 2017
Nationality
British
Occupation
Director

APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
16 September 2014
Resigned on
6 March 2017
Nationality
British
Occupation
Director

WHALE ROCK SECRETARIES LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 August 2012
Resigned on
6 March 2017
Nationality
British
Occupation
Finance Director

WHALE ROCK ACCOUNTING LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 August 2012
Resigned on
6 March 2017
Nationality
British
Occupation
Finance Director

WHALE ROCK COMPANY SECRETARIAT LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 August 2012
Resigned on
6 March 2017
Nationality
British
Occupation
Finance Director

WHALE ROCK DIRECTORS LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 August 2012
Resigned on
6 March 2017
Nationality
British
Occupation
Finance Director

CAPITA AESOP TRUSTEES LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
1 March 2010
Resigned on
13 October 2011
Nationality
British
Occupation
Finance Director

TULLETT LIBERTY (OIL & ENERGY) LIMITED

Correspondence address
Merriemede, Smallfield Road, Horne, Surrey, RH6 9JP
Role RESIGNED
director
Date of birth
August 1967
Appointed on
14 June 2001
Resigned on
21 December 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode RH6 9JP £652,000