Nigel William Michael Goddard CHISM

Total number of appointments 48, 42 active appointments

TPS CULHAM LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
20 October 2023
Nationality
British
Occupation
Certified Chartered Accountant

TPS SHORE TOP FARM LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
20 October 2023
Nationality
British
Occupation
Certified Chartered Accountant

TPS RENEW EAST LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
20 October 2023
Nationality
British
Occupation
Certified Chartered Accountant

TPS MOSS FARM LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
19 October 2023
Nationality
British
Occupation
Certified Chartered Accountant

INFINIS (GOWERTON) LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
18 September 2022
Nationality
British
Occupation
Chartered Accountant

INFINIS (FORD OAKS) LIMITED

Correspondence address
First Floor, 500 First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, United Kingdom, NN4 7YJ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 September 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Finance Director

HLR SCHOOLS LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
15 November 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Chartered Accountant

HLR SCHOOLS HOLDING LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
15 November 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Chartered Accountant

GPG O'HARE (LISBURN) LIMITED

Correspondence address
10 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 June 2021
Resigned on
10 July 2024
Nationality
British
Occupation
Chartered Accountant

LISBURN PHARMA LIMITED

Correspondence address
10 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 June 2021
Resigned on
10 July 2024
Nationality
British
Occupation
Chartered Accountant

GPG O'HARE (NEWRY) HOLDINGS LIMITED

Correspondence address
10 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

GPG O'HARE (NEWRY) LIMITED

Correspondence address
10 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

GPG O'HARE (LISBURN) HOLDINGS LIMITED

Correspondence address
10 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 June 2021
Resigned on
10 July 2024
Nationality
British
Occupation
Chartered Accountant

TAIYO POWER & STORAGE LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
26 April 2021
Nationality
British
Occupation
Chartered Accountant

STEP DEVELOPMENTS LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
18 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

PARIO LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 October 2019
Resigned on
18 July 2024
Nationality
British
Occupation
Chartered Accountant

PARIO RENEWABLES LTD

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 October 2019
Resigned on
18 July 2024
Nationality
British
Occupation
Chartered Accountant

PARIO MANAGEMENT GROUP LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 October 2019
Resigned on
14 August 2024
Nationality
British
Occupation
Chartered Accountant

KAJIMA STUDENT HOUSING LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
10 April 2019
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

STEP SPRINGFIELD VILLAGE LIMITED

Correspondence address
10 St Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
9 April 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Chartered Accountant

SPRINGFIELD VILLAGE ESTATE LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
9 April 2019
Resigned on
8 October 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

GREENWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
25 October 2018
Nationality
British
Occupation
Chartered Accountant

REDWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
24 November 2017
Resigned on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
2 November 2017
Resigned on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

BLUEPRINTS MUSIC LIMITED

Correspondence address
11 Sailmakers Court, William Morris Way, London, England, SW6 2UX
Role ACTIVE
director
Date of birth
July 1954
Appointed on
10 April 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW6 2UX £1,195,000

REDWOOD PARTNERSHIP VENTURES 3 LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 June 2014
Resigned on
11 October 2024
Nationality
British
Occupation
Chartered Accountant

GROVE HOUSE TRUST ADVISERS LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
28 November 2013
Nationality
British
Occupation
Chartered Accountant

GROVE HOUSE UK LTD.

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 May 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
5 February 2013
Resigned on
9 July 2024
Nationality
British
Occupation
Chartered Accountant

KAJIMA HEALTHCARE (BICESTER) LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
5 February 2013
Resigned on
9 July 2024
Nationality
British
Occupation
Chartered Accountant

CLINICENTA (HERTFORDSHIRE) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
24 January 2013
Resigned on
15 August 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

KAJIMA COMMUNITY LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
18 July 2012
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

STOCKLEY PARK ESTATE MANAGEMENT LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
24 November 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

KAJIMA PROPERTIES (EUROPE) LIMITED

Correspondence address
Grove House, 248a Marylebone Road, London, NW1 6JZ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 6JZ £33,000

KAJIMA PARTNERSHIPS LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 June 2010
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

KAJIMA PROPERTIES (EUROPE) LIMITED

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 June 2010
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

KAJIMA PROPERTY HOLDINGS LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

MOUNT STREET ADVISERS LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
9 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

SAVILE ROW TRUST ADVISERS LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
July 1954
Appointed on
6 August 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

PRIMAVERA BOOKS LIMITED

Correspondence address
11 Sailmakers Court, William Morris Way, London, SW6 2UX
Role ACTIVE
director
Date of birth
July 1954
Appointed on
12 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW6 2UX £1,195,000

ERISKAY02 LIMITED

Correspondence address
11 Sailmakers Court, William Morris Way, London, SW6 2UX
Role ACTIVE
director
Date of birth
July 1954
Appointed on
12 September 2006
Nationality
British
Occupation
Finance Contractor

Average house price in the postcode SW6 2UX £1,195,000

INTERNATIONAL PUBLIC RELATIONS ASSOCIATION LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
1 January 2001
Nationality
British
Occupation
Chartered Accountant

HLR SCHOOLS HOLDING LIMITED

Correspondence address
55 Baker Street, London, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
8 September 2014
Resigned on
19 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

HLR SCHOOLS LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
15 August 2014
Resigned on
19 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

SEACOLE NATIONAL CENTRE LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
22 July 2014
Resigned on
7 November 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

SEACOLE NATIONAL CENTRE (HOLDING) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
22 July 2014
Resigned on
7 November 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
7 December 2012
Resigned on
3 May 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

HDM SCHOOLS SOLUTIONS LTD.

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
7 December 2012
Resigned on
3 May 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000