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