PATRICK CHARLES NUGENT SHINE

Total number of appointments 11, 6 active appointments

SAFE REFUGE RWANDA LTD

Correspondence address
61B ST. CHARLES SQUARE, KENSINGTON, LONDON, ENGLAND, W10 6EN
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
21 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 6EN £1,232,000

BRISTOL HOUSING FESTIVAL LTD

Correspondence address
236 HELEN GLADSTONE HOUSE NELSON SQUARE, LONDON, UNITED KINGDOM, SE1 0QB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
9 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0QB £470,000

FRANCHISINGWORKS (UK) LIMITED

Correspondence address
236 HELEN GLADSTONE HOUSE NELSON SQUARE, LONDON, ENGLAND, SE1 0QB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0QB £470,000

SP TRANSITIONS LTD

Correspondence address
MILL ROAD FARM LOW ROAD, NORTH TUDDENHAM, DEREHAM, ENGLAND, NR20 3AB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
23 November 2012
Nationality
BRITISH
Occupation
SOCIAL ENTREPRENEUR

Average house price in the postcode NR20 3AB £315,000

PATRICK SHINE LIMITED

Correspondence address
3 MANOR ROAD SOUTH, ESHER, SURREY, KT10 0PY
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0PY £1,459,000

FRANCHISINGWORKS LIMITED

Correspondence address
STEC BUSINESS BOULEVARD, UNIT HOUSE SPEKE, LIVERPOOL, UNITED KINGDOM, L24 9RZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
11 June 2010
Nationality
BRITISH
Occupation
NONE

WASTEBUSTER CIC

Correspondence address
THE STUDIO BEECHMERE, THE DRIVE WONERSH PARK, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 April 2010
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
THE SHAFTESBURY PARTNERSHIP LTD

Average house price in the postcode GU5 0QW £3,228,000

MOW & GROW LIMITED

Correspondence address
3 MANOR ROAD SOUTH, ESHER, SURREY, ENGLAND, KT10 0PY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 April 2010
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0PY £1,459,000

THE GROW ORGANISATION UK LIMITED

Correspondence address
3 MANOR ROAD SOUTH, ESHER, SURREY, ENGLAND, KT10 0PY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
11 November 2009
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0PY £1,459,000

THE CHALLENGE NETWORK

Correspondence address
3 MANOR ROAD SOUTH, ESHER, SURREY, KT10 0PY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 March 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARITY OFFICIAL

Average house price in the postcode KT10 0PY £1,459,000

LAZARD FUND MANAGERS LIMITED

Correspondence address
3 MANOR ROAD SOUTH, ESHER, SURREY, KT10 0PY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 October 1994
Resigned on
9 May 1995
Nationality
BRITISH
Occupation
FIXED INTEREST MANAGER

Average house price in the postcode KT10 0PY £1,459,000