RICHARD ANTHONY NICOL

Total number of appointments 12, 5 active appointments

IN-HOUSE DESIGN AND MARKETING LTD

Correspondence address
226 WORCESTER ROAD, DROITWICH SPA, WORCESTERSHIRE, UNITED KINGDOM, WR9 8AY
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
21 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 8AY £415,000

MERCIAN PROPERTY COMPANY LIMITED

Correspondence address
226 WORCESTER ROAD, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 8AY
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 8AY £415,000

RE (ENTERPRISES) LIMITED

Correspondence address
226 WORCESTER ROAD, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 8AY
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
19 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 8AY £415,000

RE GENERATION (URBAN & RURAL) LTD

Correspondence address
226 WORCESTER ROAD, DROITWICH SPA, WORCESTERSHIRE, ENGLAND, WR9 8AY
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
12 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 8AY £415,000

HARVEST FIELDS CENTRE LIMITED

Correspondence address
16 PORTLAND ROAD, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 7QW
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
16 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 7QW £355,000


COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE

Correspondence address
COMMUNITY CENTRE 52 PROSPECT CLOSE, MALVERN, WORCESTERSHIRE, ENGLAND, WR14 2FD
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 June 2013
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode WR14 2FD £80,000

MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY

Correspondence address
1 COLLEGE PRECINCTS, WORCESTER, ENGLAND, WR1 2LG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 June 2013
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WR1 2LG £527,000

LIV (UK)

Correspondence address
CORNERSTONE HOUSE 5 ETHEL STREET, BIRMINGHAM, ENGLAND, B2 4BG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 August 2012
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RE (ENTERPRISES) LIMITED

Correspondence address
3 NORTHINGTON FARM COTTAGES, FARM LANE HOLT HEATH, WORCESTER, UNITED KINGDOM, WR6 6NQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 March 2012
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR6 6NQ £709,000

TOP BARN TRUST

Correspondence address
3 NORTHINGTOWN COTTAGES, FARM LANE HOLT HEATH, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR6 6NQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
18 December 2008
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR6 6NQ £709,000

BRINGING HOPE

Correspondence address
HAMPTON FARMHOUSE, HAMPTON LOVETT, DROITWICH SPA, WORCESTERSHIRE, WR9 0LX
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 June 2007
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0LX £1,178,000

GRAYWOOD QUADRANGLE OWNERS LIMITED

Correspondence address
THE BARN, STANDON, ECCLESHALL, STAFFORDSHIRE, ST21 6RN
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
12 August 1991
Resigned on
14 August 1992
Nationality
BRITISH

Average house price in the postcode ST21 6RN £529,000