WESLEY NICHOLLS

Total number of appointments 30, no active appointments


TECONICA LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TALESCOPIC LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TARSBORN LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TEBROX LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

SYRIKE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRASOL LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STUNNEX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STRONMOON LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STAENTH LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STAELLE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STAELDHA LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STADRICHI LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VIONHOLD LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
4 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

VIOCEYE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VIONTORY LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
4 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

VINECATSYN LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
4 December 2017
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

JUIEOX LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

JUGANO LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

JUFREICE LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

JUEIRA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

EUDALAND LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
15 August 2017
Resigned on
20 September 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,842,000

EUCLONG LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
15 August 2017
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,842,000

EUCETLE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
15 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,842,000

EUCEON LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
15 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,842,000

CARCAOS LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2017
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,842,000

BRAVHARIE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2017
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NN4 7PA £2,842,000

BORGHIMAC LTD

Correspondence address
UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL RO, ST MELLONS, CARDIFF, CF3 0EX
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 February 2017
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
LABOURER

ZIGGA SERVICES LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
18 January 2017
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode B60 3DX £625,000

IPERNUNS LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
4 January 2017
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode B60 3DX £625,000

BRUMDOWN LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
5 December 2016
Resigned on
20 December 2016
Nationality
BRITISH
Occupation
LABOURER

Average house price in the postcode NR13 6JY £197,000