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