• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Nigel James LAPAGE

    Natural Person

    TitleMr
    First NameNigel
    Middle NamesJames
    Last NameLAPAGE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned34
    Total34

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HOBURNE ELECTRICAL LIMITEDApr 13, 2005Oct 29, 2013ActiveCompany DirectorDirector
    Lymington Road
    Highcliffe
    BH23 5EE Christchurch
    261
    Dorset
    United Kingdom
    EnglandBritish
    GRANGE COURT (HOBURNE) LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    HOBURNE SECOND HOMES LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    HOBURNE LEISURE LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    BASHLEY PARK LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    BEACHTIDE LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    OMNILEASE LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    BLUE ANCHOR (HOBURNE) LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    COTSWOLD HOBURNE LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    NAISH ESTATE (HOBURNE) LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    HOBURNE FARM CARAVAN PARK LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    NAISH CARAVAN PARK LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    NEW FOREST CARAVANS LIMITEDJun 01, 2002Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    HOBURNE DEVELOPMENT COMPANY LIMITEDDec 14, 2000Oct 29, 2013ActiveCompany DirectorDirector
    261 Lymington Rd
    Highcliffe
    BH23 5EE Christchurch
    Dorset
    EnglandBritish
    HOBURNE LIMITEDMar 22, 2000Oct 29, 2013ActiveCompany DirectorDirector
    128 Marshall Square
    The Pavillions
    SO15 2PQ Southampton
    Hampshire
    EnglandBritish
    BURRY AND KNIGHT LIMITEDMar 02, 2000Oct 29, 2013ActiveCompany DirectorDirector
    261 Lymington Road
    Highcliffe
    BH23 5EE Christchurch
    Dorset
    EnglandBritish
    HOBURNE ELECTRICAL LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    BURRY AND KNIGHT LIMITEDNov 01, 1999Jun 30, 2000ActiveCompany SecretarySecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    BASHLEY PARK LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    HOBURNE LEISURE LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    HOBURNE SECOND HOMES LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    GRANGE COURT (HOBURNE) LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    NAISH ESTATE (HOBURNE) LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    OMNILEASE LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    BEACHTIDE LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    HOBURNE FARM CARAVAN PARK LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    HOBURNE DEVELOPMENT COMPANY LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    HOBURNE LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    BLUE ANCHOR (HOBURNE) LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    COTSWOLD HOBURNE LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    NAISH CARAVAN PARK LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    NEW FOREST CARAVANS LIMITEDNov 01, 1999Jun 30, 2000ActiveSecretary
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    ONE STOP CONVENIENCE STORES LIMITEDMar 31, 1999ActiveCompany DirectorDirector
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British
    M & W LIMITEDJul 01, 1992Mar 31, 1999DissolvedCompany DirectorDirector
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0