Nicholas Andrew BASING
Natural Person
Title | Mr |
---|---|
First Name | Nicholas |
Middle Names | Andrew |
Last Name | BASING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 20 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TENPIN LIMITED | Jul 30, 2010 | May 05, 2021 | Active | Director | Director | Cranfield Technology Park Cranfield MK43 0EQ Bedford Aragon House England | England | British |
GEORGICA LIMITED | Jul 30, 2010 | May 05, 2021 | Active | Director | Director | Cranfield Technology Park Cranfield MK43 0EQ Bedford Aragon House England | England | British |
ESSENDEN LIMITED | Aug 18, 2009 | May 05, 2021 | Active | Director | Director | Cranfield Technology Park Cranfield MK43 0EQ Bedford Aragon House England | England | British |
THE ALL ENGLAND LAWN TENNIS CLUB (CHAMPIONSHIPS) LIMITED | Mar 16, 2011 | Dec 06, 2016 | Active | None | Director | Church Road Wimbledon SW19 5AE London The All England Lawn Tennis Club United Kingdom | England | British |
THE ALL ENGLAND LAWN TENNIS & CROQUET CLUB LIMITED | Mar 16, 2011 | Dec 06, 2016 | Active | None | Director | Church Road Wimbledon SW19 5AE London The All England Lawn Tennis Club United Kingdom | England | British |
MONKEY BIZNESS LIMITED | Dec 22, 2010 | Nov 19, 2015 | Dissolved | Chief Executive Office | Director | 2 City Place Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick Bdo Llp West Sussex | England | British |
THE TENNIS FOUNDATION (LEGACY) | Feb 14, 2013 | Aug 25, 2014 | Active | Company Director | Director | 100 Priory Lane Roehampton SW15 5JQ London | England | British |
CHESTNUTBAY MIDDLECO LIMITED | Jul 09, 2008 | Oct 07, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
CHEZ GERARD RESTAURANTS LONDON LIMITED | Apr 15, 2003 | May 14, 2008 | Active | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
PARAMOUNT ACQUISITIONS LIMITED | Sep 28, 2006 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
PARAMOUNT HOLDINGS LIMITED | Sep 28, 2006 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
REAL INNS LIMITED | Aug 28, 2006 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
CAFFE UNO BRASSERIES LIMITED | Nov 14, 2005 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
CRAFTBUTTON LIMITED | May 11, 2005 | May 14, 2008 | Dissolved | Director And Chief Executive | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
LIVEBAIT RESTAURANTS LIMITED | Apr 15, 2003 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
CHEZ GERARD LIMITED | Apr 15, 2003 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
PARAMOUNT LIMITED | Apr 15, 2003 | May 14, 2008 | Dissolved | Chief Executive | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
GROUPE CHEZ GERARD RESTAURANTS LIMITED | Apr 15, 2003 | May 14, 2008 | Dissolved | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
CHARLOTTE STREET RESTAURANTS PLC | Apr 15, 2003 | May 14, 2008 | Liquidation | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | British |
GROUPE CHEZ GERARD LIMITED | Apr 15, 2003 | May 14, 2008 | Liquidation | Director | Director | John Watkin Close KT19 7LW Epsom 4 Surrey | England | 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