Nicholas James DAVIES
Natural Person
| Title | Mr |
|---|---|
| First Name | Nicholas |
| Middle Names | James |
| Last Name | DAVIES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 1 |
| Resigned | 6 |
| Total | 12 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MATRIX INKS LTD | Jun 18, 2020 | Active | Director | Telford Way Telford Way Industrial Estate NN16 8UN Kettering 23 England | United Kingdom | British | ||
| SUB DIMENSION LTD | Jun 13, 2018 | Active | Director | Armada Point Off Estover Road PL6 7PY Plymouth Unit B England | United Kingdom | British | ||
| KINETIC SPORTSWEAR LIMITED | Sep 03, 2010 | Dissolved | Director | Director | St Columb Major Business Park TR9 6SX St Columb Major Unit 6 Hurling Way Cornwall | United Kingdom | British | |
| MACKWORTH CONSULTANCY LIMITED | Feb 24, 2004 | Active | Secretary | The Cottage 44 Ashbourne Road DE22 4LY Mackworth Village Derbyshire | British | |||
| I - SUB LIMITED | Aug 06, 2001 | Active | Sales Director | Secretary | Telford Way Telford Way Industrial Estate NN16 8UN Kettering 23 England | British | ||
| I - SUB LIMITED | Aug 06, 2001 | Active | Director | Telford Way Telford Way Industrial Estate NN16 8UN Kettering 23 England | United Kingdom | British | ||
| THE PRINT ENVIRONMENT LIMITED | Jun 22, 2007 | Jan 31, 2014 | Dissolved | Secretary | 33 Well Way TR7 3LS Newquay Cornwall | British | ||
| THE PRINT ENVIRONMENT LIMITED | Jun 22, 2007 | Jan 31, 2014 | Dissolved | Director | Director | 33 Well Way TR7 3LS Newquay Cornwall | United Kingdom | British |
| I-SUB DIGITAL LIMITED | Sep 02, 2005 | Aug 31, 2007 | Active | Director | Director | 33 Well Way TR7 3LS Newquay Cornwall | United Kingdom | British |
| I-SUB DIGITAL LIMITED | Sep 02, 2005 | Aug 31, 2007 | Active | Director | Secretary | 33 Well Way TR7 3LS Newquay Cornwall | British | |
| LANDOR (UK) LTD | Sep 29, 2003 | Nov 04, 2004 | Active | Director | Secretary | The Cottage 44 Ashbourne Road DE22 4LY Mackworth Village Derbyshire | British | |
| LANDOR (UK) LTD | Sep 29, 2003 | Oct 22, 2004 | Active | Director | Director | The Cottage 44 Ashbourne Road DE22 4LY Mackworth Village Derbyshire | 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