James Edward NICHOLS
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Edward |
Last Name | NICHOLS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 2 |
Resigned | 15 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
JAMES2 DEVELOPMENTS LIMITED | May 28, 2025 | Active | Company Director | Director | Attenburys Lane Timperley WA14 5QE Altrincham 15 Cheshire United Kingdom | United Kingdom | British | |
NICHOLS SECURITIES LTD | Dec 09, 2024 | Active | Director | Director | Broomfield Lane WA15 9AP Altrincham 7 Cheshire United Kingdom | United Kingdom | British | |
NICHOLS FAMILY LTD | Dec 09, 2024 | Active | Director | Director | Broomfield Lane WA15 9AP Altrincham 7 Cheshire United Kingdom | United Kingdom | British | |
VIVA DISPENSE LTD | Dec 06, 2023 | Active | Director | Director | 30 The Downs WA14 2PX Altrincham Suite 18 Peel House England | United Kingdom | British | |
FK ALL TRADING LTD | Nov 28, 2023 | Active | Company Director | Director | Broomfield Lane Hale WA15 9AP Altrincham 7 Cheshire United Kingdom | United Kingdom | British | |
JAPATO LIMITED | Mar 04, 2021 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
JPT SOLAR LIMITED | Aug 20, 2020 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
THE PENNIES GROUP LIMITED | Aug 15, 2019 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
PENNIES LIMITED | Aug 14, 2019 | Dissolved | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
ZARO PROPERTY LLP | Mar 29, 2019 | Active | LLP Designated Member | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire England | United Kingdom | |||
PDT NORTH WEST LIMITED | Jul 13, 2016 | Dissolved | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
NICHOLS ESTATES LIMITED | May 13, 2016 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
LLANBEDROG HEADLAND COMPANY LIMITED | Jul 24, 2015 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
NICHOLS OVERSEAS LIMITED | Mar 31, 2015 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire United Kingdom | United Kingdom | British | |
NICHOLS VENTURES LIMITED | Jul 11, 2012 | Active | Director | Director | Hale WA15 9AP Altrincham 7 Broomfield Lane Cheshire England | United Kingdom | British | |
NICHOLS 3N LIMITED | Mar 24, 2011 | Active | Director | Director | Broomfield Lane Hale WA15 9AP Altrincham 7 Cheshire United Kingdom | United Kingdom | British | |
JMKN LLP | Dec 24, 2008 | Active | LLP Designated Member | Broomfield Lane Hale WA15 9AP Altrincham 7 Greater Manchester | United Kingdom | |||
WHIRLEY DRINKWORKS UK LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Woodlands Park Ashton Road WA12 0HH Newton-Le-Willows Laurel House Merseyside England | United Kingdom | British |
NICHOLS DISPENSE (S.W.) LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Woodlands Park Ashton Road WA12 0HH Newton-Le-Willows Laurel House Merseyside | United Kingdom | British |
THE NOISY DRINKS CO LTD | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Woodlands Park Ashton Road WA12 0HH Newton-Le-Willows Laurel House Merseyside England | United Kingdom | British |
DAYLA LIQUID PACKING LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Woodlands Park Ashton Road WA12 0HH Newton-Le-Willows Laurel House | United Kingdom | British |
SELECTIVE EXPORTS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Laurel House 3 Woodlands Park WA12 0HH Ashton Road Newton Le Willows | United Kingdom | British |
FESTIVAL DRINKS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Woodlands Park Ashton Road WA12 0HH Newton Le Willows Laurel House | United Kingdom | British |
CABANA SOFT DRINKS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willows | United Kingdom | British |
CARIEL SOFT DRINKS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | United Kingdom | British |
BEACON DRINKS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | United Kingdom | British |
DISPENSE SOLUTIONS (WALES) LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | United Kingdom | British |
BEN SHAWS DISPENSE DRINKS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Laurel House 3 Woodlands Park Newton Le Willows WA12 0HH Merseyside | United Kingdom | British |
DJ DRINK SOLUTIONS LIMITED | Apr 25, 2023 | Oct 24, 2023 | Active | Company Director | Director | Woodlands Park Ashton Road WA12 0HH Newton-Le-Willows Laurel House Merseyside England | United Kingdom | British |
ADRIAN MECKLENBURGH LIMITED | Aug 01, 2022 | Oct 24, 2023 | Active | Non Executive Director | Director | Woodlands Park Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | United Kingdom | British |
NICHOLS PLC | Jul 22, 2020 | Oct 24, 2023 | Active | Non Executive Director | Director | Laurel House Woodlands Park WA12 0HH Ashton Road Newton Le Willows | United Kingdom | British |
THE NOISY DRINK COMPANY NORTH WEST LIMITED | Feb 15, 2018 | Oct 24, 2023 | Active | Company Director | Director | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | United Kingdom | 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