Nicholas James HEARD
Natural Person
Title | Mr |
---|---|
First Name | Nicholas |
Middle Names | James |
Last Name | HEARD |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 45 |
Total | 45 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BAIRD CLOTHING MENSWEAR LIMITED | Aug 29, 2008 | Dec 31, 2010 | Active | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WB INDUSTRIAL LTD. | Aug 29, 2008 | Dec 31, 2010 | Active | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
BAIRD CLOTHING LINGERIE LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WEST AUCK NO. 25 LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
MATTHEW ROYCE (DEVON) LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
TELEMAC LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WILLIAM BAIRD INDUSTRIAL LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WEST AUCK NO.48 LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
COLLAGE BRANDS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
MATTHEW ROYCE SOFTWARE LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
JACQUES VERT (WHOLESALE) LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WESTERN REVERSION TRUST, LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | |
STYLE GROUP BRANDS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
PLANET FASHIONS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
BAIRD CLOTHING LADIESWEAR LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | |
BAIRDTEX LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
THOMAS MARSHALL INVESTMENTS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
COLLAGE FASHIONS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
J R CLOTHES LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WEST AUCK NO. 50 LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
JACQUES VERT BRANDS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
STUDIO 23 COLLECTION LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WEST AUCK NO. 49 LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
DANNIMAC LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
MONKLAND FINANCE LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
BAIRD TEXTILE HOLDINGS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | |
SEQUEL DIRECT LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
COUNTY SHIRT COMPANY LIMITED THE | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | |
CLOUD NINE LONDON LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
ALAIN CANNELLE LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
RICHARD I.RACKE LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
MATTHEW ROYCE MANUFACTURING LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
WINDSMOOR (PRECIS) LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
BAIRD MENSWEAR BRANDS LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | British | |
DANNIMAC MANUFACTURING LIMITED | Aug 29, 2008 | Dec 31, 2010 | Dissolved | Company Secretary | Secretary | 46 Colebrooke Row London N1 8AF | 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