Mr Nicholas David BROUGH
Nationality: | British |
Registered Address
The registered address of Mr Nicholas David BROUGH is:
Deansfield House, 98 Lancaster Road, ST5 1DS, Newcastle, England
Appointments
These are the registered company appointments of Mr Nicholas David BROUGH.
ADL REALISATIONS (2011) LIMITED
Director
Accountant
RESIGNEDAssigned on 22 Mar 2002
Resigned on 04 Jan 2011
Time on role 8 years, 9 months, 13 days
ADL REALISATIONS (2011) LIMITED
Secretary
Accountant
RESIGNEDAssigned on 21 Jun 1996
Resigned on 04 Jan 2011
Time on role 14 years, 6 months, 13 days
BUXTON ROAD DEVELOPMENT COMPANY LIMITED
Secretary
Finance Director
RESIGNEDAssigned on 28 Nov 2005
Resigned on 03 Nov 2010
Time on role 4 years, 11 months, 5 days
AMOS COMMERCIAL LIMITED
Secretary
Finance Director
RESIGNEDAssigned on 25 Nov 2005
Resigned on 03 Nov 2010
Time on role 4 years, 11 months, 8 days
AMOS HOMES (ASHBOURNE) LIMITED
Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 27 Sep 2010
Time on role 3 years, 6 months, 1 day
AMOS HOMES LIMITED
Secretary
Director
RESIGNEDAssigned on 02 Jan 2007
Resigned on 18 Sep 2010
Time on role 3 years, 8 months, 16 days
AMOS GROUP LIMITED
Director
Finance Director
RESIGNEDAssigned on 28 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 9 months, 20 days
THE 58 ST JOHN STREET ASHBOURNE MANAGEMENT COMPANY LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 25 Aug 2006
Resigned on 18 Sep 2010
Time on role 4 years, 24 days
LEEK MILL INVESTMENTS LIMITED
Secretary
RESIGNEDAssigned on 13 Sep 2000
Resigned on 18 Sep 2010
Time on role 10 years, 5 days
AMOS GROUP LIMITED
Secretary
Finance Director
RESIGNEDAssigned on 28 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 9 months, 20 days
BUXTON ROAD DEVELOPMENT COMPANY LIMITED
Director
Finance Director
RESIGNEDAssigned on 28 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 9 months, 20 days
COTTON DEVELOPMENTS LIMITED
Secretary
Director
RESIGNEDAssigned on 10 Mar 2004
Resigned on 18 Sep 2010
Time on role 6 years, 6 months, 8 days
CALDENE PROPERTIES LTD
Secretary
Finance Director
RESIGNEDAssigned on 25 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 9 months, 23 days
THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 14 Aug 2002
Resigned on 18 Sep 2010
Time on role 8 years, 1 month, 4 days
CALDENE PROPERTIES LTD
Director
Finance Director
RESIGNEDAssigned on 25 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 9 months, 23 days
BRADBOURNE MILL (TISSINGTON) MANAGEMENT COMPANY LIMITED
Secretary
RESIGNEDAssigned on 17 Apr 2008
Resigned on 18 Sep 2010
Time on role 2 years, 5 months, 1 day
AMOS COMMERCIAL LIMITED
Director
Finance Director
RESIGNEDAssigned on 25 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 9 months, 23 days
THE PARK HALL MANAGEMENT COMPANY LIMITED
Secretary
Finance Director
RESIGNEDAssigned on 18 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 10 months
THE PARK HALL MANAGEMENT COMPANY LIMITED
Director
Finance Director
RESIGNEDAssigned on 18 Nov 2005
Resigned on 18 Sep 2010
Time on role 4 years, 10 months
AMOS INVESTMENTS LIMITED
Director
Finance Director
RESIGNEDAssigned on 14 Nov 2002
Resigned on 18 Sep 2010
Time on role 7 years, 10 months, 4 days
AMOS HOMES LIMITED
Director
Director
RESIGNEDAssigned on 02 Jan 2007
Resigned on 12 Feb 2007
Time on role 1 month, 10 days
THE SHARLOTTE MANAGEMENT COMPANY LIMITED
Director
Company Director
RESIGNEDAssigned on 03 Sep 2004
Resigned on 28 Jul 2006
Time on role 1 year, 10 months, 25 days
THE SHARLOTTE MANAGEMENT COMPANY LIMITED
Secretary
Company Director
RESIGNEDAssigned on 03 Sep 2004
Resigned on 28 Jul 2006
Time on role 1 year, 10 months, 25 days
THE COMPTON MEWS (LEEK) MANAGEMENT COMPANY LIMITED
Secretary
RESIGNEDAssigned on 10 Aug 2001
Resigned on 30 Nov 2005
Time on role 4 years, 3 months, 20 days
THE ABBEY FIELDS (ROCESTER) MANAGEMENT COMPANY LIMITED
Secretary
RESIGNEDAssigned on 30 Jul 2002
Resigned on 25 Nov 2005
Time on role 3 years, 3 months, 26 days