NICKOLAS CHARLES JAMES - CHEW STOKE - ACCOUNTANT

NICKOLAS CHARLES JAMES - CHEW STOKE - ACCOUNTANT

.

Overview

NICKOLAS CHARLES JAMES is a Accountant from Chew Stoke. This person was born in February 1965, which was over 59 years ago. NICKOLAS CHARLES JAMES is British and resident in United Kingdom. This company officer is, or was, associated with at least 39 company roles.
Their most recent appointment, in our records, was to ENTITY COMMUNICATIONS LIMITED on 2007-12-01, from which they resigned on 2008-10-03.

Address

Yew Tree Cottage
Scot Lane
Chew Stoke
BS40 8UW

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ENTITY COMMUNICATIONS LIMITED Liquidation Secretary 2007-12-01 until 2008-10-03 RESIGNED
JOHN PATES LIMITED Dissolved - no longer trading Secretary 2007-07-26 until 2011-05-01 RESIGNED £375 cash, £-5,525 equity
ALAN LOVELL LIMITED Dissolved - no longer trading Secretary 2007-07-01 until 2011-05-01 RESIGNED £375 cash
BRICK & STONE CONSTRUCTION LTD Active Secretary 2007-07-01 until 2011-05-01 RESIGNED £1,911 cash, £759 equity
RETIRED LTD Active Secretary 2007-04-02 until 2009-01-01 RESIGNED £2,834 cash, £-18,028 equity
WOODOO DESIGN LIMITED Active Secretary 2007-03-01 until 2020-09-02 RESIGNED £46,120 cash, £22,131 equity
STEVE BURRIDGE LIMITED Active - Proposal to Strike off Secretary 2006-11-19 until 2011-05-01 RESIGNED £350 cash, £-8,639 equity
JASON PRICE LTD Dissolved - no longer trading or on registry Secretary 2006-07-01 until 2011-05-01 RESIGNED
PHOENIX AIR CONDITIONING SERVICES LIMITED Active Secretary 2006-06-16 CURRENT £59,648 cash, £13,832 equity
PRECISION CARPENTRY LIMITED Dissolved - no longer trading Secretary 2006-05-01 until 2008-04-20 RESIGNED
MS CARPENTRY SERVICES LIMITED Active - Proposal to Strike off Secretary 2006-02-01 until 2020-09-02 RESIGNED £-18,216 equity
RAYSON LIMITED Dissolved - no longer trading or on registry Secretary 2006-01-20 until 2008-05-01 RESIGNED
AZUR DESIGN LIMITED Dissolved - no longer trading Secretary 2005-06-24 CURRENT £3,345 cash, £-10,304 equity
RICK CRICHTON LIMITED Active Secretary 2005-03-16 until 2020-09-02 RESIGNED £6,578 cash, £2,367 equity
CHIPPIE 2000 LIMITED Active Secretary 2005-01-26 CURRENT £18,833 cash, £-7,086 equity
MULBERRY BUILDING SERVICES LIMITED Active Secretary 2005-01-13 CURRENT £105 cash, £-10,265 equity
LEANDO PROMOTIONS LIMITED Dissolved - no longer trading Secretary 2004-10-01 until 2020-04-02 RESIGNED £1,200 cash, £-3,244 equity
UNIVERSAL FLOORING (BRISTOL) LIMITED Active Secretary 2003-10-01 until 2022-07-13 RESIGNED £21,442 cash, £301 equity
SOUTH WEST TAPING & JOINING LIMITED Active Secretary 2003-08-20 CURRENT £16 cash, £-7,669 equity
R & R TAXIS (BRISTOL) LIMITED Dissolved - no longer trading Secretary 2003-08-20 CURRENT £18 cash
PURPLE TURTLE PROPERTY MANAGEMENT LIMITED Dissolved - no longer trading Secretary 2003-08-12 until 2007-01-23 RESIGNED £347 cash, £114 equity
PC EDWARDS LIMITED Active Secretary 2003-06-20 CURRENT £995 cash, £540 equity
AMANGO LIMITED Active - Proposal to Strike off Secretary 2003-05-27 until 2020-09-02 RESIGNED £7 cash, £-10,426 equity
COLIN STENNER ELECTRICAL SERVICES LTD Dissolved - no longer trading Secretary 2003-04-01 until 2019-08-28 RESIGNED £7,898 cash, £-1,728 equity
PETE GREENFIELD LIMITED Dissolved - no longer trading Secretary 2003-02-21 until 2015-12-11 RESIGNED £372 cash, £2,298 equity
H. & H.E.DAVEY (BRISTOL) LIMITED Active Secretary 2000-05-05 CURRENT £5,792 cash, £722,230 equity
NICK JAMES LIMITED Active Director 1998-02-01 CURRENT £85,835 cash, £606,159 equity

Companies Controlled

Company Active from Level of control
TQCM LTD 2021-06-04 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
SHEEP & PENGUIN LTD 2022-03-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SWISS ROAD PROPERTIES LIMITED 2017-08-12 Ownership of shares 75 to 100 percent
THE QUEENS CHEW MAGNA LTD 2019-11-25 Ownership of shares 25 to 50 percent
THE HARE ON THE HILL LTD 2021-07-29 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
ALAN LOVELL Builder Bristol 1
AMANDA JANE THOMAS Director St. Leonards-On-Sea, England 3
PAUL EDWARD SKUSE Director Bristol, England 4
ROBERT PAUL MATTHEWS Builder Corsham, England 1
MR STEPHEN JOHN MCNALLY None Cardiff 4
PETER GREENFIELD Copy Writer Bristol 2
JASON PRICE Builder Weston Super Mare, United Kingdom 1
CHERRI LEANDO Retailer Whitchurch 1
MARTIN SUMMERHAYES Company Director Bristol, England 2
LEE JAMES EDBROOKE Bricklayer Bristol 1
PAUL CHRISTOPHER EDWARDS Carpenter Bristol, United Kingdom 1
STUART GERRISH Refrigeration Engineer Keynsham 1
MR SIMON HOLBROW Carpenter Bristol, United Kingdom 1
RICHARD VARLEY Commercial Manager Redland 1
STEPHEN JOHN SULLY Taxi Driver Bristol 1
DARREN ANDREW WATTS Production Engineer Bristol 2
RICHARD MARK CRICHTON Events Management Bristol, England 1
MARK ANDREW CLATWORTHY Dryliner Fishponds 1
KEVIN LOWRY Graphic Designer Pontypool, Wales 1

Nearby People

Name Occupation Address No of Appointments
MRS SHEILA KATHLEEN DOBBS Company Director Bristol 5
PAUL EDWARD SKUSE Director Bristol, England 4
MR DAVID HODGSON Director Bristol, England 6
PROFESSOR STEPHEN EDWARD JOHN HODDELL Company Director Bristol, England 5
MRS LUCY BARBARA ETHERINGTON Auxiliary Nurse Bristol, England 1
SUSANNE HENDY Bristol, England 1
MR TERENCE FLYNN Bristol 2
LUCIENNE GREEN Speech Therapist Bristol 1
MR JAMES WILLIAM COVENTRY Site Management Bristol, England 2
NIKOLAS CHARLES JAMES Chewstoke 1