Download leads from Nexok and grow your business. Find out more

Mr Nicholas John Roadnight

British – Born 71 years ago (October 1952)

Mr Nicholas John Roadnight
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NamePortsmouth Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (4 years, 1 month after company formation)
Appointment Duration17 years, 2 months (Resigned 16 December 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
PO Box No8
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
PO9 1LG
Company NameBrockhampton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (6 years, 4 months after company formation)
Appointment Duration15 years (Resigned 15 May 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Company NameBrockhampton Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (4 years, 3 months after company formation)
Appointment Duration14 years (Resigned 16 December 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NamePortsmouth Water Superannuation Fund Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Wellswood Gardens
Rowlands Castle
Hampshire
PO9 6DN
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameSouth Downs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (Resigned 15 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameSouth Downs Capital Limited
Company StatusActive
Company Ownership
4.8%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (1 month after company formation)
Appointment Duration10 years, 7 months (Resigned 15 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Company NamePortsmouth Water Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (2 months after company formation)
Appointment Duration10 years, 1 month (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameBrockhampton Trustees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameLeak-Finder Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (3 weeks after company formation)
Appointment Duration11 years, 6 months (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
72 Martin Avenue
Fareham
Hampshire
PO14 2RZ
Company NameSouth Downs Trustees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment Duration10 years, 6 months (Resigned 15 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameSd Parent Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment Duration6 months (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brockhampton Springs West Street
Havant
Hampshire
PO9 1LG
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing