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

Mr Nicholas Anthony Sellars

British – Born 63 years ago (February 1961)

Mr Nicholas Anthony Sellars
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameAston Rothbury Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (1 month after company formation)
Appointment Duration10 years, 5 months (Resigned 31 October 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
Beechwood Mount Avenue
Hutton
Brentwood
Essex
CM13 2NY
Company NameOmron Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (Resigned 15 February 2016)
Assigned Occupation Banker
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
Partnership House
84 Lodge Road
Southampton
SO14 6RG
Company NamePulse Invoice Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
The Grosvenor
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NamePulse Cashflow Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration4 years (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
The Grosvenor
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NamePulse Factoring Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
The Grosvenor
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NamePulse Factoring Solutions Ltd
Company StatusActive
Company Ownership
44.74%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
The Grosvenor
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameAston Rothbury Factors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (Resigned 23 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
10 Furnival Street
London
EC4A 1AB
Company NameAston Rothbury & Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (20 years, 4 months after company formation)
Appointment Duration10 years, 9 months (Resigned 31 October 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
Lake House
Wigley Bush Lane
South Weald
Essex
CM14 5QP
Company NameIntora-Firebird Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 01 May 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
The Hanger Lakehouse
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Company NameSLM Credit Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
3rd Floor Shakespear House
7 Shakespear Road
London
N3 1XE
Company NameSMD Financial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NamePulse Cashflow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Herts
AL5 4RG
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameACI Box Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 10 February 2016)
Assigned Occupation Banker
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
Office D
Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameTechneau Limited
Company StatusDissolved 2021
Company Ownership
4%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Herts
AL5 4RG
Registered Company Address
Unit 170 Avenue H
Stoneleigh Park
Kenilworth
CV8 2LG
Company NameConfidential Factoring UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameStreamline Professional Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (8 months, 1 week after company formation)
Appointment Duration9 months (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Registered Company Address
Bridge House
Riverside North
Bewdley
Worcestershire
DY12 1AB
Company NameSLM Credit Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Jackson House
Springfield Lyons Approach Springfield
Chelmsford
Essex
CM2 5LB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NamePulse Fs Ltd
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameGANT Audit And Compliance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 3 Belvedere
Basing View
Basingstoke
Hampshire
RG21 4HG
Registered Company Address
Level 1, Network House
Basing View
Basingstoke
RG21 4HG
Company NameDawnay Farm Christmas Trees Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Manland Avenue
Harpenden
Herts
AL5 4RG
Registered Company Address
Dawnay Farm Low Crankley
Easingwold
York
YO61 3NZ

Appointment Timeline

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