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

Mr Robert Frank Nicholson

British – Born 40 years ago (November 1983)

Mr Robert Frank Nicholson
Regency House Westminster Place
York Business Park
York
YO26 6RW

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameMoorgate Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
145-157 St. John Street
London
EC1V 4PY
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameHersham Stanwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Company House 14 Stephenson Road
Durranhill Industrial Estate
Carlisle
CA1 3NX
Company NameKrystal Shopfitting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Company NameRapid Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (8 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
York Eco Business Centre Amy Johnson Way
York
YO30 4AG
Registered Company Address
York Eco Business Centre
Amy Johnson Way
York
YO30 4AG
Company NameRapid Company Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
York Eco Business Centre
Amy Johnson Way
York
YO30 4AG
Company NameFairford Corby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
York Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
Company NameTransformative Marketing Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
54 Livesay Crescent
Worthing
BN14 8AT
Company NameGallington Blythe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
York Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
Company NameGillingham Colburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
33 Oakington Avenue
Wembley
HA9 8HX
Company NameLife's Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
17 Riversdale Road
London
N5 2SS
Company NameCorby Epworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
York Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
Company NameColburn Grantham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
153 Eastern Esplanade
Canvey Island
SS8 7HY
Company NameDarley Fordwaith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
33 Oakington Avenue
Wembley
HA9 8HX
Company NameColgrave Buxton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
York Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
Company NameChesham Cowley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Scenic Building
Rear Of 214 Crayford Way
Dartford
Kent
DA1 4LR
Company NameBromworth Darley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Fanshawe House Pioneer Business Park
Amy Johnson Way
York
YO30 4TN
Company NameTrademarkinformation.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House, Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
Registered Company Address
Fanshawe House Pioneer Business Park
Amy Johnson Way
York
YO30 4TN
Company NameOffshore Companies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (9 years after company formation)
Appointment Duration4 months, 1 week (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Registered Company Address
Fanshawe House Pioneer Business Park
Amy Johnson Way
York
YO30 4TN
Company NameRegency Electronics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 24 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Eden Close
York
YO24 2RD
Registered Company Address
Regency House, Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
Company NameCredit Medic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2008 (2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House, Westminster
Place,, York Business Park
York
North Yorkshire
YO26 6RW
Registered Company Address
6 Moorfield Street
Savile Park
Halifax
West Yorkshire
HX1 3ER
Company NameBaysdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
164 Kensington High Street
London
W8 7RG
Company NameAJS Theatre Supplies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
St Ann'S Manor
6-8 St. Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameBriardon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Bilail House
260 Picton Road
Liverpool
Merseyside
L15 5BZ
Company NameFoxham Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NameCrofton Hackett Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration1 week (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NameTaylor Ashurst Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration5 months (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NamePortbury Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NameHaunton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NameNorman Raw Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Forge Whixley
York
YO26 8AL
Registered Company Address
The Workshop C/O Drover'S Lodge Flawith
Alne
York
YO61 1SF
Company NameNanny Paws Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
The Clock House
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameFolkestone Banbury Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NameCallington Margate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Flat 9 Peabody Estate, Duchy Street
Block B
London
SE1 8AQ
Company NameLyon Sheppard Web Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Company NameThiornton Ellesmere Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
6 Hathaway Road
Grays
RM17 5JL
Company NameFarnham Kirkby Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 15 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
8 Hampton Road
Failsworth
Manchester
M35 9HT
Company NameDg Building Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
1 Park Avenue
Armley
Leeds
LS12 3NN
Company NameKingston Whitestone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regency House Westminster Place
York Business Park
York
YO26 6RW
Registered Company Address
6 Thornes Office Park, Monckton Road
Wakefield
WF2 7AN
Company NameProcurement Routes Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Letchford House Headstone Lane
Harrow
Middlesex
HA3 6PE
Registered Company Address
Jupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Appointment Timeline

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