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

Mr Nicholas James Ralph

British – Born 49 years ago (April 1975)

Mr Nicholas James Ralph
2 Gresham Street
London
EC2V 7QP

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameTorteval Lm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 January 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Gresham Street
London
EC2V 7QP
Company NameKMS Dacs 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGreenwich Park Mortgage Funding Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 23 October 2008)
Assigned Occupation Finance
Addresses
Correspondence Address
88 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameWimbledon Park Mortgage Funding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (1 year, 6 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameMPL Dacs 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (2 years, 10 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Dacs 3 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (3 years after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNorland Dacs 22 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (3 years after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Dacs 4 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (3 years after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNorland Dacs 20 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (3 years, 6 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNorland Dacs 19 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (3 years, 6 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameVictoria Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (3 years, 11 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNorland Dacs 21 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNewbury Funding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameHYDE Park Mortgage Funding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (13 years, 3 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMPL Dacs 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNorland Dacs 24 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameNorland Dacs 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameAlexandra Park Mortgage Funding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (5 years, 2 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameNewbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (5 years, 2 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameRegent'S Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (8 years, 7 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameRichmond Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (9 years, 9 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameHolland Park Investment Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (10 years after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBattersea Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (10 years after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameFinsbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (10 years, 6 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameSt. James'S Park Mortgage Funding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (11 years, 6 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameGreen Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (13 years, 3 months after company formation)
Appointment Duration3 years (Resigned 03 May 2011)
Assigned Occupation Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU

Appointment Timeline

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