ZOOPLA LIMITED

7 officers / 21 resignations

HAYES, Richard Lee

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
March 1985
Appointed on
17 June 2025
Nationality
British
Occupation
Chief Operating Officer

WHITEHEAD, Paul Adrian

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 June 2025
Nationality
British
Occupation
Chief Executive Officer

FLETCHER, Samantha

Correspondence address
The Cooperage Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 December 2021
Nationality
British
Occupation
Finance Director

FLETCHER, Samantha

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 August 2021
Resigned on
8 November 2021
Nationality
British
Occupation
Finance Director

GLENISTER, Scott

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 October 2020
Resigned on
8 July 2021
Nationality
British
Occupation
Financial Controller

SAYER, DAVID PAUL

Correspondence address
THE COOPERAGE 5 COOPER ROW, LONDON, UNITED KINGDOM, SE1 2LH
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRYANT, Charles Roy

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
20 September 2018
Resigned on
6 June 2025
Nationality
British
Occupation
Director

EDWARDS, Neil John

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role RESIGNED
director
Date of birth
April 1972
Appointed on
4 June 2019
Resigned on
6 March 2020
Nationality
British
Occupation
Director

BOTHA, ANDREW JAMES

Correspondence address
THE COOPERAGE 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
CFO

STAPLE, EDWARD

Correspondence address
23C RIVER STREET, LONDON, UNITED KINGDOM, EC1R 1XN
Role RESIGNED
Secretary
Appointed on
22 January 2014
Resigned on
21 September 2018
Nationality
BRITISH

Average house price in the postcode EC1R 1XN £1,035,000

DAINTITH, Stephen Wayne

Correspondence address
Northcliffe House 2 Derry Street, London, W8 5TT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
15 October 2013
Resigned on
23 June 2014
Nationality
British
Occupation
Finance Director

MORANA, STEPHEN

Correspondence address
HARLEQUIN BUILDING 65 SOUTHWARK STREET, LONDON, SE1 0HR
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
15 April 2013
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0HR £66,307,000

ALI, MOSTAFA

Correspondence address
2ND FLOOR UNION HOUSE 182-194 UNION STREET, LONDON, SE1 0LH
Role RESIGNED
Secretary
Appointed on
15 April 2013
Resigned on
22 January 2014
Nationality
BRITISH

Average house price in the postcode SE1 0LH £2,642,000

DUTTON, David Martin Maxfield

Correspondence address
Harlequin Building 65 Southwark Street, London, SE1 0HR
Role RESIGNED
director
Date of birth
October 1942
Appointed on
31 May 2012
Resigned on
23 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

KLEIN, Robin Matthew

Correspondence address
Harlequin Building 65 Southwark Street, London, SE1 0HR
Role RESIGNED
director
Date of birth
December 1947
Appointed on
31 May 2012
Resigned on
23 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

BEATTY, KEVIN JOSEPH

Correspondence address
HARLEQUIN BUILDING 65 SOUTHWARK STREET, LONDON, SE1 0HR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 May 2012
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
NEWSPAPER MANAGEMENT

Average house price in the postcode SE1 0HR £66,307,000

WELSH, JAMES JUSTIN SIDERFIN

Correspondence address
2ND FLOOR UNION HOUSE 182-194 UNION STREET, LONDON, SE1 0LH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 May 2012
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0LH £2,642,000

EMBLEY, Simon David

Correspondence address
2nd Floor Union House 182-194 Union Street, London, SE1 0LH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
5 July 2010
Resigned on
31 May 2012
Nationality
English
Occupation
Director

Average house price in the postcode SE1 0LH £2,642,000

LIVESEY, David Christopher

Correspondence address
2nd Floor Union House 182-194 Union Street, London, SE1 0LH
Role RESIGNED
director
Date of birth
May 1959
Appointed on
5 July 2010
Resigned on
31 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0LH £2,642,000

TURNER, GRENVILLE

Correspondence address
HARLEQUIN BUILDING 65 SOUTHWARK STREET, LONDON, SE1 0HR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
5 July 2010
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0HR £66,307,000

MONRO, DOUGLAS MALCOLM

Correspondence address
2ND FLOOR UNION HOUSE 182-194 UNION STREET, LONDON, SE1 0LH
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 July 2010
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0LH £2,642,000

DESTIN, FREDERIC GEOFFREY ALBERT

Correspondence address
39 DEVONSHIRE PLACE MEWS, LONDON, W1G 6DD
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
13 July 2007
Resigned on
23 June 2014
Nationality
BELGIAN
Occupation
PARTNER

Average house price in the postcode W1G 6DD £2,860,000

CHESTERMAN, ALEXANDER EDWARD

Correspondence address
4 TURNERS WOOD, LONDON, ENGLAND, NW11 6TD
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6TD £5,974,000

KAIN, SIMON

Correspondence address
HARLEQUIN BUILDING 65 SOUTHWARK STREET, LONDON, SE1 0HR
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
1 March 2007
Resigned on
23 June 2014
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode SE1 0HR £66,307,000

REEVE, WILLIAM FREDERICK

Correspondence address
THE ROOK, SANDY ROAD, LONDON, NW3 7EY
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 March 2007
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7EY £2,066,000

MURDOCH, SIMON THOMAS

Correspondence address
BRAMSHOTT CHASE, BRAMSHOTT CHASE, HINDHEAD, SURREY, GU26 6DG
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 March 2007
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6DG £1,459,000

CHESTERMAN, ANGELA

Correspondence address
SUITE 5, 28 CHURCH ROW, LONDON, NW3 6UP
Role RESIGNED
Secretary
Appointed on
30 January 2007
Resigned on
1 March 2007
Nationality
BRITISH

Average house price in the postcode NW3 6UP £4,891,000

CHESTERMAN, ALEXANDER EDWARD

Correspondence address
THE COOPERAGE 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 January 2007
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company