Andrew Iain COPE

Total number of appointments 26, 15 active appointments

GILBANKS GH LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
7 October 2022
Nationality
British
Occupation
Director

LUNAZ GROUP LTD

Correspondence address
C/O Frp 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
7 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 3RD £684,000

QUALE TOPCO LIMITED

Correspondence address
Work.Life - The White Building 33 Kings Road, Reading, England, RG1 3AR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 March 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG1 3AR £509,000

HARROGATE HUTS LIMITED

Correspondence address
Units 1&2 Bridge Road Brompton On Swale, Richmond, North Yorkshire, United Kingdom, DL10 7HL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 February 2021
Resigned on
3 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL10 7HL £544,000

FOD MOBILITY GROUP LIMITED

Correspondence address
3rd Floor, The Waterfront Building Salts Mill Road, Shipley, England, BD17 7EZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 October 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Director

PROJECT CHICAGO NEWCO LIMITED

Correspondence address
Church Lane Church Lane, Norton, Worcester, England, WR5 2PR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 September 2018
Resigned on
13 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WR5 2PR £598,000

INTUITIVE LEARNING LIMITED

Correspondence address
The Leeming Building Vicar Lane, Leeds, England, LS2 7JF
Role ACTIVE
director
Date of birth
October 1964
Appointed on
24 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS2 7JF £19,000

GPFS 2024 REALISATIONS LIMITED

Correspondence address
Jarvis House 157 Sadler Road, Lincoln, United Kingdom, LN6 3RS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 July 2017
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LN6 3RS £600,000

ALPHA TOPCO 1 LIMITED

Correspondence address
Jarvis House 157 Sadler Road, Lincoln, United Kingdom, LN6 3RS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
29 March 2017
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LN6 3RS £600,000

SYNERGY AUTOMOTIVE LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 May 2016
Resigned on
29 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

STUBHAM LODGE LTD

Correspondence address
Myddelton Lodge Langbar Road, Ilkley, West Yorkshire, United Kingdom, LS29 0EB
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS29 0EB £3,481,000

WEST RIDING INVESTMENTS LIMITED

Correspondence address
Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom, LS1 2JE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 February 2016
Nationality
British
Occupation
Director

ALPHA HOLDCO 1 LIMITED

Correspondence address
Jarvis House 157 Sadler Road, Lincoln, United Kingdom, LN6 3RS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 November 2015
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LN6 3RS £600,000

THE FLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Fmg House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Executive Chairman

FMG SUPPORT (PROPERTY) LIMITED

Correspondence address
Fmg House St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Executive Chairman

ALPHA TOPCO 1 LIMITED

Correspondence address
Jarvis House 157 Sadler Road, Lincoln, United Kingdom, LN6 3RS
Role RESIGNED
director
Date of birth
October 1964
Appointed on
13 November 2015
Resigned on
29 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode LN6 3RS £600,000

FMG SUPPORT LTD

Correspondence address
Fmg House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Executive Chairman

FMG GROUP HOLDINGS LIMITED

Correspondence address
Fmg House St. Andrews Road, Huddersfield, England, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
27 October 2015
Nationality
British
Occupation
Executive Chairman

FMG FINANCE LIMITED

Correspondence address
Fmg House St. Andrews Road, Huddersfield, England, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
27 October 2015
Nationality
British
Occupation
Executive Chairman

F M G SUPPORT (HO) LIMITED

Correspondence address
Fmg House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Executive Chairman

FMG SUPPORT (RRRM) LTD

Correspondence address
Fmg House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Executive Chairman

FMG SUPPORT (FIM) LTD

Correspondence address
Fmg House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Executive Chairman

FMG SUPPORT GROUP LIMITED

Correspondence address
Fmg House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
20 May 2014
Resigned on
31 May 2016
Nationality
British
Occupation
Director

PROVECTA CAR PLAN LIMITED

Correspondence address
Anglia House Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS
Role RESIGNED
director
Date of birth
October 1964
Appointed on
8 May 2008
Resigned on
28 February 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS28 5QS £2,406,000

ZENITH INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Anglia House, Holly Park Mills Calverley, Leeds, West Yorkshire, LS28 5QS
Role RESIGNED
director
Date of birth
October 1964
Appointed on
1 June 2007
Resigned on
28 February 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS28 5QS £2,406,000

ZENITH VEHICLE CONTRACTS GROUP LIMITED

Correspondence address
Anglia House, Holly Park Mills Calverley, Leeds, West Yorkshire, LS28 5QS
Role RESIGNED
director
Date of birth
October 1964
Appointed on
1 June 2007
Resigned on
28 February 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS28 5QS £2,406,000