Anthony William COOPER

Total number of appointments 13, 13 active appointments

WILLIAM COULTHARD AND COMPANY LIMITED

Correspondence address
C/O Cpt Evolve Business Centre Cygnet Way, Houghton Le Spring, Tyne & Wear, United Kingdom, DH4 5QY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
3 October 2025
Nationality
British
Occupation
Director

THUNDERCAT INDUSTRIES LIMITED

Correspondence address
11 Moor Street, Chepstow, Monmouthshire, Wales, NP16 5DD
Role ACTIVE
director
Date of birth
September 1976
Appointed on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NP16 5DD £156,000

TEER COATINGS LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
14 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1XN £1,691,000

MAGSPUTTER LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
14 August 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1XN £1,691,000

HENNIKER SCIENTIFIC LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
6 February 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 1XN £1,691,000

DIA-STRON LIMITED

Correspondence address
52c Borough High Street, London, United Kingdom, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
6 February 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 1XN £1,691,000

KORVUS TECHNOLOGY LTD

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
6 February 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 1XN £1,691,000

MOORFIELD NANOTECHNOLOGY LIMITED

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
6 February 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 1XN £1,691,000

GEOTEK CORING LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
20 May 2022
Resigned on
19 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 1XN £1,691,000

GEOTEK LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
20 May 2022
Resigned on
19 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 1XN £1,691,000

GATEHOUSE ENGINEERING LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
4 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,691,000

ADVENTURE INDUSTRIES LTD

Correspondence address
6 Melcot Close, Kingsteignton, Newton Abbot, England, TQ12 3DR
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ12 3DR £401,000

SMOOTH GORILLA LTD

Correspondence address
6 Melcot Close, Kingsteignton, Newton Abbot, England, TQ12 3DR
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode TQ12 3DR £401,000