GERAINT DAVID COOPER

Total number of appointments 9, 4 active appointments

NICHOLLS & CLARKE LIMITED

Correspondence address
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
3 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 1SP £389,000

N & C BUILDING PRODUCTS LIMITED

Correspondence address
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 1SP £389,000

NICHOLLS & CLARKE GLASS LIMITED

Correspondence address
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 1SP £389,000

MODERNA CONTRACTS LIMITED

Correspondence address
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 1SP £389,000


NICOBOND LIMITED

Correspondence address
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 December 2015
Resigned on
30 September 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 1SP £389,000

THE GENERAL IRON FOUNDRY COMPANY LIMITED

Correspondence address
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 December 2015
Resigned on
30 September 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 1SP £389,000

MARLE (UK) LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 December 2013
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1S 4HQ £786,000

CITCO MANAGEMENT (UK) LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 August 2012
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1S 4HQ £786,000

NAVISTAR DEFENSE U.K. LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 July 2012
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1S 4HQ £786,000