NICHOLAS DAVID POPLE

Total number of appointments 19, 2 active appointments

GREEN AT HEART LIMITED

Correspondence address
50 HIGH STREET, MOLD, UNITED KINGDOM, CH7 1BH
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 1BH £238,000

GLOBAL CAREER LINK LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
23 February 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW10 0AJ £2,765,000


CTGI LIMITED

Correspondence address
3RD FLOOR 34 ST JAMES'S STREET, LONDON, SW1A 1HD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
17 June 2016
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1A 1HD £3,711,000

BUNAVONEADER HYDRO LIMITED

Correspondence address
3RD FLOOR 34 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1HD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
12 January 2016
Resigned on
20 January 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1A 1HD £3,711,000

ABRIACHAN ELECTRIC COMPANY LIMITED

Correspondence address
3RD FLOOR, 34 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1HD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 December 2015
Resigned on
20 January 2018
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode SW1A 1HD £3,711,000

RGE PROJECTS LTD

Correspondence address
3RD FLOOR 34 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1HD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
29 September 2015
Resigned on
20 January 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1A 1HD £3,711,000

BLACK DOG BIOGAS NO 2 LIMITED

Correspondence address
3RD FLOOR 34 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1HD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 July 2015
Resigned on
20 January 2018
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW1A 1HD £3,711,000

LUDGATE CAPITAL LIMITED

Correspondence address
52 JERMYN STREET, LONDON, SW1Y 6LX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 June 2014
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6LX £4,616,000

LUDGATE INVESTMENTS LIMITED

Correspondence address
52 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6LX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 June 2014
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6LX £4,616,000

LUDGATE CAPITAL LIMITED

Correspondence address
52 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6LX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 March 2010
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 6LX £4,616,000

PROAMPAC LONDON LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
22 May 2008
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIR

Average house price in the postcode SW10 0AJ £2,765,000

JACOMA ESTATES LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
26 February 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AJ £2,765,000

FINANCE IRELAND LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 April 2006
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AJ £2,765,000

GUNN MEDIA LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 January 2006
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AJ £2,765,000

CROSSBOW CAPITAL LLP

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role
LLPDMEM
Date of birth
July 1969
Appointed on
18 November 2004
Nationality
BRITISH

Average house price in the postcode SW10 0AJ £2,765,000

NEWCAT CO LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
4 September 2003
Resigned on
6 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AJ £2,765,000

HIFLUX LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 October 2000
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AJ £2,765,000

LUDGATE INVESTMENTS LIMITED

Correspondence address
52 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6LX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
6 October 2000
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6LX £4,616,000

CONCENTRIX CVG INTELLIGENT CONTACT LIMITED

Correspondence address
19 PARK WALK, LONDON, SW10 0AJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 June 2000
Resigned on
20 October 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW10 0AJ £2,765,000