NICHOLAS IAN COOPER

Total number of appointments 44, 2 active appointments

SPRINGFIELD PROPERTIES PLC

Correspondence address
ALEXANDER FLEMING HOUSE 8 SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

CPPGROUP PLC

Correspondence address
6 EAST PARADE, LEEDS, UNITED KINGDOM, LS1 2AD
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & SOLICITOR

KONNEKTIS COMMUNICATIONS LTD

Correspondence address
ALLEN HOUSE BUSINESS CENTRE THE MALTINGS, STATION, SAWBRIDGEWORTH, ENGLAND, CM21 9JX
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
5 September 2017
Resigned on
8 May 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode CM21 9JX £422,000

BTC SURE GROUP LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
6 June 2012
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

CABLE & WIRELESS LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 March 2010
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

CABLE & WIRELESS CARRIER LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 December 2009
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

VODAFONE ENTERPRISE U.K.

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
11 March 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

CWIGROUP LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 April 2007
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

CABLE & WIRELESS INTERNATIONAL HQ LIMITED

Correspondence address
7TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1LA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 February 2007
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & COMPAN

Average house price in the postcode W2 1LA £24,719,000

WESTERN TELEGRAPH COMPANY LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

SABLE HOLDING LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

LONDON HYDRAULIC POWER COMPANY (THE)

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

EASTERN TELEGRAPH COMPANY LIMITED(THE)

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

CABLE AND WIRELESS (INVESTMENTS) LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

CABLE & WIRELESS SERVICES UK LIMITED

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

CABLE & WIRELESS CENTRAL HOLDING LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

CABLE & WIRELESS (UK) GROUP LIMITED

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode WC2N 4HG £16,198,000

VODAFONE ENTERPRISE U.K.

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

ALLNET LIMITED

Correspondence address
7TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1LA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 March 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

Average house price in the postcode W2 1LA £24,719,000

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

THE EDUCATION EXCHANGE LIMITED

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

LANGHAM ESTATE MANAGEMENT LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
9 December 1993
Resigned on
15 December 1993

CARRIER PENSION TRUSTEE LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
9 December 1993
Resigned on
15 December 1993

SAFEDRAIN LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
20 October 1993
Resigned on
28 January 1994

RETREAD (ROADS) LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
20 October 1993
Resigned on
28 January 1994

SPRAYGRIP LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
20 October 1993
Resigned on
24 January 1994

FIBREDEC LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
20 October 1993
Resigned on
24 January 1994

BITUMAC LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
20 October 1993
Resigned on
28 January 1994

LION EMULSIONS LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
20 October 1993
Resigned on
28 January 1994

CLEAR RIVERS LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
11 October 1993
Resigned on
17 December 1993

NEW LONDON CAPITAL LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
11 October 1993
Resigned on
11 October 1994

NLC NAME NO. 3 LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 October 1993
Resigned on
19 October 1993

NLC NAME NO. 5 LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 October 1993
Resigned on
5 October 1994

NLC NAME NO. 4 LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 October 1993
Resigned on
5 October 1994

NLC NAME NO. 1 LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 October 1993
Resigned on
5 October 1994

NLC NAME NO. 2 LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
7 October 1993
Resigned on
5 October 1994

APOGENT UK LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
9 September 1993
Resigned on
17 September 1993

APOLLO WINDOW BLINDS LTD

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 September 1993
Resigned on
25 October 1993

THE HAMMERSON PROPERTY INVESTMENT AND DEVELOPMENT CORPORATION LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
5 July 1993
Resigned on
7 October 1993

CHURCHILL HOLDINGS LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
5 July 1993
Resigned on
17 August 1993

QVC UK

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
11 June 1993
Resigned on
10 September 1993

CILCIFFETH WINDFARM LIMITED

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
11 June 1993
Resigned on
17 August 1993

MFL INSURANCE GROUP LTD

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
11 June 1993
Resigned on
14 July 1993