NICHOLAS ROBERT JOHN COWLEY

Total number of appointments 24, no active appointments


MARK BIRLEY (FOR MEN) LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 February 2017
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE HOLDINGS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

THE BATH AND RACQUETS CLUB LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

MBH GROUP (UK) LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

MARKS CLUB (CHARLES STREET) LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

GEORGE (MOUNT STREET) LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CH ACQUISITION LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE EVENTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

ANNABEL'S (BERKELEY SQUARE) LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

URBAN PRODUCTIONS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

STARSPUR LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

MARK BIRLEY HOLDINGS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

MARK BIRLEY ASSOCIATES LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

HARRY'S BAR LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

FOOD ETC RESTAURANTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE PROPERTIES LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

C/M BOULANGERIE LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

C/M BAKERY LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 May 2016
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

TOMORROW'S DIRECTORS LTD

Correspondence address
INSTITUTE OF DIRECTORS 116 PALL MALL, LONDON, GREAT BRITAIN, SW1Y 5ED
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 March 2013
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

DIRECTOR PUBLICATIONS LIMITED(THE)

Correspondence address
INSTITUTE OF DIRECTORS 116 PALL MALL, LONDON, GREAT BRITAIN, SW1Y 5ED
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 March 2013
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

IOD.COM LIMITED

Correspondence address
INSTITUTE OF DIRECTORS 116 PALL MALL, LONDON, GREAT BRITAIN, SW1Y 5ED
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 March 2013
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

IOD INTERNATIONAL HOLDINGS LTD

Correspondence address
INSTITUTE OF DIRECTORS 116 PALL MALL, LONDON, ENGLAND, SW1Y 5ED
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 March 2013
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

MARK BIRLEY (FOR MEN) LIMITED

Correspondence address
56 FLANDERS ROAD, LONDON, W4 1NG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
30 October 2007
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1NG £1,663,000

CAPRICE HOLDINGS LIMITED

Correspondence address
56 FLANDERS ROAD, LONDON, W4 1NG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
2 May 2006
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1NG £1,663,000