NICHOLAS RORY TAPNER

Total number of appointments 12, 5 active appointments

SPS TECHNOLOGY HOLDINGS LTD

Correspondence address
ASTON COURT KINGSMEAD BUSINESS PARK, HIGH WYCOMBE, ENGLAND, HP11 1JU
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
24 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

SPS TECHNOLOGY LIMITED

Correspondence address
ASTON COURT KINGSMEAD BUSINESS PARK, HIGH WYCOMBE, ENGLAND, HP11 1JU
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
4 August 2017
Nationality
BRITISH
Occupation
CHAIRMAN

INTELLIGENT ENGINEERING (UK) LIMITED

Correspondence address
SHIRE HOUSE WEST COMMON, GERRARDS CROSS, ENGLAND, SL9 7QN
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7QN £1,256,000

THE LONDON MUSICAL THEATRE ORCHESTRA

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 April 2016
Resigned on
7 December 2023
Nationality
British
Occupation
Businessman, Former Ceo Banking

THE BRITISH SKI & SNOWBOARD NATIONAL FOUNDATION

Correspondence address
THE MANOR HOUSE THE COMMON, CHIPPERFIELD, KINGS LANGLEY, HERTS, ENGLAND, WD4 9BN
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
27 July 2015
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode WD4 9BN £4,890,000


THE PROTEIN ICE CREAM COMPANY LIMITED

Correspondence address
2 SCOUT LANE, LONDON, ENGLAND, SW4 0LA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
18 May 2017
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEAM DOMENICA

Correspondence address
THE MANOR HOUSE, CHIPPERFIELD, HERTFORDSHIRE, UNITED KINGDOM, WD4 9BN
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 June 2016
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD4 9BN £4,890,000

RBSG INTERNATIONAL HOLDINGS LIMITED

Correspondence address
440 STRAND, LONDON, ENGLAND, WC2R 0QS
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 April 2011
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
BANKING OFFICIAL

COUTTS & COMPANY

Correspondence address
440 STRAND, LONDON, ENGLAND, WC2R 0QS
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
25 October 2010
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
BANKING OFFICIAL

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
THE MANOR HOUSE, CHIPPERFIELD, WD4 9BN
Role RESIGNED
LLPMEM
Date of birth
September 1959
Appointed on
17 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode WD4 9BN £4,890,000

UBS REORGANISATION 2021-01 LTD

Correspondence address
13 WOODSTOCK ROAD, BEDFORD PARK, LONDON, W4 1DS
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 June 1992
Resigned on
4 November 1997
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W4 1DS £3,683,000

PAN NOMINEES LIMITED

Correspondence address
13 WOODSTOCK ROAD, BEDFORD PARK, LONDON, W4 1DS
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
31 May 1992
Resigned on
26 March 1996
Nationality
BRITISH
Occupation
INVESMENT BANKER

Average house price in the postcode W4 1DS £3,683,000