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
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