Nicholas Duncan COUTTS

Total number of appointments 6, 4 active appointments

SENSE INNOVATION MANAGEMENT SERVICES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1949
Appointed on
19 October 2023
Nationality
British
Occupation
Economist

Average house price in the postcode WC2A 2JR £5,562,000

GENESYS (UK) LIMITED

Correspondence address
MARIANA CAPITAL MARKETS LIMITED 100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1949
Appointed on
31 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

GENESYS GLOBAL ENTERPRISE NETWORK LIMITED

Correspondence address
MARIANA CAPITAL 100 Cannon Street, 2nd Floor, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1949
Appointed on
26 June 2013
Nationality
British
Occupation
Business Adviser

Average house price in the postcode EC4N 6EU £24,621,000

SMARTOLOGY LIMITED

Correspondence address
Associates House 118a East Barnet Road, Barnet, Herts, England, EN4 8RE
Role ACTIVE
director
Date of birth
October 1949
Appointed on
1 May 2013
Resigned on
1 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EN4 8RE £349,000


CURINOS INTERNATIONAL LIMITED

Correspondence address
75 Farringdon Road, London, England, EC1M 3JY
Role RESIGNED
director
Date of birth
October 1949
Appointed on
3 October 2016
Resigned on
22 March 2017
Nationality
British
Occupation
Management Consultant

AXIOMODE LTD

Correspondence address
24 Trafalgar Avenue, London, United Kingdom, SE15 6NR
Role RESIGNED
director
Date of birth
October 1949
Appointed on
31 January 2012
Resigned on
30 September 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode SE15 6NR £970,000