Nicholas Ian COWARD
Total number of appointments 15, 14 active appointments
TRADECOW2024 LIMITED
- Correspondence address
- The Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom, SY1 3EQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 3 April 2025
PROPCOW2024 LIMITED
- Correspondence address
- The Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom, SY1 3EQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 2 April 2025
MAJOR EVENT ORGANISERS ASSOCIATION
- Correspondence address
- Springfield House C/O Kumar & Co Accountants 23 Oatlands Drive, Weybridge, Surrey, United Kingdom, KT13 9LZ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 29 April 2022
Average house price in the postcode KT13 9LZ £1,032,000
LONDON CHAMPIONSHIPS LIMITED
- Correspondence address
- Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands, B42 2BE
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 30 April 2020
- Resigned on
- 8 December 2021
UK ATHLETICS LIMITED
- Correspondence address
- Athletics House Alexander Stadium, Walsall Road, Birmingham, B42 2BE
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 29 January 2020
- Resigned on
- 21 October 2021
KABADDIUK LIMITED
- Correspondence address
- Furrows House Haybridge Road Industrial Estate, Hadley, Telford, England, TF1 2FF
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 23 July 2019
THE CHRISTCHURCH FOUNDATION NEW ZEALAND LIMITED
- Correspondence address
- 49 Greek Street, London, United Kingdom, W1D 4EG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 May 2019
- Resigned on
- 31 December 2023
STUART CANVAS GROUP LIMITED
- Correspondence address
- Unit 6 Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 April 2018
- Resigned on
- 8 August 2025
Average house price in the postcode WA1 4RF £6,592,000
SPORTABLE TECHNOLOGIES LTD
- Correspondence address
- The Cube Building, Unit C, 17-21 Wenlock Road, London, Greater London, England, N1 7GT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 6 April 2018
Average house price in the postcode N1 7GT £990,000
SQUAREBALL CONSULTING LIMITED
- Correspondence address
- Benbow Business Park Harlescott Lane, Shrewsbury, United Kingdom, SY1 3EQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 9 January 2018
THE ENGLISH GOLF UNION LIMITED
- Correspondence address
- National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 12 April 2017
- Resigned on
- 20 April 2023
BRITISH GOLF ASSOCIATION LIMITED
- Correspondence address
- The National Golf Centre The Broadway, Woodhall Spa, England, LN10 6PU
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 March 2017
- Resigned on
- 19 April 2023
SECURITY INVESTMENTS (INDUSTRIAL) LIMITED
- Correspondence address
- 386 Banbury Road Banbury Road, Oxford, England, OX2 7PW
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 30 April 2016
Average house price in the postcode OX2 7PW £1,303,000
FURROWS HOLDINGS LIMITED
- Correspondence address
- The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 26 February 2001
FOOTBALL ASSOCIATION LIMITED
- Correspondence address
- 3 Ravey Street, London, United Kingdom, EC2A 4QP
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 23 September 2014
- Resigned on
- 31 July 2015
Average house price in the postcode EC2A 4QP £1,264,000