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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2A 4QP £1,264,000