Nicola Rosemary Lucy HOPKINS

Total number of appointments 29, 16 active appointments

THE COAL OFFICE RESTAURANT LIMITED

Correspondence address
The Coal Office 1 Bagley Walk, London, United Kingdom, N1C 4PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 December 2024
Nationality
British
Occupation
Chartered Accountant

DESIGN RESEARCH LIMITED

Correspondence address
The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom, N1C 4PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
27 June 2024
Nationality
British
Occupation
Cfo

TOM DIXON LIMITED

Correspondence address
The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom, N1C 4PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
27 June 2024
Nationality
British
Occupation
Cfo

DESIGN RESEARCH UNIT LIMITED

Correspondence address
The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom, N1C 4PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
27 June 2024
Nationality
British
Occupation
Cfo

BUTLINS DEVELOPMENT LIMITED

Correspondence address
No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

BUTLINS OPERATIONS LIMITED

Correspondence address
No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

BUTLINS PROPERTY (HOTEL) LIMITED

Correspondence address
No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

BUTLINS SKYLINE LIMITED

Correspondence address
No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

BUTLINS LIMITED

Correspondence address
No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

SOLAR CARE HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 September 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

VENESTA AGENCIES LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

THE REGARD (GROUP) BIDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

RUBY TOPCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES HOLDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES (LONDON) LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

NRLH LIMITED

Correspondence address
Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JU
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 September 2016
Nationality
British
Occupation
Accountancy

Average house price in the postcode BH12 1JU £599,000


OSCARVALE LTD

Correspondence address
4b Ashford House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME2 4FA £200,000

GALAXY GROUP BIDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

THE REGARD ACH HOLDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES (WOKING) LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

SOUTHFIELDS CARE HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

ARCADIA CHILD CARE COMPANY LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

COMMUNITY SUPPORT HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

HIGHDOWNS RESIDENTIAL HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

ADAPT CARE GROUP LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES TOPCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

ADELPHI CARE SERVICES LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

NEW PARTNERSHIPS LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000

ACHIEVE TOGETHER LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 July 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT22 7TW £551,000