Nicole COLL
Total number of appointments 16, 16 active appointments
ALPHA GROUP INTERNATIONAL PLC
- Correspondence address
- Brunel Building 2 Canalside Walk, London, England, W2 1DG
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 17 March 2025
SOCIETE GENERALE INTERNATIONAL LIMITED
- Correspondence address
- One Bank Street Canary Wharf, London, United Kingdom, E14 4SG
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 10 January 2025
PPL TECHNOLOGIES GROUP LTD
- Correspondence address
- 99 Bishopsgate, 26th Floor, London, England, EC2M 3XD
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 14 November 2024
JN BANK UK LTD
- Correspondence address
- 410 Brixton Road, London, England, SW9 7AW
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 5 December 2023
- Resigned on
- 1 March 2024
Average house price in the postcode SW9 7AW £589,000
ALOPUC LIMITED
- Correspondence address
- Level 20 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 31 March 2023
Average house price in the postcode EC2N 4BQ £774,000
ATRIUM UNDERWRITERS LIMITED
- Correspondence address
- Level 20 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 31 March 2023
Average house price in the postcode EC2N 4BQ £774,000
ATRIUM UNDERWRITING GROUP LIMITED
- Correspondence address
- Level 20 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 31 March 2023
Average house price in the postcode EC2N 4BQ £774,000
CAF FINANCIAL SOLUTIONS LIMITED
- Correspondence address
- 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4TA
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 3 February 2023
- Resigned on
- 1 August 2025
CREDIT SUISSE ASSET MANAGEMENT LIMITED
- Correspondence address
- One Cabot Square, London, E14 4QJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 17 October 2022
- Resigned on
- 18 June 2024
DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC
- Correspondence address
- St James' Building 61-95 Oxford Street, Manchester, England, M1 6EJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 16 May 2022
DF CAPITAL BANK LIMITED
- Correspondence address
- St James' Building 61-95 Oxford Street, Manchester, England, M1 6EJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 16 May 2022
OPTIONS CORPORATE PENSIONS UK LIMITED
- Correspondence address
- Lakeside House, 1st Floor Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 January 2022
- Resigned on
- 14 October 2022
Average house price in the postcode MK4 1GA £500,000
LONDON & COLONIAL HOLDINGS LIMITED
- Correspondence address
- 1st Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 October 2021
- Resigned on
- 14 October 2022
STM GROUP (IOM) LIMITED
- Correspondence address
- Rockwood House Perrymount Road, Haywards Heath, West Sussex, England, RH16 3TW
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 October 2021
- Resigned on
- 14 October 2022
THE ENA MAKIN EDUCATIONAL TRUST
- Correspondence address
- The Granville School, 2 Bradbourne Park Road, Sevenoaks, Kent , TN13 3LJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 26 June 2019
Average house price in the postcode TN13 3LJ £819,000
BANK AND CLIENTS PLC
- Correspondence address
- Ship Canal House 5th Floor, 98 King Street, Manchester, England, M2 4WU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 6 April 2015
Average house price in the postcode M2 4WU £34,497,000