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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Accountant

Average house price in the postcode M2 4WU £34,497,000