Nigel Peter HOPKINS

Total number of appointments 32, 22 active appointments

WEST HERTFORDSHIRE NEIGHBOURHOOD INTEGRATOR CIC

Correspondence address
18 Kings Road, St. Albans, England, AL3 4TG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 June 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode AL3 4TG £799,000

SYMMETRY HOUSING RP LIMITED

Correspondence address
Unit 314 Cc Kennington Park 1-3 Brixton Road, London, United Kingdom, SW9 6DE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2022
Nationality
British
Occupation
Director

SYMMETRY HOUSING COMMUNITY INTEREST COMPANY

Correspondence address
Unit 314 Cc Kennington Park 1-3 Brixton Road, London, United Kingdom, SW9 6DE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 June 2021
Resigned on
24 July 2025
Nationality
British
Occupation
Director

CHORUS HOMES GROUP LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 May 2021
Nationality
British
Occupation
Director

PLACES FOR PEOPLE VENTURES LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 March 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Director

MILLWOOD DESIGNER HOMES LIMITED

Correspondence address
6 Alexander Grove, Kings Hill, West Malling, England, ME19 4XR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME19 4XR £5,144,000

ZEROC GROUP (2008) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE DEVELOPMENTS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

ALLENBUILD LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

MODULARWISE LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

END OF LIFE CARE INTEGRATOR LIMITED

Correspondence address
C/O Social Finance Limited 87 Vauxhall Walk, London, England, SE11 5HJ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2020
Nationality
British
Occupation
Director

NPHCONSULT LIMITED

Correspondence address
18 Kings Road, St. Albans, England, AL3 4TG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode AL3 4TG £799,000

MHS HOMES LIMITED

Correspondence address
Broadside Leviathan Way, Chatham, Kent, ME4 4LL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
10 January 2020
Nationality
British
Occupation
Non Executive Director

PLACES FOR PEOPLE VENTURES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 April 2019
Resigned on
1 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 April 2019
Resigned on
1 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE)

Correspondence address
The Abbeyfield Society 2 Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 November 2017
Resigned on
31 October 2019
Nationality
British
Occupation
Director Of Finance

ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)

Correspondence address
The Abbeyfield Society 2 Bricket Road, St. Albans, England, AL1 3JW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2017
Resigned on
31 October 2019
Nationality
British
Occupation
Director Of Finance

PEBBLEMIST LIMITED

Correspondence address
The Abbeyfield Society 2 Bricket Road, St. Albans, England, AL1 3JW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 May 2017
Resigned on
31 October 2019
Nationality
British
Occupation
Director

PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Correspondence address
305 Gray’S Inn Road, London, United Kingdom, WC1X 8QR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
10 February 2014
Resigned on
23 May 2014
Nationality
British
Occupation
Company Director

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 October 2013
Resigned on
30 September 2022
Nationality
British
Occupation
Director

INSTRUCTUS

Correspondence address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, England, LE16 9HW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 February 2012
Nationality
British
Occupation
Finance & Strategy Director

Average house price in the postcode LE16 9HW £501,000

COMAU U.K. LIMITED

Correspondence address
14 Kings Road, St Albans, Hertfordshire, AL3 4TG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 November 2001
Resigned on
9 January 2004
Nationality
British
Occupation
Finance Manager

Average house price in the postcode AL3 4TG £799,000


PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role RESIGNED
director
Date of birth
July 1958
Appointed on
1 March 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Director

ABBEYFIELD PROPERTIES LIMITED

Correspondence address
St Peter's House 2 Bricket Road, Herts, St Albans, United Kingdom, AL1 3JW
Role RESIGNED
director
Date of birth
July 1958
Appointed on
30 June 2017
Resigned on
31 October 2019
Nationality
British
Occupation
Director Of Finance

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)

Correspondence address
St Peter's House 2 Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JW
Role RESIGNED
director
Date of birth
July 1958
Appointed on
31 March 2017
Resigned on
31 October 2019
Nationality
British
Occupation
Director Of Finance

THE SPRINGBOARD CONSULTANCY LIMITED

Correspondence address
Unit 110 Print Rooms 164 - 180 Union Street, London, England, SE1 0LH
Role RESIGNED
director
Date of birth
July 1958
Appointed on
8 December 2015
Resigned on
20 February 2017
Nationality
British
Occupation
Finance & Strategy Director

Average house price in the postcode SE1 0LH £2,642,000

03235481 LIMITED

Correspondence address
Unit 3 Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE
Role
director
Date of birth
July 1958
Appointed on
1 December 2013
Nationality
British
Occupation
Finance And Strategy Director

DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD

Correspondence address
18c Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ
Role RESIGNED
director
Date of birth
July 1958
Appointed on
4 May 2004
Resigned on
30 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE19 1WZ £1,789,000

COMAU ESTIL

Correspondence address
14 Kings Road, St Albans, Hertfordshire, AL3 4TG
Role RESIGNED
director
Date of birth
July 1958
Appointed on
18 November 2002
Resigned on
9 January 2004
Nationality
British
Occupation
Administration Director

Average house price in the postcode AL3 4TG £799,000

FOSROC TAIWAN LIMITED

Correspondence address
14 Kings Road, St Albans, Hertfordshire, AL3 4TG
Role RESIGNED
director
Date of birth
July 1958
Appointed on
2 November 1998
Resigned on
18 February 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode AL3 4TG £799,000

FOSROC MINING & TUNNELLING LTD.

Correspondence address
14 Kings Road, St Albans, Hertfordshire, AL3 4TG
Role RESIGNED
director
Date of birth
July 1958
Appointed on
2 November 1998
Resigned on
18 February 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 4TG £799,000

FOSROC INTERNATIONAL LIMITED

Correspondence address
14 Kings Road, St Albans, Hertfordshire, AL3 4TG
Role RESIGNED
director
Date of birth
July 1958
Appointed on
2 November 1998
Resigned on
18 February 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 4TG £799,000