ROSALIND SARAH COPISAROW

Total number of appointments 6, 1 active appointments

THE WARWICK SQUARE COMPANY LIMITED

Correspondence address
19G WARWICK SQUARE, LONDON, ENGLAND, SW1V 2AB
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
21 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 2AB £1,992,000


THE WEST LONDON SYNAGOGUE OF BRITISH JEWS

Correspondence address
33 SEYMOUR PLACE, LONDON, W1H 5AU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 June 2018
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

ENERGY 4 IMPACT

Correspondence address
1723 QST.NW. APT. 302, WASHINGTON, DC 20009, USA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 April 2007
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
ECONMIC DEVELOPMENT TECHNOLOGY

18/20 WARWICK SQUARE RESIDENTS LIMITED

Correspondence address
19G WARWICK SQUARE, LONDON, SW1V 2AB
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 December 2004
Resigned on
3 February 2005
Nationality
BRITISH
Occupation
MICRFO FINANCE

Average house price in the postcode SW1V 2AB £1,992,000

COMMUNITY DEVELOPMENT FINANCE ASSOCIATION

Correspondence address
14 QUICK STREET, LONDON, N1 8HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 July 2003
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
COMMUNITY BANKING

Average house price in the postcode N1 8HL £1,715,000

STREET (UK) FOUNDATION

Correspondence address
22 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 January 2000
Resigned on
24 April 2000
Nationality
BRITISH
Occupation
MICRO-FINANCE

Average house price in the postcode NW3 1QZ £2,121,000