Simon Antony Cooper COLLINS
Natural Person
Title | Mr |
---|---|
First Name | Simon |
Middle Names | Antony Cooper |
Last Name | COLLINS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 0 |
Resigned | 13 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FOTH TRUSTEE COMPANY LIMITED | May 13, 2021 | Active | Director | Director | St Mark's Church Yard GU5 9RR Peaslake The Parish Office Surrey | England | British | |
CANTO ASSOCIATES LIMITED | Jun 01, 2006 | Active | Management Consultant | Director | 47c Blackborough Road RH2 7BU Reigate The Old Bakery Surrey England | England | British | |
MP REALISATIONS LIMITED | Aug 25, 2023 | Mar 01, 2024 | Active | Consultant | Director | c/o C/O Momenta Operations Limited 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British |
MCS REALISATIONS LIMITED | Aug 25, 2023 | Mar 01, 2024 | Active | Consultant | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British |
MPA REALISATIONS LIMITED | Aug 25, 2023 | Mar 01, 2024 | Active | Consultant | Director | 42 25 Old Broad Street EC2N 1HQ London Tower | England | British |
MSOL REALISATIONS LIMITED | Aug 25, 2023 | Mar 01, 2024 | Active | Consultant | Director | Old Broad Street EC2N 1HQ London Tower 42, 25 | England | British |
MO REALISATIONS LIMITED | Aug 25, 2023 | Mar 01, 2024 | Active | Consultant | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British |
MACQ REALISATIONS LIMITED | Aug 25, 2023 | Mar 01, 2024 | Active | Consultant | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British |
MOMENTA HOLDINGS (PPI) LIMITED | Aug 25, 2023 | Mar 01, 2024 | Liquidation | Consultant | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British |
BRUNTONS AERO PRODUCTS LIMITED | Dec 31, 2019 | Oct 05, 2020 | Active | Company Director | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British |
CARCLO TECHNICAL PLASTICS LIMITED | Dec 31, 2019 | Oct 05, 2020 | Active | Company Director | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British |
CARCLO OVERSEAS HOLDINGS LIMITED | Dec 31, 2019 | Oct 05, 2020 | Active | Company Director | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British |
CARCLO PLC | Oct 01, 2019 | Oct 05, 2020 | Active | Director | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British |
ANRUI (HOLDINGS) EUROPE LIMITED | Dec 17, 2019 | May 11, 2020 | Active | Company Director | Director | 27 Dewsbury Road WF5 9WS Ossett Springstone House, PO BOX 88 West Yorkshire United Kingdom | England | British |
REMPRONASH LIMITED | May 22, 2008 | Oct 06, 2010 | Dissolved | Consultant | Director | Oakley Cottage Shophouse Lane, Albury GU5 9EG Guildford Surrey | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0