Download leads from Nexok and grow your business. Find out more

Mr John Copley

British – Born 79 years ago (August 1944)

Mr John Copley
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NamePiedro (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (3 years, 7 months after company formation)
Appointment Duration9 years, 6 months (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
Springwood House
Foxwood Industrial Park
Chesterfield
S41 9RN
Company NamePiedro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
Springwood House
Foxwood Industrial Park
Chesterfield
Derbyshire
S41 9RN
Company NameThe White Lodge Property (Cornwall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (Resigned 25 August 2017)
Assigned Occupation Retired
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
Bryndon House
5-7 Berry Road
Newquay
Cornwall
TR7 1AD
Company NameDenovo Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (Resigned 18 July 2017)
Assigned Occupation Retired
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
6a Wedmore Road
Cheddar
Somerset
BS27 3EB
Company NameJ M C Rehab Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (52 years, 9 months after company formation)
Appointment Duration6 years, 3 months (Resigned 25 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Company NameEllis,Son & Paramore,Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (27 years, 3 months after company formation)
Appointment Duration6 years, 3 months (Resigned 25 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Company NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Resigned 25 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCamp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1992 (59 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 25 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NamePureopen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (38 years, 8 months after company formation)
Appointment Duration9 years, 6 months (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
Office-10, Mercury House Shipstone Business Centre
North Gate, New Basford
Nottingham
Notts.
NG7 7FN
Company NameDg 179 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Connery Mews
Beeston
Nottingham
Nottinghamshire
NG9 6ED
Registered Company Address
Office-10, Mercury House Shipstone Business Centre
North Gate, New Basford
Nottingham
Notts.
NG7 7FN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing