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

Mr Jeremy Ewart Cope

British – Born 72 years ago (November 1951)

Mr Jeremy Ewart Cope
24 Auckland Road
London
SE19 2DJ

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameRoyal Mail Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 29 July 2003)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameCamelot UK Lotteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameAllwyn Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameRoyal Mail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 14 November 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameSynermetric Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2005 (2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (Resigned 05 February 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
20 Chishill Road Chishill Road
Heydon
Royston
SG8 8PW
Company NameT-Three Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2005 (5 years, 1 month after company formation)
Appointment Duration14 years, 7 months (Resigned 12 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
One Eleven Edmund Street
Birmingham
B3 2HJ
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameSynermetric Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2005 (7 years after company formation)
Appointment Duration2 years, 10 months (Resigned 29 February 2008)
Assigned Occupation Consultant
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
20 Chishill Road
Heydon
Royston
SG8 8PW
Company NameSynermetric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2005 (9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 29 February 2008)
Assigned Occupation Consultant
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
20 Chishill Road
Heydon
Royston
SG8 8PW
Company NameSynermetric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (12 years after company formation)
Appointment Duration5 years, 10 months (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
20 Chishill Road
Heydon
Royston
SG8 8PW
Company NamePostal And Logistics Consulting Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (Resigned 05 January 2020)
Assigned Occupation Chair
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
Suite 2066, Letraset Building
Wotton Road
Ashford
TN23 6LN
Company NameTotal HR Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (6 years after company formation)
Appointment Duration8 years, 4 months (Resigned 12 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Caxton House Broad Street
Great Cambourne, Cambridge, Cambridgeshire
CB23 6JN
Registered Company Address
Royston Parkin 2 President Buildings
Saville Street East
Sheffield
S4 7UQ
Company NameEnglish Bridge Union Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (71 years, 9 months after company formation)
Appointment Duration10 years, 1 month (Resigned 30 November 2021)
Assigned Occupation General Manager
Addresses
Correspondence Address
Broadfields
Bicester Road
Aylesbury
Bucks
HP19 8AZ
Registered Company Address
Broadfields
Bicester Road
Aylesbury
Bucks
HP19 8AZ
Company NameSouth Bank Colleges
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 26 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
103 Borough Road
London
SE1 0AA
Registered Company Address
103 Borough Road
London
SE1 0AA
Company NameConsignia (Customer Management) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 April 1999)
Assigned Occupation Post Office Managing Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameEnvision Licensing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (2 days after company formation)
Appointment Duration2 months, 1 week (Resigned 31 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameViacode Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 05 August 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameConsignia Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (5 days after company formation)
Appointment Duration8 months, 3 weeks (Resigned 05 August 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameT-Three Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2005 (2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (Resigned 12 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
One Eleven Edmund Street
Birmingham
B3 2HJ
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameT-Three Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2008 (3 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months (Resigned 12 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One Eleven Edmund Street
Birmingham
B3 2HJ
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameCambridge Centre For The Study Of Educational Dual Exceptionality
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment Duration5 years (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
20 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Company NameFoundation For Good Governance Of International Spaces
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 14 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
Red House Red House
90 High Street
Girton
Cambridgeshire
CB3 0QL
Company NamePostal Services Holding Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2001 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Auckland Road
London
SE19 2DJ
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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