Peter Alan COWGILL - Page 5
Natural Person
Title | Mr |
---|---|
First Name | Peter |
Middle Names | Alan |
Last Name | COWGILL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 11 |
Inactive | 32 |
Resigned | 161 |
Total | 204 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
IRG STOKE LIMITED | Dec 06, 2016 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
IRG BRADFORD LIMITED | Dec 06, 2016 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
I R G BURY LIMITED | Dec 06, 2016 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
IRG ALTRINCHAM LIMITED | Dec 06, 2016 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
GO OUTDOORS FISHING LIMITED | Nov 27, 2016 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
CLOTHINGSITES.CO.UK LIMITED | Sep 26, 2016 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
FOOTPATROL LONDON 2002 LIMITED | Nov 11, 2014 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
HIP STORE LIMITED | May 12, 2014 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
EXCLUSIVE FOOTWEAR LIMITED | Jan 08, 2014 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
ARK FASHION LIMITED | Jun 20, 2013 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
HENLEYS CLOTHING LIMITED | Jan 04, 2013 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
ONETRUESAXON LIMITED | Oct 29, 2012 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
PRIMA DESIGNER LIMITED | May 18, 2012 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
NANNY STATE LIMITED | Aug 03, 2010 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
DUFFER OF ST GEORGE LIMITED | Nov 24, 2009 | Sep 28, 2022 | Dissolved | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
APPLIED NUTRITION PLC | May 07, 2021 | Jun 23, 2022 | Active | Director | Director | Hollins Brook Way BL9 8RR Bury C/O Jd Sports Fashion Plc England | England | British |
MARSHALL ARTIST HOLDINGS LTD | Apr 29, 2021 | Jun 23, 2022 | Active | Director | Director | Alderley Road SK9 1PT Wilmslow 97 England | England | British |
BRAND STABLE LTD | Apr 21, 2021 | Jun 23, 2022 | Active | Director | Director | 65 Jeddo Road W12 9ED London Atlantic House | England | British |
JD SPORTS FASHION PLC | Mar 16, 2004 | Jun 08, 2022 | Active | Director | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British |
MALLET. FOOTWEAR LTD | Feb 28, 2018 | May 25, 2022 | Active | Director | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire England | England | British |
COWGILL HOLLOWAY LLP | Jan 03, 2006 | May 20, 2022 | Active | LLP Designated Member | Regency House 45-51 Chorley New Road BL1 4QR Bolton Lancashire | England | ||
CHESHIRE POLYTHENE FILM COMPANY LIMITED | May 31, 1993 | Jul 08, 2021 | Active | Director | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House | England | British |
HIGHBANK MANAGEMENT COMPANY LIMITED | Nov 18, 2002 | Jun 14, 2021 | Active | Chartered Accountant | Director | 14 The Hamlet High Bank Lane BL6 4QT Bolton Lancashire | United Kingdom | British |
UNITED CARPETS GROUP LIMITED | Dec 08, 2004 | Jan 29, 2021 | Active | Company Director | Director | 14 The Hamlet High Bank Lane BL6 4QT Bolton Lancashire | United Kingdom | British |
BETTERBATHROOMS (UK) LIMITED | Jan 24, 2017 | Nov 27, 2018 | Dissolved | Director | Director | Greenfold Way WN7 3XH Leigh Horizon Park Lancashire | England | British |
ATRIA HOLDINGS LIMITED | Apr 12, 2011 | Jun 30, 2017 | Active | None | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | British |
MCLEAN ARCHITECTS LIMITED | Jun 30, 1997 | Dec 09, 2016 | Active | Director | Secretary | 14 The Hamlet High Bank Lane BL6 4QT Bolton Lancashire | British | |
BANK FASHION LIMITED | Dec 07, 2007 | Nov 25, 2014 | Dissolved | Director | Director | 45-49 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | British |
MBL GROUP PLC | Jun 26, 2006 | Jun 17, 2014 | Dissolved | Chartered Accountant | Director | 14 The Hamlet High Bank Lane BL6 4QT Bolton Lancashire | United Kingdom | British |
BERKELEY SQUARE CAPITAL LIMITED | Jun 05, 2002 | Apr 24, 2013 | Active | Finance Director | Secretary | 14 The Hamlet High Bank Lane BL6 4QT Bolton Lancashire | British | |
BERKELEY SQUARE CAPITAL LIMITED | Jun 05, 2002 | Mar 31, 2013 | Active | Finance Director | Director | 14 The Hamlet High Bank Lane BL6 4QT Bolton Lancashire | United Kingdom | British |
LYONS 3 LIMITED | Jun 23, 2010 | Oct 15, 2012 | Active | Director | Director | Plantation Road Burscough Industrial Estate L40 8JT Ormskirk Lancashire | United Kingdom | British |
CANTERBURY EUROPEAN FASHIONWEAR LIMITED | Jul 27, 2010 | Sep 13, 2012 | Active | Company Director | Director | Manchester Square W1U 3PH London 8 | United Kingdom | British |
CANTERBURY COTTON OXFORD LIMITED | Aug 30, 2009 | Sep 13, 2012 | Active | Company Director | Director | 45-49 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | British |
CANTERBURY OF NEW ZEALAND LIMITED | Jul 21, 2009 | Sep 13, 2012 | Active | Company Director | Director | 45-49 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | 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