Christopher Mark BRANDWOOD
Natural Person
| Title | |
|---|---|
| First Name | Christopher |
| Middle Names | Mark |
| Last Name | BRANDWOOD |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 1 |
| Resigned | 16 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BRABNERS CHAFFE STREET LIMITED | Jul 20, 1995 | Dissolved | Secretary | King Street M2 4LQ Manchester 5th Floor 55 | British | |||
| DAVID RUSSELL (KENDAL) LIMITED | Dec 09, 2009 | Dissolved | Solicitor | Director | King Street M2 4LQ Manchester Fifth Floor 55 | British | ||
| DAVID RUSSELL (KENDAL) LIMITED | Dec 09, 2009 | Dissolved | Secretary | King Street M2 4LQ Manchester Fifth Floor 55 | British | |||
| BEGBIES TRAYNOR GROUP PLC | Sep 24, 2004 | Jan 17, 2008 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| DGP INTERNATIONAL LTD | Dec 22, 1998 | Apr 07, 1999 | Dissolved | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| SENIOR RESPONSE LIMITED | Dec 22, 1998 | Feb 02, 1999 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| BAINBRIDGE ENTERPRISES (UK) LIMITED | Dec 22, 1998 | Feb 02, 1999 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| NICHOLL-SMITH HORTICULTURAL LIMITED | Nov 17, 1998 | Dec 24, 1998 | Dissolved | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| NIKAL LTD | Nov 16, 1998 | Dec 23, 1998 | In Administration | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| MARPLACE (NUMBER 434) LIMITED | Nov 17, 1998 | Dec 16, 1998 | Dissolved | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| THARLMAN LIMITED | Jul 20, 1995 | May 16, 1996 | Dissolved | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| GSD (CORPORATE) LIMITED | Jul 20, 1995 | Mar 11, 1996 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| NCC GROUP ESCROW LIMITED | Jul 20, 1995 | Mar 06, 1996 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| SGL CARBON FIBERS LIMITED | Jun 06, 1989 | Apr 12, 1995 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | ||
| R.K. TECHNOLOGIES INTERNATIONAL LIMITED | Apr 12, 1995 | Dissolved | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | |||
| KBC PROCESS TECHNOLOGY (MIDDLE EAST) LIMITED | Feb 20, 1993 | Active | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | |||
| LINNHOFF MARCH INTERNATIONAL | Feb 19, 1993 | Dissolved | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | 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