Graeme Bernard COUTURIER
Natural Person
| Title | Mr |
|---|---|
| First Name | Graeme |
| Middle Names | Bernard |
| Last Name | COUTURIER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 3 |
| Resigned | 29 |
| Total | 32 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TRANSCEND FINANCIAL LIMITED | Apr 13, 2015 | Dissolved | Director | Old Coach Road Kelsall CW6 0QJ Tarporley Holly Bank House Cheshire England | England | British | ||
| ALANTIA LIMITED | Jun 26, 2009 | Dissolved | Director | Old Coach Road Kelsall CW6 0QJ Tarporley Holly Bank House Cheshire England | England | British | ||
| CRESSWELL INVESTMENTS LIMITED | Jun 25, 2009 | Dissolved | Director | Old Coach Road Kelsall CW6 0QJ Tarporley Holly Bank House Cheshire England | England | British | ||
| M247 GLOBAL LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| M247 ESTATES LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| VENUS BUSINESS COMMUNICATIONS LTD | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| M247 LTD | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| PIMCO 2947 BIDCO LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| PIMCO 2947 TOPCO LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MOCO BIDCO LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MOCO MIDCO 2 LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MOCO HOLDCO LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MOCO PARENTCO LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MOCO MIDCO 1 LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MOCO TOPCO LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| MANCHESTER METRONET LIMITED | Jun 17, 2024 | Feb 28, 2026 | Active | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
| CONVERGENCE GROUP (WIRELESS) NETWORKS LIMITED | Jun 17, 2024 | Jun 10, 2025 | Active | Director | Archway 5 M15 5RL Manchester Turing House | England | British | |
| NETACEA GROUP LIMITED | Feb 13, 2023 | Jan 08, 2024 | Active | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 4.15 Department Bonded Warehouse England | England | British | |
| NETACEA HOLDINGS LIMITED | Feb 13, 2023 | Jan 08, 2024 | Active | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 4.15 Department Bonded Warehouse England | England | British | |
| NETACEA LIMITED | Feb 13, 2023 | Jan 08, 2024 | Active | Director | 18 Lower Byrom Street M3 7AP Manchester Suite 4.15 Department Bonded Warehouse England | England | British | |
| NETACEA EBT LIMITED | Feb 13, 2023 | Jan 08, 2024 | Active | Director | Department Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 England | England | British | |
| CUSTOMER FOCUS INTERACTIVE IMAGING LTD | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| BOXCAM LIMITED | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| THE ADVERTISING PRODUCTS GROUP LIMITED | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| AIM SMARTER LIMITED | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| ALTITUDE GROUP PLC | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| CUSTOMER FOCUS EXHIBITIONS LIMITED | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| PROMOSERVE BUSINESS SYSTEMS LIMITED | Jun 01, 2018 | Oct 01, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| TAKEPAYMENTS LIMITED | Jun 30, 2015 | Jun 30, 2015 | Active | Director | Davidson House Gadbrook Park Northwich Cheshire | England | British | |
| TRITON PAYMENT SERVICES LIMITED | Jun 30, 2015 | Jun 30, 2015 | Dissolved | Director | Davidson House Gadbrook Park CW9 7TH Northwich Cheshire | England | British | |
| ALPHYRA PAYMENT SERVICES LIMITED | Jun 30, 2015 | Jun 30, 2015 | Dissolved | Director | Davidson House Gadbrook Park CW9 7TN Northwich Cheshire | England | British | |
| ITG PAYPHONES (UK) LIMITED | Jun 30, 2015 | Jun 30, 2015 | Dissolved | Director | Davidson House Gadbrook Park CW9 7TW Northwich Cheshire | 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