Graeme James COOK
Natural Person
Title | Mr |
---|---|
First Name | Graeme |
Middle Names | James |
Last Name | COOK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 17 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DAXPORT UK LIMITED | Oct 01, 2014 | Jun 08, 2017 | Active | Chartered Accountant | Director | The Warren KT21 2SA Ashtead The Downs Surrey | United Kingdom | British |
DAXPORT SCOTLAND LTD | Jan 29, 2015 | Jun 01, 2017 | Active | Chartered Accountant | Director | 38 Beansburn KA3 1RL Kilmarnock C/O Ids And Co Ayrshire Scotland | United Kingdom | British |
THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD | Jun 01, 2015 | Mar 01, 2016 | Dissolved | Chartered Accountant | Director | Broomvale Drive Newton Mearns G77 5NN Glasgow 4 Scotland | United Kingdom | British |
PANOPTIC INVESTMENTS PTE LIMITED | Nov 08, 2011 | Jun 30, 2015 | Converted / Closed | Chartered Accountant | Director | 2 Seaward Place Centurion Business Park G41 1HH Glasgow 1 Uk | United Kingdom | British |
XINTRONIX LIMITED | Apr 26, 2013 | Sep 14, 2014 | Dissolved | Chartered Accountant | Director | Station Approach Temple Meads BS1 6QH Bristol The Engine Shed England | United Kingdom | British |
FUTURE TECHNOLOGY DEVICES INTERNATIONAL LIMITED | Mar 01, 2011 | Sep 12, 2014 | Active | Chartered Accountant | Director | Seaward Place Centurion Business Park G41 1HH Glasgow 2 | United Kingdom | British |
JTI REALISATIONS LIMITED | Feb 17, 2006 | Oct 01, 2006 | Dissolved | Director | Director | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | United Kingdom | British |
STRONGHOLD INTERNATIONAL LIMITED | Jul 20, 2004 | Sep 30, 2005 | Active | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | ||
TONY BEAL LIMITED | Jul 20, 2004 | Sep 30, 2005 | Active | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | ||
BEAL MANUFACTURING HOLDINGS LTD | Jul 20, 2004 | Sep 30, 2005 | Active | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | ||
JTI REALISATIONS LIMITED | Dec 22, 2004 | Sep 30, 2005 | Dissolved | Director | Director | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | United Kingdom | British |
RENEWAL ENTERPRISES LIMITED | Dec 22, 2004 | Sep 30, 2005 | Dissolved | Director | Director | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | United Kingdom | British |
GARDEN MARQUEES LIMITED | Apr 30, 2004 | Sep 30, 2005 | Dissolved | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | ||
BCT REALISATIONS LIMITED | Apr 16, 2004 | Sep 30, 2005 | Dissolved | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | ||
BCT REALISATIONS LIMITED | Mar 03, 2004 | Sep 30, 2005 | Dissolved | Director | Director | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | United Kingdom | British |
JTI REALISATIONS LIMITED | Feb 16, 2004 | Sep 30, 2005 | Dissolved | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | ||
RENEWAL ENTERPRISES LIMITED | Feb 16, 2004 | Sep 30, 2005 | Dissolved | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | 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