Humphrey Michael COBBOLD
Natural Person
| Title | Mr |
|---|---|
| First Name | Humphrey |
| Middle Names | Michael |
| Last Name | COBBOLD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 18 |
| Resigned | 31 |
| Total | 50 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| PURE GYM GROUP PLC | Sep 27, 2021 | Dissolved | Director | Merrion Centre Leeds LS2 8LY West Yorkshire Town Centre House United Kingdom | United Kingdom | British | ||
| PINNACLE TOPCO LIMITED | Nov 30, 2017 | Active | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | ||
| PURE GYM GROUP PLC | Jun 22, 2016 | Dissolved | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | United Kingdom | British | ||
| MOP ACQUISITIONS (CS) LIMITED | May 28, 2015 | Converted / Closed | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | United Kingdom | British | ||
| DRAGONS (GATWICK) LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| AXIS (MAIDSTONE) LTD | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| AXIS HEALTH & FITNESS LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| L A FITNESS (1998) LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| L A HAIR & BEAUTY LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| THE RUGBY CLUB OF ST JAMES LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| DRAGONS HEALTH CLUBS LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| GREYSTONE LEISURE LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| CROWN SPORTS LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| LAMBOURNE GOLF CLUB LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| AXIS (RUGBY) LTD | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| L.A. FITNESS (LUTON) LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| BOOMSIGN LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| TRAINSTATION LIMITED | May 28, 2015 | Dissolved | Director | Canada Square E14 5GL London 15 | United Kingdom | British | ||
| PINNACLE EUROPE HOLDINGS LIMITED | Dec 02, 2019 | Dec 31, 2024 | Active | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited,Town Centre House | United Kingdom | British | |
| OVALHOUSE LIMITED | Jun 21, 2018 | Dec 31, 2024 | Active | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| PINNACLE MIDCO 2 LIMITED | Nov 30, 2017 | Dec 31, 2024 | Active | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| PINNACLE MIDCO 1 LIMITED | Nov 30, 2017 | Dec 31, 2024 | Active | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| PINNACLE BIDCO PLC | Nov 30, 2017 | Dec 31, 2024 | Active | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| PURE GYM (DUDLEY) LIMITED | Oct 06, 2015 | Dec 31, 2024 | Active | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | United Kingdom | British | |
| LA LEISURE LIMITED | May 28, 2015 | Dec 31, 2024 | Active | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| TOLMERS NEWCO 2 LIMITED | May 28, 2015 | Dec 31, 2024 | Active | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| L A FITNESS LIMITED | May 28, 2015 | Dec 31, 2024 | Active | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| L.A. WESTMINSTER LIMITED | May 28, 2015 | Dec 31, 2024 | Active | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| CS LEISURE LIMITED | May 28, 2015 | Dec 31, 2024 | Active | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| TOLMERS NEWCO 1 LIMITED | May 28, 2015 | Dec 31, 2024 | Active | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | |
| GYM BIDCO LIMITED | Feb 17, 2015 | Dec 31, 2024 | Active | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | United Kingdom | British | |
| GYM MIDCO 2 LIMITED | Feb 17, 2015 | Dec 31, 2024 | Active | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | United Kingdom | British | |
| GYM MIDCO LIMITED | Feb 17, 2015 | Dec 31, 2024 | Active | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | United Kingdom | British | |
| GYM TOPCO LIMITED | Feb 17, 2015 | Dec 31, 2024 | Active | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House 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