Clive Alexander Sloan CHESSER
Natural Person
Title | Mr |
---|---|
First Name | Clive |
Middle Names | Alexander Sloan |
Last Name | CHESSER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 21 |
Inactive | 0 |
Resigned | 9 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PINNACLE TOPCO LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
PURE GYM LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds Town Centre House | England | British | |
TOLMERS NEWCO 1 LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
PINNACLE MIDCO 1 LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
GYM BIDCO LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | England | British | |
PURE GYM (DUDLEY) LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | England | British | |
PINNACLE BIDCO PLC | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
OVALHOUSE LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
PINNACLE MIDCO 2 LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
L A FITNESS LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited | England | British | |
LA LEISURE LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
L.A. WESTMINSTER LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
GYM TOPCO LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | England | British | |
CS LEISURE LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
GYM MIDCO 2 LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | England | British | |
GYM MIDCO LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | England | British | |
PINNACLE EUROPE HOLDINGS LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited,Town Centre House | England | British | |
TOLMERS NEWCO 2 LIMITED | Dec 31, 2024 | Active | Chief Executive Officer | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
GYM FINCO 1 LIMITED | Nov 26, 2024 | Active | Director | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
GYM FINCO 3 LIMITED | Nov 26, 2024 | Active | Director | Director | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
GYM FINCO 2 LIMITED | Nov 26, 2024 | Active | Director | Director | Town Centre House Merrion Centre, LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | |
CASK MARQUE | Feb 14, 2018 | Jan 09, 2025 | Active | Managing Director | Director | Seedbed Centre Severalls Park CO4 9HT Colchester Essex | England | British |
CF COOPER ACQUISITIONS LIMITED | Dec 15, 2021 | Sep 26, 2024 | Active | Director | Director | 4th Floor W1J 8AE London 7 Clarges Street United Kingdom | England | British |
PUNCH TAVERNS LIMITED | Jan 01, 2019 | Sep 26, 2024 | Active | Director | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British |
SPIRIT PUB COMPANY (MANAGED) LIMITED | Nov 01, 2017 | Jun 01, 2018 | Active | Director | Director | Westgate Street IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British |
GREENE KING RETAILING LIMITED | May 19, 2017 | Jun 01, 2018 | Active | Director | Director | Westgate Street IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British |
GREENE KING BREWING AND RETAILING LIMITED | May 03, 2017 | Jun 01, 2018 | Active | Director | Director | Westgate Street IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British |
SPIRIT PUB COMPANY (LEASED) LIMITED | Dec 21, 2015 | Jun 01, 2018 | Active | Director | Director | Westgate Street IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British |
THE NOMAD GROUP LIMITED | Sep 28, 2017 | Mar 06, 2018 | Active | Director | Director | IP33 1QT Bury St. Edmunds Westgate Brewery Suffolk United Kingdom | England | British |
THE BUTCHER’S TAP & GRILL LIMITED | Apr 13, 2017 | Mar 05, 2018 | Active | Director | Director | 126 West Street SL7 2BP Marlow The Hand And Flowers England | 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