Christopher Gerard COWELL
Natural Person
| Title | |
|---|---|
| First Name | Christopher |
| Middle Names | Gerard |
| Last Name | COWELL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 5 |
| Resigned | 3 |
| Total | 8 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ICON MEDIA (TRAFFORD) LTD | Jul 18, 2008 | Dissolved | Director | 76c Davyhulme Road Davyhulme M41 7DN Manchester Burton And Company | England | British | ||
| OMEGA MAINTENANCE (UK) LIMITED | Apr 11, 2007 | Dissolved | Director | 21 Churchgate Urmston M41 9LE Manchester | England | British | ||
| PANACHE (URMSTON) LIMITED | Oct 05, 2006 | Dissolved | Director | 58 Gloucester Road Urmston M41 9AE Manchester | England | British | ||
| CC HOMES (UK) LIMITED | Jun 13, 2005 | Dissolved | Director | 13 Station Road Urmston M41 9JG Manchester | England | British | ||
| CC HOMES (UK) LIMITED | Jun 13, 2005 | Dissolved | Secretary | 13 Station Road Urmston M41 9JG Manchester | British | |||
| SYSCO (UK) LTD | May 23, 2012 | Sep 01, 2014 | Dissolved | Director | Davyhulme Road Davyhulme M41 7DN Manchester 76c United Kingdom | England | British | |
| ENHANCED BEAUTY LIMITED | Jun 24, 2003 | Jan 01, 2012 | Dissolved | Director | 21 Churchgate Urmston M41 9LE Manchester | England | British | |
| ENHANCED BEAUTY LIMITED | Jun 24, 2003 | Jan 01, 2012 | Dissolved | Secretary | 21 Churchgate Urmston M41 9LE 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