• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Graham Michael COWAN - Página 5

    Pessoa Física

    TítuloMr
    Primeiro NomeGraham
    Segundo NomeMichael
    Último NomeCOWAN
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo3
    Inativo73
    Renunciado5701
    Total5777

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    THE BRILLIANT COMPUTER CO LIMITED01/01/201026/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    SEX.COM LIMITED01/01/201026/10/2023AtivaDirectorDiretor
    Suite 100 The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    EnglandBritish
    COMPANY CORPORATION LIMITED01/10/201023/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    ARSENAL LIMITED01/10/201023/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    WORLD CUP 2018 LIMITED01/10/201006/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    WORLD CUP TRAVEL LIMITED01/10/201006/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    WORLD CUP PRODUCTS LIMITED01/10/201006/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    WORLD CUP MERCHANDISE LIMITED01/10/201006/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    WORLD CUP LIMITED01/10/201006/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    WORLD CUP WINNERS LIMITED01/10/201006/10/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    THEME BUILDERS LIMITED01/10/201007/09/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    THE REALLY EFFICIENT COMPANY LIMITED01/10/201007/09/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    FLICK OFF LIMITED01/10/201007/09/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    = OPPORTUNITIES LIMITED01/10/201007/09/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    FACT HUNT LIMITED01/10/201007/09/2023AtivaDirectorDiretor
    Suite 100
    The Studio St. Nicholas Close
    WD6 3EW Elstree, Borehamwood
    Hertfordshire
    EnglandBritish
    AROUND THE CLOCK LIMITED01/10/201026/05/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    OLIMPIC RINGS LIMITED01/10/201026/05/2023AtivaDirectorDiretor
    Suite 100 The Studio
    St Nicholas Close
    WD6 3EW Elstree, Borehamwood
    Hertfordshire
    EnglandBritish
    OLIMPIC TOURS LIMITED01/10/201026/05/2023AtivaFormation AgentDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    OLIMPIC GAMES LIMITED01/10/201026/05/2023AtivaFormation AgentDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    OLIMPIC TRAVEL LIMITED01/10/201026/05/2023AtivaCompany DirectorDiretor
    Suite 100, The Studio
    St. Nicholas Close
    WD6 3EW Elstree, Borehamwood
    Hertfordshire
    EnglandBritish
    SHOP @ HOME LTD01/10/201026/05/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    OLIMPIC CATERING LIMITED01/10/201026/05/2023AtivaDirectorDiretor
    Suite 100, The Studio
    St Nicholas Close Elstree
    WD6 3EW Borehamwood
    Hertfordshire
    EnglandBritish
    EVERYTHING FOR THE GIRLS LIMITED01/10/201026/05/2023AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Athene House, Suite Q
    England
    EnglandBritish
    LONDON OLIMPICS LIMITED01/10/201026/05/2023AtivaFormation AgentDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    LONDON 2012 COMMUNICATIONS LIMITED01/10/201026/05/2023DissolvidaDirectorDiretor
    Suite 100
    The Studio St Nicholas Close
    WD6 3EW Elstree
    Herts
    EnglandBritish
    THIS IS THE COMPANY WITH THE LONGEST NAME SO FAR INCORPORATED AT THE REGISTRY OF COMPANIES IN ENGLAND AND WALES AND ENCOMPASSING THE REGISTRIES BASED IN SCOTLAN01/10/201015/12/2022AtivaFormation AgentDiretor
    86 The Broadway
    NW7 3TD London
    Athene House, Suite Q
    England
    EnglandBritish
    WONDERFALL ESTATES LIMITED01/10/201012/12/2022AtivaDirectorDiretor
    Claydon Business Park
    Gt. Blakenham
    IP6 0NL Ipswich
    Unit 81 Centaur Court
    Suffolk
    United Kingdom
    EnglandBritish
    THE QUICK GROUP LIMITED01/10/201016/09/2022AtivaDirectorDiretor
    86 The Broadway
    NW7 3TD London
    Suite Q, Athene House
    United Kingdom
    EnglandBritish
    PHARMALINE LTD10/05/201825/09/2020DissolvidaCompany DirectorDiretor
    Gloucester Road
    EN5 1RT New Barnet
    16
    Herts
    EnglandBritish
    RESTORE-A-CO LIMITED11/02/201111/09/2020AtivaCompany DirectorDiretor
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    EnglandBritish
    DON'S PETS, GARDENS & CONVENIENCE STORE LIMITED18/10/201111/09/2020DissolvidaCompany DirectorDiretor
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    EnglandBritish
    CRUISING LIMITED26/09/201111/09/2020DissolvidaCompany DirectorDiretor
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    EnglandBritish
    RAMSAY HEALTH HUB LIMITED22/08/201111/09/2020DissolvidaCompany DirectorDiretor
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    EnglandBritish
    S & J KNITWARE WHOLESALE LIMITED05/03/201111/09/2020DissolvidaDirectorDiretor
    The Studio
    St. Nicholas Close Elstree
    WD6 3EW Borehamwood
    Suite 100
    Hertfordshire
    EnglandBritish
    ALPHARM TRADING LIMITED12/04/201701/09/2020AtivaCompany DirectorDiretor
    86 The Broadway
    NW7 3TD London
    Athene House, Suite Q
    England
    EnglandBritish

    Fonte de Dados

    • Companies House do Reino Unido
      O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros.
    • Licença: CC0