Cyril Francis CHRESTA

Total number of appointments 11, 8 active appointments

COSMETICS COMPLIANCE UK EU LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1932
Appointed on
21 January 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Company Director

COSMETIC LABORATORIES LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
October 1932
Appointed on
21 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

COSMETIC INGREDIENTS LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
October 1932
Appointed on
21 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

CC BUSINESS LIMITED

Correspondence address
27 Gateford Drive -, Horsham, United Kingdom, RH12 5FW
Role ACTIVE
director
Date of birth
October 1932
Appointed on
2 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RH12 5FW £708,000

COSMETICS MARKETING LIMITED

Correspondence address
6 LAWSON HUNT INDUSTRIAL PARK, GUILDFORD ROAD, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3JR
Role ACTIVE
Director
Date of birth
October 1932
Appointed on
10 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 3JR £555,000

PURE ENGLISH COSMETICS LIMITED

Correspondence address
27 GATEFORD DRIVE, HORSHAM, WEST SUSSEX, ENGLAND, RH12 5FW
Role ACTIVE
Director
Date of birth
October 1932
Appointed on
3 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 5FW £708,000

COSMETICS LABORATORY CBD LIMITED

Correspondence address
27 GATEFORD DRIVE GATEFORD DRIVE, HORSHAM, WEST SUSSEX, ENGLAND, RH12 5FW
Role ACTIVE
Director
Date of birth
October 1932
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 5FW £708,000

COSMETICS LABORATORY LIMITED

Correspondence address
Suite 2, 2nd Floor, Phoenix House 32 West Street, Brighton, BN1 2RT
Role ACTIVE
director
Date of birth
October 1932
Appointed on
26 September 2008
Nationality
British
Occupation
Company Director

NANO COSMETIC LABORATORY LIMITED

Correspondence address
UNIT 6 LAWSON HUNT INDUSTRIAL PARK, GUILDFORD ROAD, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 3JR
Role
Director
Date of birth
October 1932
Appointed on
13 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 3JR £555,000

CELAN GROUP LIMITED

Correspondence address
27 GATEFORD DRIVE, HORSHAM, WEST SUSSEX, RH12 5FW
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
1 April 2004
Resigned on
26 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 5FW £708,000

YOUTHEXA LIMITED

Correspondence address
27 GATEFORD DRIVE, HORSHAM, WEST SUSSEX, RH12 5FW
Role
Director
Date of birth
October 1932
Appointed on
31 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 5FW £708,000