Christopher Graham TURNBULL
Total number of appointments 13, 13 active appointments
64 CARBON LTD
- Correspondence address
- Office 12-13 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 2 August 2024
GRYP LTD
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 23 July 2024
PUP SHOP LIMITED
- Correspondence address
- Norcroft The Greenside, Wrea Green, Preston, United Kingdom, PR4 2NN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 8 March 2024
Average house price in the postcode PR4 2NN £962,000
PRIME UTILITIES LTD
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 9 October 2023
PRIME BUSINESS ENERGY LTD
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 7 October 2023
MCC RESTAURANTS LIMITED
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 9 March 2021
TRF RESTAURANTS LIMITED
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 11 March 2020
IDEAL UTILITIES LTD
- Correspondence address
- Unit 5f St. Georges Park, Kirkham, Preston, England, PR4 2EF
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 22 January 2019
LYTHAM WINE COMPANY LIMITED
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 12 October 2018
CCM BAR COMPANY LIMITED
- Correspondence address
- 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 2 July 2018
Average house price in the postcode MK5 8PJ £1,887,000
CMC NEW VENTURES LTD
- Correspondence address
- 1 Radian Court, Milton Keynes, Buckinghamshire, MK5 8PJ
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 17 August 2016
Average house price in the postcode MK5 8PJ £1,887,000
64 DEVELOPMENTS LTD
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 24 September 2015
C.G. TURNBULL HOLDINGS LIMITED
- Correspondence address
- Office 36 Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 20 December 2012