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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director