Cécile PARKER

Total number of appointments 13, 13 active appointments

CEP TEESSIDE BIOMASS LIMITED

Correspondence address
Century House Roman Road, Blackburn, Lancashire, United Kingdom, BB1 2LD
Role ACTIVE
director
Date of birth
April 1977
Appointed on
28 January 2025
Nationality
French
Occupation
Director

Average house price in the postcode BB1 2LD £935,000

VITAL ENERGI (PORT CLARENCE) LIMITED

Correspondence address
Century House Roman Road, Blackburn, Lancashire, England, BB1 2LD
Role ACTIVE
director
Date of birth
April 1977
Appointed on
28 January 2025
Nationality
French
Occupation
Director

Average house price in the postcode BB1 2LD £935,000

CHILTERN VITAL BERKELEY LTD

Correspondence address
Century House Roman Road, Blackburn, England, BB1 2LD
Role ACTIVE
director
Date of birth
April 1977
Appointed on
21 August 2024
Nationality
French
Occupation
Director

Average house price in the postcode BB1 2LD £935,000

TDGL 1 LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
16 September 2021
Resigned on
4 February 2022
Nationality
French
Occupation
Chief Financial Officer

THE DERITEND GROUP LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
16 September 2021
Resigned on
4 February 2022
Nationality
French
Occupation
Chief Financial Officer

TDGL 2 LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
16 September 2021
Resigned on
4 February 2022
Nationality
French
Occupation
Chief Financial Officer

KNOWLTON AND NEWMAN LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
31 December 2020
Resigned on
4 February 2022
Nationality
French
Occupation
Finance Director

MATARA UK LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
30 November 2020
Resigned on
4 February 2022
Nationality
French
Occupation
Finance Director

RUBIX GROUP U.K. LIMITED

Correspondence address
Dakota House Dakota House, Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
9 March 2020
Resigned on
4 February 2022
Nationality
French
Occupation
Cfo

RUBIX 234 LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
9 March 2020
Resigned on
4 February 2022
Nationality
French
Occupation
Cfo

HYDRA ENGINEERING SERVICES LTD

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
6 December 2019
Resigned on
4 February 2022
Nationality
French
Occupation
Director

RUBIX U.K. LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
21 February 2019
Resigned on
4 February 2022
Nationality
French
Occupation
Cfo

MATRIX TOOLING SERVICES LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
21 February 2019
Resigned on
4 February 2022
Nationality
French
Occupation
Cfo