GORDON ADRIAN COOK
Total number of appointments 12, 6 active appointments
MANORPRESS PROPERTIES LIMITED
- Correspondence address
- 70 CHARLOTTE STREET, LONDON, ENGLAND, W1T 4QG
- Role ACTIVE
- Director
- Date of birth
- March 1962
- Appointed on
- 3 September 2019
- Nationality
- BRITISH
- Occupation
- DRECTOR
MAGNAR PROJECTS LIMITED
- Correspondence address
- 3 ROCHESTER COURT ANTHONYS WAY, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4NW
- Role ACTIVE
- Director
- Date of birth
- March 1962
- Appointed on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000
ST JOHNS PRIORY DEVELOPMENT LIMITED
- Correspondence address
- CHARD WALLIS 1ST FLOOR, 3 ROCHESTER COURT, ROCHESTER, KENT, UNITED KINGDOM, ME2 4NW
- Role ACTIVE
- Director
- Date of birth
- March 1962
- Appointed on
- 26 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000
NOMINEE SERVICES LIMITED
- Correspondence address
- CHARD WALLIS 1ST FLOOR, 3 ROCHESTER COURT, ROCHESTER, KENT, UNITED KINGDOM, ME2 4NW
- Role ACTIVE
- Director
- Date of birth
- March 1962
- Appointed on
- 19 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000
LYNPLAN UPHOLSTERY LIMITED
- Correspondence address
- 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
- Role ACTIVE
- Director
- Date of birth
- March 1962
- Appointed on
- 2 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DA14 6NZ £327,000
VISIONFIR LIMITED
- Correspondence address
- 51 MACKENDERS LANE, ECCLES, AYLESFORD, KENT, ME20 7HZ
- Role ACTIVE
- Director
- Date of birth
- March 1962
- Appointed on
- 18 January 1991
- Nationality
- BRITISH
- Occupation
- PRINTER
Average house price in the postcode ME20 7HZ £534,000
ECO SECURITIES AND ELECTRICALS LTD
- Correspondence address
- 3 ROCHESTER COURT ANTHONY'S WAY, ROCHESTER, UNITED KINGDOM, ME2 4NW
- Role
- Director
- Date of birth
- March 1962
- Appointed on
- 27 November 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000
SEFOLLI LO ERZOVAR LTD
- Correspondence address
- 3 ROCHESTER COURT ANTHONYS WAY, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4NW
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 6 September 2018
- Resigned on
- 6 April 2019
- Nationality
- BRITISH
- Occupation
- NOMINEE DIRECTOR
Average house price in the postcode ME2 4NW £260,000
FHI REAL ESTATE LIMITED
- Correspondence address
- 3 ANTHONYS WAY, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4NW
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 6 September 2018
- Resigned on
- 6 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME2 4NW £260,000
CYCLABLE LIMITED
- Correspondence address
- 3 ROCHESTER COURT ANTHONYS WAY, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4NW
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 9 November 2017
- Resigned on
- 6 December 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000
ENGLISH ROSE ESTATES (RUPERT STREET) LIMITED
- Correspondence address
- 3 ROCHESTER COURT, ANTHONY'S WAY, ROCHESTER, ENGLAND, ME2 4NW
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 14 February 2017
- Resigned on
- 6 December 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000
CHARD WALLIS LIMITED
- Correspondence address
- 3 3 ROCHESTER COURT, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4NW
- Role
- Director
- Date of birth
- March 1962
- Appointed on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME2 4NW £260,000