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