Gordon Adrian COOK

Total number of appointments 13, 12 active appointments

MAGNAR GROUP LIMITED

Correspondence address
The Chandlery Sandwich Marina, Sandwich, Kent, United Kingdom, CT13 9LY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CT13 9LY £558,000

PRESTON PLACE DEVELOPMENT (2023) LIMITED

Correspondence address
16 Broad Oak Road, Canterbury, United Kingdom, CT2 7PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 November 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode CT2 7PW £300,000

GOBARKINGMAD LIMITED

Correspondence address
16 Broad Oak Road, Canterbury, Kent, United Kingdom, CT2 7PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT2 7PW £300,000

SOUTH EAST MARINE LIMITED

Correspondence address
The Chandlery Sandwich Marina, Sandwich, Kent, United Kingdom, CT13 9LY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT13 9LY £558,000

PEAK HOUSING ASSOCIATION LIMITED

Correspondence address
16 Broad Oak Road, Canterbury, Kent, United Kingdom, CT2 7PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 December 2021
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CT2 7PW £300,000

ASSIGNEES LIMITED

Correspondence address
16 Broad Oak Road, Canterbury, Kent, United Kingdom, CT2 7PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT2 7PW £300,000

JMGB SOLUTION LTD

Correspondence address
16 Broad Oak Road, Canterbury, England, CT2 7PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
8 June 2021
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT2 7PW £300,000

JOHN WILLIAM (1904) LIMITED

Correspondence address
12 Streamside, Ditton, Aylesford, Kent, United Kingdom, ME20 6SY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 6SY £788,000

CHARD WALLIS LIMITED

Correspondence address
12 Streamside, Ditton, Aylesford, England, ME20 6SY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 6SY £788,000

I'M BRICKIN' IT LIMITED

Correspondence address
12 Streamside, Ditton, Aylesford, England, ME20 6SY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
28 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 6SY £788,000

DITTON COURT CLOSE DEVELOPMENT LIMITED

Correspondence address
12 Streamside, Aylesford, United Kingdom, ME20 6SY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
7 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 6SY £788,000

RUBY MURRAYS (BRISTOL) LIMITED

Correspondence address
1 Kings Avenue, Winchmore Hill, London, N21 3NA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 February 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000


EM MODELS LIMITED

Correspondence address
Care Of Chard Wallis 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England, ME19 4AE
Role
director
Date of birth
March 1962
Appointed on
16 January 2012
Nationality
British
Occupation
None

Average house price in the postcode ME19 4AE £10,552,000