Graeme Bernard COUTURIER

Total number of appointments 28, 28 active appointments

MANCHESTER METRONET LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

M247 GLOBAL LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

M247 ESTATES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

VENUS BUSINESS COMMUNICATIONS LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

M247 UK LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Resigned on
10 June 2025
Nationality
British
Occupation
Company Director

M247 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

PIMCO 2947 BIDCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

PIMCO 2947 TOPCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

MOCO BIDCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

MOCO MIDCO 2 LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

MOCO PIKCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

MOCO PARENTCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

MOCO MIDCO 1 LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

MOCO TOPCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

NETACEA LIMITED

Correspondence address
Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street, Manchester, England, M3 7AP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 February 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Director

NETACEA EBT LIMITED

Correspondence address
Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 February 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 4AP £16,884,000

NETACEA HOLDINGS LIMITED

Correspondence address
Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street, Manchester, England, M3 4AP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 February 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 4AP £16,884,000

NETACEA GROUP LIMITED

Correspondence address
Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street, Manchester, England, M3 4AP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 February 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 4AP £16,884,000

BOXCAM LIMITED

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

CUSTOMER FOCUS INTERACTIVE IMAGING LTD

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

PROMOSERVE BUSINESS SYSTEMS LIMITED

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

THE ADVERTISING PRODUCTS GROUP LIMITED

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

CUSTOMER FOCUS EXHIBITIONS LIMITED

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

ALTITUDE GROUP PLC

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

AIM SMARTER LIMITED

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

TRANSCEND FINANCIAL LIMITED

Correspondence address
Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England, CW6 0QJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0QJ £688,000

ALANTIA LIMITED

Correspondence address
Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England, CW6 0QJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
26 June 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CW6 0QJ £688,000

CRESSWELL INVESTMENTS LIMITED

Correspondence address
Holly Bank House Old Coach Road, Kelsall, Tarporley, Cheshire, England, CW6 0QJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW6 0QJ £688,000