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