JACQUES EDMOND JOSEPH MARIE-PIERRE BOUBAL

Total number of appointments 10, 8 active appointments

CTC EUROPE NONWOVENS LTD

Correspondence address
LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD, BLACKBURN, ENGLAND, BB2 3AS
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
12 May 2018
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode BB2 3AS £4,280,000

CHA TEXTILES LIMITED

Correspondence address
Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom, M3 4LY
Role ACTIVE
director
Date of birth
May 1949
Appointed on
30 April 2010
Nationality
French
Occupation
Director

Average house price in the postcode M3 4LY £777,000

COSMOPOLITAN TEXTILE COMPANY LIMITED

Correspondence address
Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom, M3 4LY
Role ACTIVE
director
Date of birth
May 1949
Appointed on
27 January 2010
Nationality
French
Occupation
Managing Director

Average house price in the postcode M3 4LY £777,000

ADVANCETEX INTERNATIONAL HOLDINGS LTD

Correspondence address
Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom, M3 4LY
Role ACTIVE
director
Date of birth
May 1949
Appointed on
27 January 2010
Nationality
French
Occupation
Managing Director

Average house price in the postcode M3 4LY £777,000

TEMPLECO FOUR LIMITED

Correspondence address
Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom, M3 4LY
Role ACTIVE
director
Date of birth
May 1949
Appointed on
27 January 2010
Nationality
French
Occupation
Managing Director

Average house price in the postcode M3 4LY £777,000

WINSFORD CORD COMPANY LIMITED

Correspondence address
Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom, M3 4LY
Role ACTIVE
director
Date of birth
May 1949
Appointed on
27 January 2010
Nationality
French
Occupation
Managing Director

Average house price in the postcode M3 4LY £777,000

MICROSTOF TEXTILES LIMITED

Correspondence address
Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom, M3 4LY
Role ACTIVE
director
Date of birth
May 1949
Appointed on
27 January 2010
Nationality
French
Occupation
Managing Director

Average house price in the postcode M3 4LY £777,000

CHA TECHNOLOGIES GROUP LIMITED

Correspondence address
CHA TECHNOLOGIES TRADING & SERVICES SA RUE JUSTE-O, 1260 NYON, SWITZERLAND
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
23 February 2008
Nationality
FRENCH
Occupation
MANAGER

CREGNEASH UK LIMITED

Correspondence address
LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD, BLACKBURN, ENGLAND, BB2 3AS
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
27 January 2010
Resigned on
20 September 2018
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BB2 3AS £4,280,000

A. BRUNNSCHWEILER & CO. LIMITED

Correspondence address
LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD, BLACKBURN, UNITED KINGDOM, BB2 3AS
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
27 January 2010
Resigned on
20 September 2018
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BB2 3AS £4,280,000