Martin Anthony COOKE

Total number of appointments 26, 26 active appointments

VIDENDUM PLC

Correspondence address
William Vinten Building Easlea Road, Bury St Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
May 1964
Appointed on
31 July 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode IP32 7BY £39,013,000

AIL BETA HOLDING LIMITED

Correspondence address
Lakeside Business Park Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire, England, DN4 5PN
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 July 2025
Nationality
Irish
Occupation
Company Director

BEAVERSWOOD SUPPLY CO. LIMITED

Correspondence address
Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham, United Kingdom, RG41 2FD
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode RG41 2FD £1,426,000

RITTENHOUSE HOLDINGS LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

PRO-STORE LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

RACK ARMOUR LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, United Kingdom, S71 3HS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

RACK MANAGEMENT LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

RACK TRAINING LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, United Kingdom, S71 3HS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

THE RACK GROUP LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate,, Barnsley, South Yorkshire, United Kingdom, S71 3HS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

SANSOM HOLDINGS LTD

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

WALNUT BIDCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

WALNUT NEWCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

ANCO STORAGE EQUIPMENT LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

BRANDSAFE LTD

Correspondence address
Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

BRANDSAFE PROTECTION LTD

Correspondence address
Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Role ACTIVE
director
Date of birth
May 1964
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

WESTGATE TOPCO LIMITED

Correspondence address
Papillon Uggool, Moycullen, County Galway, Ireland, H91H67A
Role ACTIVE
director
Date of birth
May 1964
Appointed on
26 March 2025
Nationality
Irish
Occupation
Accountant

WESTGATE HOLDCO LIMITED

Correspondence address
Papillon Uggool, Moycullen, County Galway, Ireland, H91H67A
Role ACTIVE
director
Date of birth
May 1964
Appointed on
26 March 2025
Nationality
Irish
Occupation
Accountant

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
May 1964
Appointed on
9 July 2024
Nationality
Irish
Occupation
Financial Consultant

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER EUROBOND PLC

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
May 1964
Appointed on
9 July 2024
Nationality
Irish
Occupation
Financial Consultant

Average house price in the postcode RG1 8DB £35,451,000

CLEAN ENERGY LABS LTD

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
May 1964
Appointed on
7 June 2022
Resigned on
15 September 2022
Nationality
Irish
Occupation
Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

CONNEXAS GROUP LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, BL6 4SD
Role ACTIVE
director
Date of birth
May 1964
Appointed on
29 September 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

ISOTRAK MIDCO LIMITED

Correspondence address
45-53 Chorley New Road, Bolton, BL1 4QR
Role ACTIVE
director
Date of birth
May 1964
Appointed on
29 September 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

EVERDEAL 2019 LIMITED

Correspondence address
EVERDEAL 2019 LIMITED Third Floor 15 Stratford Place, London, Greater London, United Kingdom, W1C 1BE
Role ACTIVE
director
Date of birth
May 1964
Appointed on
15 May 2020
Resigned on
22 November 2021
Nationality
Irish
Occupation
Accountant

NEW AGE UK LIMITED

Correspondence address
6-8 Greencoat Place, London, England, SW1P 1PL
Role ACTIVE
director
Date of birth
May 1964
Appointed on
30 September 2019
Nationality
Irish
Occupation
Accountant

DM MESSAGE LIMITED

Correspondence address
Uggool, Moycullen, Galway, Ireland
Role ACTIVE
director
Date of birth
May 1964
Appointed on
7 March 2003
Resigned on
3 August 2006
Nationality
Irish
Occupation
Company Director