PAUL JONATHAN MARKHAM COOK

Total number of appointments 6, no active appointments


QUALITY STREET (MERSTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
SUITE 1 1-3 WARREN COURT, PARK ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 2QX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
5 June 2017
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN6 2QX £430,000

WEB-BOOKINGS.NET LIMITED

Correspondence address
1 STEP ARBOUR THE WALK, TANDRIDGE, OXTED, SURREY, RH8 9NY
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 July 2008
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9NY £734,000

WEB-BOOKINGS.NET LIMITED

Correspondence address
1 STEP ARBOUR THE WALK, TANDRIDGE, OXTED, SURREY, RH8 9NY
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 April 2007
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9NY £734,000

CHEQ TECHNOLOGIES (UK) LTD

Correspondence address
170-172 TOWER BRIDGE ROAD, LONDON, UNITED KINGDOM, SE1 3LS
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
4 November 2004
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3LS £1,065,000

RED EYE INTERNATIONAL LIMITED

Correspondence address
CROSS FARM COTTAGE, BUTTERWELL HILL, COWDEN, EDENBRIDGE, KENT, TN8 7HB
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
22 January 2001
Resigned on
27 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN8 7HB £634,000

RED EYE SERVICES LIMITED

Correspondence address
10 HARPER MEWS, LONDON, SW17 0JP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
7 November 1997
Resigned on
27 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 0JP £760,000