STEVEN MICHAEL ROBERT COOK

Total number of appointments 6, 2 active appointments

BIOLOGY HEALTHCARE LIMITED

Correspondence address
207 WEALD DRIVE, CRAWLEY, UNITED KINGDOM, RH10 6PD
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 6PD £385,000

COPYTECH GROUP SERVICES LIMITED

Correspondence address
59-61 OLD KENT ROAD, LONDON, SE1 4RF
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 4RF £1,534,000


J.J.D. DISTRIBUTION HOLDING COMPANY LTD

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
27 June 2018
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1AA £352,000

GO2 DISTRIBUTION LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, ENGLAND, CR0 1AA
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
21 May 2018
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1AA £352,000

AGILICO WORKPLACE TECHNOLOGY LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
21 May 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CR0 1AA £352,000

HIEROGLYPHICS PRINT SOLUTIONS LIMITED

Correspondence address
4 PALLINGHAM DRIVE, CRAWLEY, ENGLAND, RH10 7QD
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
2 November 2009
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 7QD £672,000