JAMES COWPER TRUSTEES LIMITED
Registered Address
The registered address of JAMES COWPER TRUSTEES LIMITED is:
2, Communications Road, RG19 6AB, Newbury, England
Appointments
These are the registered company appointments of JAMES COWPER TRUSTEES LIMITED.
BELGRAVE BLOODSTOCK LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Dec 2016
Current time on role 7 years, 4 months, 27 days
FAIR SALINIA LIMITED
Corporate Secretary
ACTIVEAssigned on 27 May 2014
Current time on role 9 years, 11 months, 1 day
DENFORD STUD LIMITED
Corporate Secretary
ACTIVEAssigned on 28 Mar 2012
Current time on role 12 years, 1 month
BIOCONTROL LIMITED
Corporate Secretary
ACTIVEAssigned on 30 Sep 2011
Current time on role 12 years, 6 months, 28 days
RJB COMMUNICATIONS LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Oct 2009
Current time on role 14 years, 6 months, 27 days
CHATICA LIMITED
Corporate Secretary
ACTIVEAssigned on 12 Nov 2007
Current time on role 16 years, 5 months, 16 days
DGS BUSINESS SOLUTIONS LTD
Corporate Secretary
ACTIVEAssigned on 08 Dec 2006
Current time on role 17 years, 4 months, 20 days
ADVERTDEALER LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 19 Nov 2021
Time on role 15 years, 2 months, 4 days
37 SLOANE GARDENS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 01 Sep 2021
Time on role 14 years, 11 months, 17 days
LOVEJOY STEVENS HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Mar 2011
Resigned on 14 Jan 2020
Time on role 8 years, 9 months, 20 days
LOVEJOY STEVENS BERKSHIRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2011
Resigned on 14 Jan 2020
Time on role 8 years, 11 months, 13 days
CHARLES EGERTON BLOODSTOCK LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Sep 2010
Resigned on 19 Jun 2018
Time on role 7 years, 8 months, 21 days
SPOREGEN LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Mar 2012
Resigned on 19 Apr 2018
Time on role 6 years, 28 days
CITY OCCUPATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Nov 2011
Resigned on 02 Feb 2017
Time on role 5 years, 2 months, 12 days
MUD HUT RECORDS LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Jul 2012
Resigned on 12 Jul 2016
Time on role 4 years, 6 days
REELIVES LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Feb 2010
Resigned on 25 Jun 2013
Time on role 3 years, 4 months
MAXIM INTEGRATED PRODUCTS UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Aug 2006
Resigned on 01 Feb 2012
Time on role 5 years, 5 months, 17 days
SWITCH SOLAR ENERGY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jul 2010
Resigned on 03 Oct 2010
Time on role 2 months, 15 days
REELIVES LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Jul 2007
Resigned on 25 Feb 2010
Time on role 2 years, 7 months
WORLDVIEW INVESTMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Dec 2006
Resigned on 04 Feb 2010
Time on role 3 years, 1 month, 23 days
RJB COMMUNICATIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Sep 2006
Resigned on 01 Oct 2009
Time on role 3 years, 24 days
KI PARTNERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Apr 2007
Resigned on 30 Jun 2009
Time on role 2 years, 2 months, 18 days
A-COUNT-A-BILITY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 2007
Resigned on 29 Jun 2009
Time on role 1 year, 10 months, 15 days
FRITH FARM DRIED HERBS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2007
Resigned on 01 Apr 2009
Time on role 1 year, 6 months, 1 day
QUADREX LTD
Corporate Secretary
RESIGNEDAssigned on 05 Jan 2007
Resigned on 28 Feb 2009
Time on role 2 years, 1 month, 23 days