Download leads from Nexok and grow your business. Find out more

Cougar Force Limited

Directors

Current

Retired

5

Closed

2

Director Details

Director NameMr Ronald McGowan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
Appointment StatusClosed
Director Ownership
50%
Appointment TypeDirector
Appointment Date02 April 1992 (3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months (Closed 24 October 2023)
Assigned Occupation Consultant Engineers
Country of ResidenceEngland
Correspondence Address7 Cranleigh Gardens
Adwick Le Street
Doncaster
South Yorkshire
DN6 7DQ
Director NameMrs Sheila Mary McGowan
NationalityBritish
Appointment StatusClosed
Director Ownership
50%
Appointment TypeCompany Secretary
Appointment Date25 November 2002 (10 years, 8 months after company formation)
Appointment Duration20 years, 11 months (Closed 24 October 2023)
Assigned Occupation Company Director
Correspondence Address7 Cranleigh Gardens
Adwick Le Street
Doncaster
South Yorkshire
DN6 7DQ
Director NameRobert McGowan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date02 April 1992 (3 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (Resigned 25 November 2002)
Assigned Occupation Consultant Engineers
Correspondence Address7 Cranleigh Gardens
Adwick Le Street
Doncaster
South Yorkshire
DN6 7DQ
Director NameMr Ronald McGowan
NationalityBritish
Appointment StatusResigned
Director Ownership
50%
Appointment TypeCompany Secretary
Appointment Date02 April 1992 (3 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (Resigned 25 November 2002)
Assigned Occupation Consultant Engineers
Country of ResidenceEngland
Correspondence Address7 Cranleigh Gardens
Adwick Le Street
Doncaster
South Yorkshire
DN6 7DQ
Director NameCombined Nominees Limited
Date of BirthAugust 1990 (Born 33 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 April 1992)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 April 1992)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 April 1992)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Director Timeline

Sign up now to grow your client base. Plans & Pricing