GRAHAM CONSULTING GROUP LIMITED

3 officers / 23 resignations

BARNARD, MILES LAWRENCE

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SEWELL, KAREN ANNE

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role ACTIVE
Secretary
Appointed on
15 December 2016
Nationality
NATIONALITY UNKNOWN

NAYSMITH, MARK WILLIAM

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
CIVIL ENGINEER

NOBLE, Andrew Christopher John

Correspondence address
Wsp House 70 Chancery Lane, London, WC2A 1AF
Role RESIGNED
director
Date of birth
December 1961
Appointed on
20 October 2014
Resigned on
2 March 2017
Nationality
British
Occupation
Chartered Accountant

GILL, PETER RICHARD

Correspondence address
30 SHEEN COMMON DRIVE, RICHMOND, SURREY, TW10 5BN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 May 2009
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW10 5BN £4,106,000

BISSET, GRAHAM FERGUSON

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
31 December 2013
Nationality
BRITISH

PAUL, MALCOLM STEPHEN

Correspondence address
KIMBERLEY 4 GROVE SHAW, KINGSWOOD COURT, TADWORTH, SURREY, KT20 6QL
Role RESIGNED
Secretary
Appointed on
1 January 1999
Resigned on
30 September 2005
Nationality
BRITISH

Average house price in the postcode KT20 6QL £1,468,000

COLE, CHRISTOPHER

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
8 April 1997
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

PAUL, MALCOLM STEPHEN

Correspondence address
HENMEAD HALL STAPLEFIELD ROAD, CUCKFIELD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH17 5HY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
8 April 1997
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH17 5HY £1,133,000

JORDAN, STEPHEN JAMES

Correspondence address
83 GREENSIDE ROAD, LONDON, W12 9JQ
Role RESIGNED
Secretary
Appointed on
10 April 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode W12 9JQ £1,046,000

JORDAN, STEPHEN JAMES

Correspondence address
83 GREENSIDE ROAD, LONDON, W12 9JQ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 April 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W12 9JQ £1,046,000

LAWRENCE, ERIC ALEXANDER

Correspondence address
14 LARKSPUR CLOSE, WOKINGHAM, BERKSHIRE, RG11 2NA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 January 1996
Resigned on
13 January 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

OBRIEN, MICHAEL JOHN

Correspondence address
1 HOPCRAFT LANE, DEDDINGTON, BANBURY, OXFORDSHIRE, OX15 0TD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 August 1995
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 0TD £704,000

HODGKINSON, WILLIAM GEORGE

Correspondence address
ORCHARD LEA, 20 COLDHARBOUR CLOSE, HANLEY ON THAMES, OXFORDSHIRE, RG9 1QF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
22 August 1995
Resigned on
25 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 1QF £1,175,000

BULL, KEITH

Correspondence address
SEARCHERS WILDMOOR, SHERFIELD ON LODDON, HOOK, HAMPSHIRE, RG27 0HQ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
22 August 1995
Resigned on
25 November 1997
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode RG27 0HQ £977,000

O SULLIVAN, CHRISTOPHER SHAUN

Correspondence address
97 HIGH STREET, WHEATLEY, OXFORD, OXFORDSHIRE, OX33 1XP
Role RESIGNED
Secretary
Appointed on
14 July 1995
Resigned on
10 April 1996
Nationality
BRITISH

Average house price in the postcode OX33 1XP £605,000

BRIGGS, MICHAEL GEORGE

Correspondence address
RED COTTAGE, SWAN LANE, EDENBRIDGE, KENT, TN8 6BA
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
30 November 1994
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN8 6BA £807,000

PARKER, ERIC WILSON

Correspondence address
CRIMBOURNE HOUSE, CRIMBOURNE LANE GREEN WISBOROUGH, BILLINGSHURST, WEST SUSSEX, RH14 0HR
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
1 September 1993
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

SHERIDAN, MICHAEL KENNETH

Correspondence address
OAKWAYS, TUBBS LANE, HIGHCLERE, NEWBURY, BERKSHIRE, RG20 9PQ
Role RESIGNED
Secretary
Appointed on
8 March 1992
Resigned on
14 July 1995
Nationality
BRITISH

Average house price in the postcode RG20 9PQ £1,298,000

PAWSEY, PETER EDWARD

Correspondence address
THE TYTHE BARN, ATCH LENCH, EVESHAM, WORCESTERSHIRE, WR11 5SP
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 March 1992
Resigned on
23 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHERIDAN, MICHAEL KENNETH

Correspondence address
OAKWAYS, TUBBS LANE, HIGHCLERE, NEWBURY, BERKSHIRE, RG20 9PQ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
8 March 1992
Resigned on
14 July 1995
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RG20 9PQ £1,298,000

TETLEY, ANDREW DAVID RYCROFT

Correspondence address
25 RIDGEWAY, EPSOM, SURREY, KT19 8LD
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
8 March 1992
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT19 8LD £837,000

TYRRELL, ANDREW PETER

Correspondence address
77 LOWER ROAD, LEATHERHEAD, SURREY, KT22 9HG
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 March 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 9HG £1,062,000

WATTS, ROY

Correspondence address
BAYWELL HOUSE, FAWLER ROAD CHARLBURY, OXFORD, OXFORDSHIRE, OX7 3AE
Role RESIGNED
Director
Date of birth
August 1925
Appointed on
8 March 1992
Resigned on
27 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 3AE £619,000

O'SULLIVAN, KEVIN PATRICK

Correspondence address
63A ABINGDON VILLAS, LONDON, W8 6XA
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
8 March 1992
Resigned on
10 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6XA £6,271,000

HOLLAND, ALFRED JAMES

Correspondence address
LITTLE AULDERWOOD HUNGERSHALL PARK, TUNBRIDGE WELLS, KENT, TN4 8ND
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
8 March 1992
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN4 8ND £1,213,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company