GRAPHITE GP HOLDINGS LIMITED

3 officers / 7 resignations

CURTIS, Amanda Jane

Correspondence address
4th Floor 7 Air Street, London, W1B 5AD
Role ACTIVE
director
Date of birth
July 1968
Appointed on
14 December 2006
Nationality
British
Occupation
Accountant

GRAPHITE CAPITAL MANAGEMENT LLP

Correspondence address
4TH FLOOR 7 AIR STREET, LONDON, UNITED KINGDOM, W1B 5AD
Role ACTIVE
Director
Appointed on
15 December 2005
Nationality
BRITISH

CURTIS, Amanda Jane

Correspondence address
4th Floor 7 Air Street, London, W1B 5AD
Role ACTIVE
secretary
Appointed on
14 December 2005
Nationality
British

WILMOT, Fiona

Correspondence address
60 Archel Road, London, W14 9QP
Role RESIGNED
director
Date of birth
January 1972
Appointed on
14 December 2005
Resigned on
15 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode W14 9QP £1,046,000

CURTIS, Amanda Jane

Correspondence address
3 Copperbeeches, Welwyn, Hertfordshire, AL6 0SS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 December 2005
Resigned on
15 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode AL6 0SS £749,000

CRAYTON, RICHARD MARTIN

Correspondence address
6 FIFE WAY, GREAT BOOKHAM, SURREY, KT23 3PH
Role RESIGNED
Secretary
Appointed on
24 September 2001
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode KT23 3PH £1,067,000

CAVELL, STEPHEN PAUL

Correspondence address
109 STUDDRIDGE STREET, LONDON, SW6 3TD
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
24 September 2001
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 3TD £2,197,000

RICHARDS, RODERICK LAMONT

Correspondence address
7 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
24 September 2001
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 6LU £2,164,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 August 2001
Resigned on
24 September 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 August 2001
Resigned on
24 September 2001

Average house price in the postcode NW8 8EP £749,000


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