COLIN JAMES GRAVES

Total number of appointments 27, 3 active appointments

CRICKET WORLD CUP 2019 LIMITED

Correspondence address
LORD’S CRICKET GROUND ST. JOHNS WOOD ROAD, LONDON, UNITED KINGDOM, NW8 8QN
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
4 November 2015
Nationality
BRITISH
Occupation
CHAIRMAN

HUDSON FLOORING LIMITED

Correspondence address
4 CLARE COURT, WOLDINGHAM, SURREY, ENGLAND, CR3 7ER
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
6 March 2012
Nationality
BRITISH
Occupation
CARPET AND FLOORING SPECIALIST

Average house price in the postcode CR3 7ER £322,000

ENGLAND AND WALES CRICKET BOARD LIMITED

Correspondence address
LORDS GROUND, ST JOHNS WOOD, LONDON, NW8 8QZ
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
7 May 2010
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

ENGLAND AND WALES CRICKET TRUST

Correspondence address
LORD'S CRICKET GROUND, ST JOHNS, WOOD, LONDON, NW8 8QZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 May 2015
Resigned on
9 May 2018
Nationality
BRITISH
Occupation
CHAIRMAN

BIBBY RETAIL SERVICES LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 November 2011
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE ELMS NURSERY LIMITED

Correspondence address
DUNMORE, BOUGH BEECH ROAD, FOUR ELMS, EDENBRIDGE, KENT, TN8 6NE
Role
Director
Date of birth
January 1948
Appointed on
14 March 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TN8 6NE £685,000

COSTCUTTER OVERSEAS LTD

Correspondence address
DUNMORE, BOUGH BEECH ROAD, FOUR ELMS, EDENBRIDGE, KENT, TN8 6NE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 June 2006
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMP DIRECTOR

Average house price in the postcode TN8 6NE £685,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
DUNMORE, BOUGH BEECH ROAD, FOUR ELMS, TN8 6NE
Role RESIGNED
LLPMEM
Date of birth
January 1948
Appointed on
31 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode TN8 6NE £685,000

CSMB LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 March 2006
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

CSMF LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 March 2006
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS FILM PARTNERS LLP

Correspondence address
DUNMORE, BOUGH BEECH ROAD, FOUR ELMS, TN8 6NE
Role RESIGNED
LLPMEM
Date of birth
January 1948
Appointed on
18 February 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode TN8 6NE £685,000

ASSOCIATION OF CONVENIENCE STORES LIMITED

Correspondence address
MERLE COMMON HOUSE, MERLE COMMON ROAD, OXTED, SURREY, RH8 0RP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 January 2005
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
MAN DIRECTOR

Average house price in the postcode RH8 0RP £1,092,000

COSTCUTTER HOLDINGS LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 July 2004
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALL OUT CRICKET LIMITED

Correspondence address
DUNMORE, BOUGH BEECH ROAD, FOUR ELMS, EDENBRIDGE, KENT, TN8 6NE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 January 2004
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN8 6NE £685,000

NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED

Correspondence address
MERLE COMMON HOUSE, MERLE COMMON ROAD, OXTED, SURREY, RH8 0RP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 November 2001
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0RP £1,092,000

PDQ LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, L1 5JQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 January 2001
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

Correspondence address
2 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 April 2000
Resigned on
16 December 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH8 0ES £2,479,000

COSTCUTTER RETAIL SOLUTIONS LTD

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role
Director
Date of birth
January 1948
Appointed on
26 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COSTCUTTER INTERNATIONAL LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 June 1996
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINSTER SOUND RADIO (YORK) LIMITED

Correspondence address
2 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 September 1995
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0ES £2,479,000

PRIMEX UK LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 January 1995
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NISA-TODAY'S (IRELAND) LIMITED

Correspondence address
MERLE COMMON HOUSE, MERLE COMMON ROAD, OXTED, SURREY, RH8 0RP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 December 1994
Resigned on
2 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0RP £1,092,000

COSTCUTTER MARKETING LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role
Director
Date of birth
January 1948
Appointed on
19 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CO-OP WHOLESALE LIMITED

Correspondence address
MEMBER SUPPORT CENTRE WALDO WAY, NORMANBY ENTERPRISE PARK, SCUNTHORPE, NORTH LINCOLNSHIRE, UK, DN15 9GE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 November 1992
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

NISA RETAIL SERVICES LIMITED

Correspondence address
2 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 September 1992
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0ES £2,479,000

COSTCUTTER TRADING LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role
Director
Date of birth
January 1948
Appointed on
22 May 1992
Nationality
BRITISH
Occupation
DIRECTOR

COSTCUTTER SUPERMARKETS GROUP LIMITED

Correspondence address
HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YORKSHIRE, UNITED KINGDOM, YO19 5RY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 July 1991
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR