COLIN JOHN GRANT

Total number of appointments 9, no active appointments


BRANDING SCIENCE GROUP LIMITED

Correspondence address
D2 DOLPHIN HOUSE SMUGGLERS WAY, LONDON, ENGLAND, SW18 1DE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 February 2019
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
CHEIF FINANCIAL OFFICER

Average house price in the postcode SW18 1DE £593,000

GALVANIZERS ASSOCIATION

Correspondence address
MEDWAY GALVANISING CO LTD CASTLE ROAD, EUROLINK INDUSTRIAL CENTRE, SITTINGBOURNE, KENT, ENGLAND, ME10 3RN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
8 December 2011
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME10 3RN £1,572,000

MEDWAY GALVANISING COMPANY LIMITED

Correspondence address
CASTLE ROAD, EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, ENGLAND, ME10 3RN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 January 2010
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode ME10 3RN £1,572,000

RIGHT STUFF STAFF LIMITED

Correspondence address
15 DRAYCOTT AVENUE, LONDON, SW3 3BS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
14 September 2004
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode SW3 3BS £3,140,000

CAPITA LAND LIMITED

Correspondence address
15 DRAYCOTT AVENUE, LONDON, SW3 3BS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 September 2003
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3BS £3,140,000

CANVASLAKE LIMITED

Correspondence address
FLAT 2 32/35 DRAYCOTT PLACE, LONDON, UNITED KINGDOM, SW3 2SA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 February 2002
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 2SA £2,012,000

BROOK CORPORATE FINANCE LIMITED

Correspondence address
FLAT 30 BRITTON STREET, LONDON, EC1M 5NW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 December 1997
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 5NW £1,489,000

ALEXANDER MARK & COMPANY LIMITED

Correspondence address
FLAT 30 BRITTON STREET, LONDON, EC1M 5NW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 November 1996
Resigned on
3 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5NW £1,489,000

NDL SOFTWARE LIMITED

Correspondence address
FLAT 30 BRITTON STREET, LONDON, EC1M 5NW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 October 1993
Resigned on
11 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1M 5NW £1,489,000