David Michael GRAHAM

Total number of appointments 40, 37 active appointments

NUTCOMBE CAMBRIDGE HOLDINGS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 October 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4AD £23,329,000

PORTELET CARE HOLDINGS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 August 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4AD £23,329,000

CC COMPANIES HOLDINGS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 August 2024
Resigned on
28 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4AD £23,329,000

DAEMMA TRADING GROUP LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, England, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
4 June 2024
Resigned on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4AD £23,329,000

DAEMMA TRADING HOLDINGS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4AD £23,329,000

OCH HOLDINGS LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
30 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4AD £23,329,000

CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED

Correspondence address
St Ann's Quay 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
28 February 2023
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3BD £2,647,000

MET RECRUITMENT UK GROUP LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, England, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 November 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 4AD £23,329,000

EURO-CITY HOLDINGS LIMITED

Correspondence address
St Anns Quay 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 November 2022
Resigned on
27 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3BD £2,647,000

OAKWOOD ESTATES PROPERTY AGENTS HOLDINGS LTD

Correspondence address
118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3BD £2,647,000

ELEGANT CLUTTER GROUP LIMITED

Correspondence address
St Anns Quay 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
8 October 2021
Resigned on
29 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3BD £2,647,000

NO.1 SUPPLEMENTS HOLDINGS LIMITED

Correspondence address
118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
8 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3BD £2,647,000

GENESIS EMPLOYMENT SERVICES HOLDINGS LIMITED

Correspondence address
118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3BD £2,647,000

ELANIC HOLDINGS GROUP LIMITED

Correspondence address
118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3BD £2,647,000

QUBIC LAW LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC FIDUCIARIES LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC FIDUCIARIES HOLDINGS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC TAX INVESTIGATIONS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
21 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC ADVISORY HOLDINGS LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
8 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM8 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 May 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

DELTA MULTIPLEX FINANCE LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 April 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

DELTA MULTIPLEX OVERVIEW LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 April 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 4AD £23,329,000

DELTA MULTIPLEX HOLDINGS LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
17 April 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC TAX ADVISORY LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 June 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

ASSET TRAC MANAGEMENT LIMITED

Correspondence address
4th Floor 1 Knightrider Court, London, United Kingdom, EC4V 5BJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
8 December 2015
Nationality
British
Occupation
Director

ASSET TRAC HOLDINGS LIMITED

Correspondence address
4th Floor 1 Knightrider Court, London, United Kingdom, EC4V 5BJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
8 December 2015
Nationality
British
Occupation
Director

QUBIC ADVISORY SERVICES LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
9 May 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM4 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM5 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM1 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM2 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC TRUSTEES LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM3 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

ORCHARD STREET SERVICE CO LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QAGDORM6 LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC ASSOCIATE GROUP LIMITED

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000

QUBIC TAX LTD

Correspondence address
2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 January 2008
Resigned on
24 September 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 4AD £23,329,000


SH PROPERTY INVESTMENTS LIMITED

Correspondence address
St Ann's Quay 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role RESIGNED
director
Date of birth
May 1978
Appointed on
12 January 2017
Resigned on
3 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 3BD £2,647,000

GRADONNE 29 LIMITED

Correspondence address
St Ann's Quay 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Role RESIGNED
director
Date of birth
May 1978
Appointed on
11 January 2017
Resigned on
11 January 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 3BD £2,647,000

AXWELL GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Role RESIGNED
director
Date of birth
May 1978
Appointed on
3 February 2014
Resigned on
25 April 2019
Nationality
British
Occupation
Director