David Stuart GRAYDON

Total number of appointments 9, 9 active appointments

OPARO SOCIAL 1C LIMITED

Correspondence address
14 Denbigh Street, London, England, SW1V 2ER
Role ACTIVE
director
Date of birth
January 1971
Appointed on
2 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1V 2ER £997,000

KARENS LONDON LIMITED

Correspondence address
International House (Regus) Solent International Business Park, George Curl Way, Southampton, England, SO18 2RZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 March 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SO18 2RZ £8,508,000

HOXNA LTD

Correspondence address
Unit A-B Woodside Trade Centre 34 Parham Drive, Eastleigh, England, SO50 4NU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 March 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO50 4NU £6,295,000

RESIDENTIAL LOGBOOK ASSOCIATION LTD

Correspondence address
Fodens Business Centre M54, Junction 6, Telford, Shropshire, United Kingdom, TF3 5HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 January 2021
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TF3 5HL £790,000

SPACIABLE PLATFORM LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
January 1971
Appointed on
25 October 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6XH £1,157,000

CLASSIC FOLIOS LIMITED

Correspondence address
Units 14-15 Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, England, SO53 4RA
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 December 2012
Nationality
British
Occupation
None

Average house price in the postcode SO53 4RA £188,000

YOBUTLER LTD

Correspondence address
13 Osprey Court, Star Place, London, England, E1W 1AG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
19 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode E1W 1AG £1,620,000

TOWER BRIDGE EQUITY LTD

Correspondence address
Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
19 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SO53 4AR £899,000

THE JUICED-UP BAR LIMITED

Correspondence address
Flat 13 Osprey Court, Star Place, London, E1W 1AG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
11 March 2003
Nationality
British
Occupation
Management Consultant

Average house price in the postcode E1W 1AG £1,620,000