Deborah GRIMASON

Total number of appointments 23, 20 active appointments

COPTHORNE SCHOOL TRUST LIMITED

Correspondence address
Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
29 January 2024
Nationality
British
Occupation
Trustee

THE FRENCH APARTMENTS LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CR0 2RF £421,000

CERES POWER LICENCE COMPANY LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, United Kingdom, RH13 5PX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 April 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, RH13 5PX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 April 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, RH13 5PX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
17 October 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 5PX £3,437,000

CATERHAM SCHOOL

Correspondence address
Caterham School, Harestone Valley Road, Caterham, Surrey, CR3 6YA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CR3 6YA £22,216,000

MARINE LEGAL SERVICES LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

AI MISTRAL LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Council & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

SEATEC UK LIMITED

Correspondence address
1st Floor Skypark, 8 Elliot Place, Glasgow, G3 8EP
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, England, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

AI MISTRAL PARENTCO LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Council & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

AI MISTRAL HOLDCO LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Council & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

V.SCOPE RISK MANAGEMENT LTD

Correspondence address
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 August 2019
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

V.SHIPS LONDON LIMITED

Correspondence address
1st Flor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
18 March 2019
Resigned on
17 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY MIDCO LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 December 2018
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

V SHIPS UK GROUP LTD

Correspondence address
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 December 2018
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY FINANCE LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 December 2018
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY ACQUISITION LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 December 2018
Resigned on
17 December 2021
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

V.SHIPS UK LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
25 September 2018
Resigned on
17 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4N 4UA £44,955,000

MD-DOR5 LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 2RT £3,034,000


THOMSON OF WINDLESHAM LIMITED,

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
March 1963
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 2RT £3,034,000

BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
March 1963
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 2RT £3,034,000

JOHN H.HOLT,LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
March 1963
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 2RT £3,034,000