GERAINT ALUN GRAVILLE

Total number of appointments 12, 5 active appointments

AIS CONTRACTS LIMITED

Correspondence address
ST PAUL'S HOUSE 10 WARWICK LANE, LONDON, UNITED KINGDOM, EC4M 7BP
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
12 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7BP £47,127,000

ADVANCED INTERIOR SOLUTIONS (PROJECTS) LIMITED

Correspondence address
ST PAUL'S HOUSE 10, WARWICK LANE, LONDON, ENGLAND, EC4M 7BP
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
9 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7BP £47,127,000

AIS LIFE SCIENCES LIMITED

Correspondence address
GROUND FLOOR ST PAUL'S HOUSE, 8-12 WARWICK LANE, LONDON, UNITED KINGDOM, EC4M 7BP
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
7 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4M 7BP £47,127,000

AIS GROUP COMPANIES LIMITED

Correspondence address
ST PAUL'S HOUSE 10, WARWICK LANE, LONDON, ENGLAND, EC4M 7BP
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
7 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4M 7BP £47,127,000

ADVANCED INTERIOR SOLUTIONS LIMITED

Correspondence address
ST PAUL'S HOUSE 10, WARWICK LANE, LONDON, ENGLAND, EC4M 7BP
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4M 7BP £47,127,000


ADVANCED INTERIOR SOLUTIONS LIMITED

Correspondence address
THE OLD REGISTRY 20 AMERSHAM HILL, HIGH WYCOMBE, BUCKS, ENGLAND, HP13 6NZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP13 6NZ £798,000

WILLMOTT DIXON INTERIORS LIMITED

Correspondence address
SPIRELLA 2 ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
10 September 2009
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KANVAS INTERIORS LIMITED

Correspondence address
SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
18 March 2003
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
SURVEYOR

WD INTERIORS LIMITED

Correspondence address
NORTH HOUSE DUNKIRKS FARM, QUEENS ROAD, HERTFORD, HERTFORDSHIRE, SG13 8BJ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 May 2002
Resigned on
18 March 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SG13 8BJ £1,169,000

MARIS INTERIORS SERVICES LIMITED

Correspondence address
NORTH HOUSE DUNKIRKS FARM, QUEENS ROAD, HERTFORD, HERTFORDSHIRE, SG13 8BJ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 January 2002
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG13 8BJ £1,169,000

FSL INTERIORS (UK) LIMITED

Correspondence address
NORTH HOUSE DUNKIRKS FARM, QUEENS ROAD, HERTFORD, HERTFORDSHIRE, SG13 8BJ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
18 July 2000
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
CONTRACTS DIRECTOR

Average house price in the postcode SG13 8BJ £1,169,000

MADELEY ROAD RESIDENTS ASSOCIATION LIMITED

Correspondence address
FLAT 4 56 MADELEY ROAD, LONDON, W5 2LU
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 1996
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode W5 2LU £988,000