GRAEME DERMOTT STUART DUNLOP

Total number of appointments 16, no active appointments


FORELAND HOLDINGS LIMITED

Correspondence address
DEXTER HOUSE, 2 ROYAL MINT COURT, LONDON, EC3N 4XX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 July 2003
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3N 4XX £292,000

FORELAND SHIPPING LIMITED

Correspondence address
DEXTER HOUSE, 2 ROYAL MINT COURT, LONDON, EC3N 4XX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 July 2003
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3N 4XX £292,000

THE STANDARD CLUB UK LTD

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
11 October 2001
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,073,000

THE BRITISH SHIPPING FEDERATION LIMITED

Correspondence address
12 WHITELANDS HOUSE, CHELTENHAM TERRACE, LONDON, SW3 4QX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
2 April 1998
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4QX £2,062,000

THE CHAMBER OF SHIPPING LIMITED

Correspondence address
12 WHITELANDS HOUSE, CHELTENHAM TERRACE, LONDON, SW3 4QX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
2 April 1998
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4QX £2,062,000

P&O SHORT SEA FERRIES LIMITED

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
18 December 1996
Resigned on
19 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,073,000

TRANS EUROPEAN HOLDINGS LIMITED

Correspondence address
12 WHITELANDS HOUSE, CHELTENHAM TERRACE, LONDON, SW3 4QX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
9 September 1996
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4QX £2,062,000

THE STANDARD STEAMSHIP OWNERS' MUTUAL WAR RISKS ASSOCIATION LIMITED

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
30 May 1996
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,073,000

WORKSTRINGS INTERNATIONAL LIMITED

Correspondence address
12 WHITELANDS HOUSE, CHELTENHAM TERRACE, LONDON, SW3 4QX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
4 May 1993
Resigned on
25 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4QX £2,062,000

P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 December 1992
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,073,000

P&O FERRIES LIMITED

Correspondence address
12 WHITELANDS HOUSE, CHELTENHAM TERRACE, LONDON, SW3 4QX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 December 1991
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4QX £2,062,000

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED

Correspondence address
12 WHITELANDS HOUSE, CHELTENHAM TERRACE, LONDON, SW3 4QX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 December 1991
Resigned on
19 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4QX £2,062,000

LARNE HARBOUR LIMITED

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
14 November 1991
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3PJ £4,073,000

THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
24 May 1991
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,073,000

P&O NORTH SEA FERRIES LIMITED

Correspondence address
BAYLISDEN HOUSE, BETHERSDEN, KENT, TN26 3EY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
11 May 1991
Resigned on
15 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD.

Correspondence address
5 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
31 December 1990
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
MANAGING/DIR

Average house price in the postcode SW6 3PJ £4,073,000