GRAHAM CHARLES PLATER

Total number of appointments 6, no active appointments


FACTORING UK GROUP LIMITED

Correspondence address
COMPANY SECRETARIAL DEPT 105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 February 2012
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BFS CORPORATE FINANCIAL SOLUTIONS LIMITED

Correspondence address
COMPANY SECRETARIAL DEPT 105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 February 2012
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASHFLOW UK LIMITED

Correspondence address
COMPANY SECRETARIAL DEPT 105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 January 2012
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIBBY FACTORS SUSSEX LIMITED

Correspondence address
6 CAMBRIDGE SQUARE, ROYAL EARLSWOOD PARK, REDHILL, SURREY, RH1 6TG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 October 2004
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6TG £825,000

BIBBY FACTORS BRISTOL LIMITED

Correspondence address
6 CAMBRIDGE SQUARE, ROYAL EARLSWOOD PARK, REDHILL, SURREY, RH1 6TG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 January 2003
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6TG £825,000

BIBBY FACTORS SLOUGH LIMITED

Correspondence address
6 CAMBRIDGE SQUARE, ROYAL EARLSWOOD PARK, REDHILL, SURREY, RH1 6TG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 April 2001
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6TG £825,000