GRAHAM DAVID WILKINS

Total number of appointments 20, no active appointments


BIOVAULT FAMILY LIMITED

Correspondence address
24 BREST ROAD, DERRIFORD, PLYMOUTH, DEVON, ENGLAND, PL6 5XP
Role
Director
Date of birth
October 1955
Appointed on
4 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

SOUTH COAST PROJECTS LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
27 April 2007
Resigned on
1 December 2012
Nationality
BRITISH

Average house price in the postcode PL12 6SQ £474,000

TIM GREENLAND LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
17 March 2006
Resigned on
17 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

HEALTH PROFESSIONALS LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 October 2005
Resigned on
6 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL12 6SQ £474,000

THIRD PHASE LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 June 2004
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL12 6SQ £474,000

TIMBER WORX LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 December 2003
Resigned on
5 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

COLLECT DIRECT (UK) LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 July 2003
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

COLLECT DIRECT (UK) LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
14 July 2003
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode PL12 6SQ £474,000

CRAVEN HOUSE MANAGEMENT LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
29 May 2003
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

COPLAND DAVIES ASSOCIATES LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 April 2003
Resigned on
23 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

WEST END HOUSE LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 April 2003
Resigned on
17 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

ORECON LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
13 December 2002
Resigned on
24 February 2003
Nationality
BRITISH

Average house price in the postcode PL12 6SQ £474,000

ORECON LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 November 2002
Resigned on
13 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

KVITAVATN LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 August 2002
Resigned on
2 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

FRANCIS CLARK COMPUTING TECHNOLOGIES LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
24 July 2002
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

WBS (UK) LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 April 2002
Resigned on
5 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

VITI LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 February 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

NOMADIC COLLECTIONS LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 December 2001
Resigned on
21 January 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PL12 6SQ £474,000

REDBOX PROJECTS LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 May 2001
Resigned on
23 May 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PL12 6SQ £474,000

GEOCEL LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
24 April 2001
Resigned on
6 June 2012
Nationality
BRITISH

Average house price in the postcode PL12 6SQ £474,000