GRAHAM DAVID WILKINS

Total number of appointments 58, 3 active appointments

TISSUE STORAGE ESCROW LIMITED

Correspondence address
KELLY PARK ST DOMINICK, SALTASH, CORNWALL, ENGLAND, PL12 6SQ
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
24 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

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

BIOVAULT LIMITED

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

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

THIRD MILLENNIUM CONSULTANTS LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
9 November 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

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


BARCLAY MENTORING LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
24 January 2008
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

REBURN SERVICES LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 May 2007
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

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

SPLASH PUBLICITY LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
8 February 2007
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

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

PL BUILDING SERVICES LIMITED

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

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

GEM ENVIRONMENTAL AND CONSTRUCTION LIMITED

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

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

FUE LIMITED

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

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

LONGLEY CONSULTING LIMITED

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

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

QUADRANT SURVEYS LIMITED

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

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

ZUZ HAIR AND BEAUTY LIMITED

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

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

2434.COM 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

SOUTHVIEW CARE HOME LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 December 2005
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

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

SOUTH WEST HYGIENE LIMITED

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

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

SAFEGUARD PRESERVATION LIMITED

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

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

MILEMEAD LAKES AND TACKLE LIMITED

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

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

SOVEREIGN WINES LTD

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

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

PALMER PROPERTY INVESTMENTS 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

DIMMUBORGIR LIMITED

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

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

LOCATION CONTRACTORS (2003) 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
1 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

NASH INVESTMENT PROPERTIES LTD

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
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

THE MINERS ARMS (HEMERDON) 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
2 September 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

IMPROVED FINANCIAL SOLUTIONS LIMITED

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

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

BENCHMARK HOMES (DEVON) LIMITED

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

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

AZIMUTH MANAGEMENT CONSULTANCY LIMITED

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

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

FRIARY MILL BAKERY LIMITED

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

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

APT CARPENTRY AND JOINERY LIMITED

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

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

GLENBEIGH GROUP LIMITED

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

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

INDEPENDENT SURVEYS (SOUTH WEST) LIMITED

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

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

JSM PROPERTY SERVICES LIMITED

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

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

GLENBEIGH MODEL AGENCY LIMITED

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

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

GHQ TRAINING LIMITED

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

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

COUNTRYWIDE (SW) LTD.

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

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

SMITH ECOLOGY LIMITED

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

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

SUSTAINABLE COMPOSITES LIMITED

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

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

J T GREAVES LIMITED

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

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

MAINLY STATIONERY LIMITED

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

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

SPIRIT OF THE MAYFLOWER LIMITED

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

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

PILLAR LAND SECURITIES LIMITED

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

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

SAMWAYS FISH MERCHANTS & INTERNATIONAL TRANSPORTERS LIMITED

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

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

PENINSULA MEDICAL RESEARCH LIMITED

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

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

SWELL SURF PRODUCTS 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
5 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

DOWN HOUSE LIMITED

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

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

NETLOGIX UK LIMITED

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

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

CHRIS DAVEY CAR PARTS LIMITED

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

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

LIBRA ASSOCIATES (PROPERTIES) LIMITED

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

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

HEKLA LIMITED

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

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

BOOTH ENTERPRISES (SOUTH WEST) LIMITED

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

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

YELVERTON BUSINESS PARK LIMITED

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

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

GRANITE INVESTMENTS LTD

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

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

BV ENVIRONMENTAL LIMITED

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

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

MARKETING SENSE LIMITED

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

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

VERTICAL PLUS LIMITED

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

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

KATCOCO LIMITED

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 March 2001
Resigned on
4 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

JOYNERS PLANTS LIMITED

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

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

BRUNEL EXECUTIVE SELECTION LTD

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
28 January 2000
Resigned on
28 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

UPPATONE LTD.

Correspondence address
KELLY PARK, ST DOMINICK, SALTASH, CORNWALL, PL12 6SQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
8 January 1996
Resigned on
9 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

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