GRAHAM DEREK EDWARD COX

Total number of appointments 17, 12 active appointments

P2PCL 1 PLC

Correspondence address
WINCHESTER HOUSE MAILSTOP 428, 1 GREAT WINCHESTER STREET, LONDON, UNITED KINGDOM, EC2N 2DB
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
5 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED

Correspondence address
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 8 - UK CONDUIT 2 PLC

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, SUITE 2, LONDON, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DECO 8 - UK CONDUIT 2 HOLDING LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, SUITE 2, LONDON, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DECO 6 - UK LARGE LOAN 2 PLC

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO SERIES 2005-UK CONDUIT 1 PLC

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 11 - UK CONDUIT 3 HOLDING LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
May 1953
Appointed on
31 August 2012
Resigned on
25 September 2024
Nationality
British
Occupation
Company Director

DECO 12 - UK 4 P.L.C.

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 12 - UK 4 HOLDING LIMITED

Correspondence address
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DECO 11 - UK CONDUIT 3 P.L.C.

Correspondence address
7th Floor 50 Broadway, London, SW1H 0DB
Role ACTIVE
director
Date of birth
May 1953
Appointed on
31 August 2012
Resigned on
25 September 2024
Nationality
British
Occupation
Company Director

GDE PARTNERS LTD

Correspondence address
GROUND FLOOR SOUTHWAY HOUSE 29 SOUTHWAY, COLCHESTER, ESSEX, CO2 7BA
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
11 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO2 7BA £856,000


WESTFIELD STRATFORD CITY FINANCE PLC

Correspondence address
WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER S, LONDON, UNITED KINGDOM, EC2N 2DB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
20 June 2014
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EVINGTON LIMITED

Correspondence address
FLAT 1, 8 CADOGAN ROAD, CROMER, NORFOLK, NR27 9HT
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 2001
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NR27 9HT £249,000

GUARANTY NOMINEES LIMITED

Correspondence address
45 KING EDWARDS ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5PQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 August 1993
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CM3 5PQ £577,000

JPM NOMINEES LIMITED

Correspondence address
45 KING EDWARDS ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5PQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 August 1992
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CM3 5PQ £577,000

MGTB NOMINEES LIMITED

Correspondence address
45 KING EDWARDS ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5PQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 August 1991
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CM3 5PQ £577,000