GRAHAM EDMUND RINGER

Total number of appointments 6, 1 active appointments

CHARACTER BROKER SOLUTIONS LTD

Correspondence address
11TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 7AA £347,000


CHARACTER IB LTD

Correspondence address
40A BOURNE HOUSE 475 GODSTONE ROAD, WHYTELEAFE, ENGLAND, CR3 0BL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 April 2018
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 0BL £1,493,000

CHARACTER ADVANTAGE LTD

Correspondence address
11TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 September 2016
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 7AA £347,000

CHARACTER INVESTMENTS LTD

Correspondence address
40A BOURNE HOUSE 475 GODSTONE ROAD, WHYTELEAFE, ENGLAND, CR3 0BL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 September 2016
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 0BL £1,493,000

COBRA NETWORK LIMITED

Correspondence address
11TH FLOOR, 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
31 March 2013
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 7AA £347,000

NDGC 2018 LIMITED

Correspondence address
27 MONEY ROAD, CATERHAM, SURREY, CR3 5TF
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
11 April 2009
Resigned on
10 April 2010
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode CR3 5TF £476,000