GRAHAM ERNEST NEL

Total number of appointments 12, no active appointments


CASTLE PUMPS LTD

Correspondence address
58 REWLEY ROAD, OXFORD, ENGLAND, OX1 2RQ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
5 November 2012
Resigned on
23 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2RQ £702,000

MECHTRONIC LIMITED

Correspondence address
2 CHAWLEY PARK CUMNOR HILL, OXFORD, ENGLAND, OX2 9GG
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
10 February 2012
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BELL FLOW SYSTEMS LIMITED

Correspondence address
58 REWLEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 2RQ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
30 November 2010
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2RQ £702,000

CORTEX DISPLAYS LTD

Correspondence address
58 REWLEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 2RQ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
30 November 2010
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2RQ £702,000

ANGLO-NORDIC BURNER PRODUCTS LIMITED

Correspondence address
UNITS 12/14 ISLAND FARM AVENUE, WEST MOLESEY, SURREY, KT8 2UZ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
12 March 2010
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 2UZ £867,000

HYTEK (GB) LIMITED

Correspondence address
2 CHAWLEY PARK CUMNOR HILL, OXFORD, ENGLAND, OX2 9GG
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
31 January 2006
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

COULTON INSTRUMENTATION LIMITED

Correspondence address
58 REWLEY ROAD, OXFORD, OXFORDSHIRE, OX1 2RQ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
10 June 2004
Resigned on
15 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2RQ £702,000

INDUSTRIAL FLOW CONTROL LIMITED

Correspondence address
58 REWLEY ROAD, OXFORD, OXFORDSHIRE, OX1 2RQ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
18 January 2002
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2RQ £702,000

CENTRE TANK SERVICES LIMITED

Correspondence address
2 CHAWLEY PARK, CUMNOR HILL, OXFORD, ENGLAND, OX2 9GG
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 October 1998
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

ALPECO LIMITED

Correspondence address
66-69 RABANS CLOSE, RABANS LANE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RS
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
7 November 1997
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FLOWMAX LIMITED

Correspondence address
UNIT 14 MOORBROOK, SOUTHMEAD INDUSTRIAL PARK, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 7HP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
29 October 1997
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ACTION-SEALTITE LIMITED

Correspondence address
UNIT 14 MOORBROOK, SOUTHMEAD INDUSTRIAL PARK, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 7HP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
29 October 1997
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
DIRECTOR