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