GRAHAM JOHN PENGELLY

Total number of appointments 13, 8 active appointments

ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED

Correspondence address
ST CATHERINE'S GROVE ROAD, VENTNOR, ISLE OF WIGHT, PO38 1TT
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
16 June 2020
Nationality
BRITISH
Occupation
CHAERTERED ENGINEER

BARING ESTATES LIMITED

Correspondence address
3 THE ANCHORAGE KITE HILL, WOOTTON BRIDGE, RYDE, UNITED KINGDOM, PO33 4LE
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
9 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO33 4LE £585,000

THE QUARR GROUP HOLDINGS LIMITED

Correspondence address
9 Acorn Business Park Northarbour Road, Portsmouth, England, PO6 3TH
Role ACTIVE
director
Date of birth
January 1954
Appointed on
27 December 2017
Resigned on
3 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO6 3TH £342,000

SOLENT COMMUNITY HOUSING LIMITED

Correspondence address
10 Pyle Street, Newport, England, PO30 1JW
Role ACTIVE
director
Date of birth
January 1954
Appointed on
4 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PO30 1JW £228,000

PENWOOD ESTATES LIMITED

Correspondence address
10 Pyle Street, Newport, England, PO30 1JW
Role ACTIVE
director
Date of birth
January 1954
Appointed on
25 May 2012
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode PO30 1JW £228,000

PENWOOD DEVELOPMENTS LIMITED

Correspondence address
19 GURNARD HEIGHTS, COWES, ISLE OF WIGHT, PO31 8EF
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
24 November 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode PO31 8EF £587,000

ST CATHERINE'S - SPEECH AND LANGUAGE

Correspondence address
GROVE ROAD, VENTNOR, ISLE OF WIGHT, PO38 1TT
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
11 January 1996
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

THE QUARR GROUP LIMITED

Correspondence address
9 Acorn Business Park Northarbour Road, Portsmouth, England, PO6 3TH
Role ACTIVE
director
Date of birth
January 1954
Appointed on
10 March 1992
Resigned on
3 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO6 3TH £342,000


MOUNTJOY LTD

Correspondence address
LINEA HOUSE HARVEST CRESCENT, FLEET, HAMPSHIRE, ENGLAND, GU51 2UZ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 July 2010
Resigned on
1 March 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 2UZ £6,082,000

ISLAND INNOVATION TRUST

Correspondence address
MORVAH 19 GURNARD HEIGHTS, COWES, ISLE OF WIGHT, PO31 8EF
Role
Director
Date of birth
January 1954
Appointed on
3 March 2009
Nationality
ENGLISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode PO31 8EF £587,000

PABULUM LIMITED

Correspondence address
MORVAH 19 GURNARD HEIGHTS, COWES, ISLE OF WIGHT, PO31 8EF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 March 1995
Resigned on
14 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO31 8EF £587,000

N-VIRO LIMITED

Correspondence address
MORVAH 19 GURNARD HEIGHTS, COWES, ISLE OF WIGHT, PO31 8EF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
14 March 1995
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO31 8EF £587,000

ISLAND GROUP 90 LIMITED

Correspondence address
LINEA HOUSE HARVEST CRESCENT, FLEET, HAMPSHIRE, ENGLAND, GU51 2UZ
Role
Director
Date of birth
January 1954
Appointed on
26 March 1992
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 2UZ £6,082,000