GRAHAM LESLIE BARNES

Total number of appointments 12, no active appointments


PRIVATE EQUITY LIMITED

Correspondence address
104 TRESSILLIAN ROAD, BROCKLEY, LONDON, SE4 1XX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
31 July 2006
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE4 1XX £858,000

SANKEY BARNES EQUITIES LIMITED

Correspondence address
104 TRESSILLIAN ROAD, BROCKLEY, LONDON, SE4 1XX
Role
Director
Date of birth
September 1946
Appointed on
9 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE4 1XX £858,000

WASSEN INTERNATIONAL LIMITED

Correspondence address
104 TRESSILLIAN ROAD, BROCKLEY, LONDON, SE4 1XX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
26 January 2000
Resigned on
3 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE4 1XX £858,000

CRANSWICK GOURMET SAUSAGE COMPANY LIMITED

Correspondence address
104 TRESSILLIAN ROAD, BROCKLEY, LONDON, SE4 1XX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
5 March 1999
Resigned on
6 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE4 1XX £858,000

ALBEMARLE VENTURE PARTNER LIMITED

Correspondence address
104 TRESSILLIAN ROAD, BROCKLEY, LONDON, SE4 1XX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
16 September 1997
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE4 1XX £858,000

CRANSWICK GOURMET SAUSAGE COMPANY LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
16 August 1995
Resigned on
4 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000

PROPORTION (HOLDINGS) LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 April 1993
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
CO.DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 January 1993
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000

F&C EQUITY PARTNERS LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 August 1992
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000

PROPORTION LONDON LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
28 May 1992
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000

DUMFRIES KNITWEAR LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
4 January 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000

WATERSTONES OVERSEAS LIMITED

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 January 1990
Resigned on
19 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8JR £1,509,000