Graham Mark ELLINOR

Total number of appointments 32, 32 active appointments

LORD HOLDING UK LTD

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 April 2020
Resigned on
8 March 2024
Nationality
British
Occupation
Finance Director

LORD CORPORATION (EUROPE) LIMITED

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 April 2020
Resigned on
8 March 2024
Nationality
British
Occupation
Finance Director

BALDWIN FILTERS LIMITED

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 March 2017
Resigned on
8 March 2024
Nationality
British
Occupation
Finance Director

ALTAIR (UK) LTD

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 March 2017
Resigned on
8 March 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 4TZ £1,659,000

BRETBY GAMMATECH LIMITED

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 July 2015
Resigned on
8 March 2024
Nationality
British
Occupation
Director

PRESIDENT ENGINEERING GROUP LTD

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 July 2015
Resigned on
8 March 2024
Nationality
British
Occupation
Director

BESTOBELL VALVES LIMITED

Correspondence address
PARKER HOUSE 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4SJ
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

KITTIWAKE DEVELOPMENTS LIMITED

Correspondence address
PARKER HOUSE 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4SJ
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
12 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLAER GROUP LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 July 2012
Resigned on
8 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TZ £1,659,000

OLAER LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 July 2012
Resigned on
8 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TZ £1,659,000

OLAER INTERNATIONAL LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 July 2012
Resigned on
8 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TZ £1,659,000

FAWCETT CHRISTIE INTERNATIONAL LIMITED

Correspondence address
SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
2 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARKER HANNIFIN LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 April 2011
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

PARKER HANNIFIN MANUFACTURING LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

PARKER HANNIFIN INDUSTRIES LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

DOMNICK HUNTER LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

DOMNICK HUNTER FABRICATION LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

COMMERCIAL INTERTECH LIMITED

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
British
Occupation
Accountant

KV LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

TECKNIT EUROPE LIMITED

Correspondence address
PARKER HOUSE 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4SJ
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

PARKER HANNIFIN MANUFACTURING (UK) LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

PARKER HANNIFIN (HOLDINGS) LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

PARKER HANNIFIN (GB) LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

KENMORE UK LTD.

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

DOMNICK HUNTER GROUP LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

COMMERCIAL INTERTECH HOLDINGS LIMITED

Correspondence address
Parker House 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4SJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
British
Occupation
Accountant

ALENCO (HOLDINGS) LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

SSD DRIVES LIMITED

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

DOMNICK HUNTER INVESTMENTS LIMITED

Correspondence address
2 Seaforth Road South, Hillington, Glasgow, Scotland, Scotland, G52 4PB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

TANLEA ENGINEERING LTD

Correspondence address
2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 April 2008
Resigned on
8 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 4TZ £1,659,000

VIRGINIA KMP LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
6 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

VANSCO ELECTRONICS (UK) LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
4 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT