GRAHAM PETER DAVIES

Total number of appointments 10, 6 active appointments

CITI LOGIK LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, ENGLAND, PR1 8UQ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

PIMBERLY LIMITED

Correspondence address
UNIT F26, PRESTON TECHNOLOGY CENTRE MARSH LANE, PRESTON, ENGLAND, PR1 8UQ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
12 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

CB INFORMATION SYSTEMS LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR1 8UQ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
23 December 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

STASHMETRICS LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, UNITED KINGDOM, PR1 8UQ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
17 September 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

FAST-FORM SYSTEMS LTD

Correspondence address
Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England, DN31 2TG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 October 2014
Resigned on
14 March 2022
Nationality
British
Occupation
Accounts Manager

Average house price in the postcode DN31 2TG £1,105,000

SMARTGATE SOLUTIONS LIMITED

Correspondence address
NO 1 LEEDS 26 WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS12 1BE
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
16 December 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

RENU TPS LTD

Correspondence address
44 BRIDGE ROAD, BISHOPTHORPE, YORK, UNITED KINGDOM, YO23 2RR
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
24 December 2015
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode YO23 2RR £413,000

XCL MANAGEMENT LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, ENGLAND, PR1 8UQ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
5 September 2013
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

FL MEAT REALISATIONS 2023 LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, ENGLAND, PR1 8UQ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
21 June 2012
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

FULLSUN PHOTOVOLTAICS LIMITED

Correspondence address
3, ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE, KEIGHLEY ROAD, SKIPTON, ENGLAND, BD23 2UE
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
15 May 2012
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode BD23 2UE £536,000