Graham Robert BELL



Total number of appointments 15, 15 active appointments

MGMT INVESTMENTS LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 February 2024
Nationality
British
Occupation
Director

LIGHTSPEED FIBRE GROUP LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
28 October 2021
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

UTILITAS NETWORKS LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 October 2021
Resigned on
7 December 2023
Nationality
British
Occupation
Company Director

UTILITAS RENEWABLE SOLUTIONS LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 October 2021
Resigned on
18 October 2022
Nationality
British
Occupation
Company Director

EDISON OAKAPPLE LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
26 November 2020
Nationality
British
Occupation
Director

LIGHTSPEED FIBRE HOLDINGS LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
12 November 2020
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

LIGHTSPEED CENTRAL SERVICES LTD

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
September 1961
Appointed on
7 October 2020
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE12 6ER £195,000

SJD FREE SOLAR (UK) 3 LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 September 2020
Nationality
British
Occupation
Director

SJD FREE SOLAR (UK) 2 LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 September 2020
Nationality
British
Occupation
Director

SJD FREE SOLAR (UK) 1 LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, England, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 September 2020
Nationality
British
Occupation
Director

MGMT (DORMANT) LIMITED

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, England, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
12 June 2020
Nationality
British
Occupation
Company Director

CARGEN POWER LIMITED

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
11 June 2020
Nationality
British
Occupation
Company Director

UTILITAS POWER LTD

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
6 May 2020
Resigned on
7 December 2023
Nationality
British
Occupation
Company Director

LIGHTSPEED BROADBAND LIMITED

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
September 1961
Appointed on
24 March 2020
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE12 6ER £195,000

LIGHTSPEED NETWORKS LTD

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
September 1961
Appointed on
8 April 2015
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE12 6ER £195,000