GRAHAM ROBINSON KEEGAN
Total number of appointments 16, no active appointments
SEVERN TRENT SERVICES UK LIMITED
- Correspondence address
- SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 26 June 2012
- Resigned on
- 19 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
4DELIVERY LIMITED
- Correspondence address
- 210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 10 December 2010
- Resigned on
- 24 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 9JY £1,302,000
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED
- Correspondence address
- HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 29 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA5 3LP £6,775,000
RENO (MORAY) LIMITED
- Correspondence address
- HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT, SANKEY, WARRINGTON, WA5 3LP
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 18 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA5 3LP £6,775,000
RENO (HIGHLAND) LIMITED
- Correspondence address
- HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT, SANKEY, WARRINGTON, WA5 3LP
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 18 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA5 3LP £6,775,000
RENO (TAY) LIMITED
- Correspondence address
- HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT, SANKEY, WARRINGTON, WA5 3LP
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 18 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA5 3LP £6,775,000
CATCHMENT LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
CATCHMENT HIGHLAND HOLDINGS LIMITED
- Correspondence address
- C/O INFRASTRUCTURE MANAGERS LTD 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CATCHMENT TAY HOLDINGS LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
CATCHMENT MORAY LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
CATCHMENT TAY LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
CATCHMENT HIGHLAND LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
CATCHMENT MORAY HOLDINGS LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 May 2009
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED
- Correspondence address
- 1 HOLLY CLOSE, MICKLE TRAFFORD, CHESTER, CH2 4QY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 18 December 2008
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CH2 4QY £711,000
VEOLIA WATER CAPITAL DELIVERY LIMITED
- Correspondence address
- HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 7 January 2008
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA5 3LP £6,775,000
4DELIVERY LIMITED
- Correspondence address
- HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY WARRINGTON, WA5 3LP
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 9 October 2007
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA5 3LP £6,775,000