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