GRAHAM ROGER NEWALL

Total number of appointments 20, 9 active appointments

IOWNIT LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 April 2021
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

BLACK CANYON HOLDINGS LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
22 December 2020
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

PAY CAESAR LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
11 August 2020
Nationality
AUSTRALIAN
Occupation
COMMERCIAL DIRECTOR

UNION FORAUX LIMITED

Correspondence address
63 LANGDON PARK, LANGDON PARK, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 9PR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
20 March 2018
Nationality
AUSTRALIAN
Occupation
MR.

Average house price in the postcode TW11 9PR £1,637,000

AUX TECHNOLOGIES LTD

Correspondence address
63 LANGDON PARK, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 9PR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 August 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode TW11 9PR £1,637,000

VCB PAYROLL SERVICES LIMITED

Correspondence address
63 LANGDON PARK, TEDDINGTON, UNITED KINGDOM, TW11 9PR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
21 July 2017
Nationality
AUSTRALIAN
Occupation
PAYROLL SERVICES

Average house price in the postcode TW11 9PR £1,637,000

FENEX TECHNOLOGY LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7LT
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 June 2016
Nationality
AUSTRALIAN
Occupation
BUSINESSMAN

WCT TECHNOLOGIES LIMITED

Correspondence address
1 UNION STREET, FAREHAM, HAMPSHIRE, PO16 7XX
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
12 February 2016
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO16 7XX £368,000

SECURE SEAS PAYROLL SERVICES LIMITED

Correspondence address
40 BLOOMSBURY WAY LOWER GROUND FLOOR, LONDON, ENGLAND, WC1A 2SE
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
3 December 2015
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 2SE £739,000


VOLOPA BULLION LIMITED

Correspondence address
22 SOUTH AUDLEY STREET, LONDON, ENGLAND, W1K 2NY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 June 2016
Resigned on
23 January 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

FORTUNAS INTERNATIONAL LIMITED

Correspondence address
1 UNION STREET, FAREHAM, HAMPSHIRE, PO16 7XX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 February 2016
Resigned on
16 January 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO16 7XX £368,000

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, G2 1AL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 September 2014
Resigned on
23 January 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

VOLOPAY LIMITED

Correspondence address
35 SOUTH STREET, MAYFAIR, LONDON, UK, W1K 2NY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 July 2014
Resigned on
23 January 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

MONEYSWAP FX LTD

Correspondence address
(7D) 7F, NO.39-5, SEC.1, MEI-TSUN ROAD ZHONG-MING LI WEST DISTRICT, TAICHUNG CITY, 40351, TAIWAN (R.O.C)
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 July 2009
Resigned on
16 November 2010
Nationality
AUSTRALIAN
Occupation
BANKER

MONEYSWAP LIMITED

Correspondence address
(7D) 7F, NO.39-5, SEC.1, MEI-TSUN ROAD ZHONG-MING LI WEST DISTRICT, TAICHUNG CITY, 40351, TAIWAN (R.O.C)
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 July 2009
Resigned on
16 November 2010
Nationality
AUSTRALIAN
Occupation
BANKER

101010 LIMITED

Correspondence address
CRAIGMORE, HOCKERING ROAD, WOKING, SURREY, GU22 7HJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2000
Resigned on
10 April 2001
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode GU22 7HJ £2,615,000

ZABADOO.COM LIMITED

Correspondence address
CRAIGMORE, HOCKERING ROAD, WOKING, SURREY, GU22 7HJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 May 1999
Resigned on
10 April 2001
Nationality
AUSTRALIAN
Occupation
MANAGER

Average house price in the postcode GU22 7HJ £2,615,000

VISA PAYMENTS LIMITED

Correspondence address
CRAIGMORE, HOCKERING ROAD, WOKING, SURREY, GU22 7HJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 April 1999
Resigned on
10 April 2001
Nationality
AUSTRALIAN
Occupation
BROKING

Average house price in the postcode GU22 7HJ £2,615,000

LCH LIMITED

Correspondence address
CRAIGMORE, HOCKERING ROAD, WOKING, SURREY, GU22 7HJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 October 1996
Resigned on
28 June 1999
Nationality
AUSTRALIAN
Occupation
BANKING

Average house price in the postcode GU22 7HJ £2,615,000

EBBGATE HOLDINGS LIMITED

Correspondence address
LABURNUMS, WOODLANDS ROAD, WEST BYFLEET, KT14 6JW
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 October 1992
Resigned on
6 October 1997
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE FUTURES COMPANY

Average house price in the postcode KT14 6JW £2,285,000