GRAHAME DAVID COOK

Total number of appointments 17, 5 active appointments

MOLTEN VENTURES PLC

Correspondence address
20 GARRICK STREET, LONDON, ENGLAND, WC2E 9BT
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
20 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

HORIZON DISCOVERY GROUP LIMITED

Correspondence address
BUILDING 8100 CAMBRIDGE RESEARCH PARK, BEACH DRIVE, WATERBEACH, CAMBRIDGE, ENGLAND, CB25 9TL
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 9TL £550,000

SAPIENCE COMMUNICATIONS LTD

Correspondence address
7 Savoy Court, London, United Kingdom, WC2R 0EX
Role ACTIVE
director
Date of birth
April 1958
Appointed on
8 September 2011
Resigned on
1 October 2024
Nationality
British
Occupation
None

PIRTSEMIT LIMITED

Correspondence address
22 Friars Street, Sudbury, Suffolk, CO10 2AA
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 July 2010
Resigned on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2AA £439,000

KS HALKINS LLP

Correspondence address
THE ANTHENAEUM 107 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5ER
Role ACTIVE
LLPDMEM
Date of birth
April 1958
Appointed on
29 May 2008
Nationality
BRITISH

CRAWFORD HEALTHCARE HOLDINGS LIMITED

Correspondence address
KING EDWARD COURT KING EDWARD ROAD, KNUTSFORD, CHESHIRE, WA16 0BE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 April 2016
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 0BE £182,000

PRECIOUS CELLS INTERNATIONAL LIMITED

Correspondence address
THE GARDINER BUILDING BRUNEL SCIENCE PARK, KINGSTON LANE, UXBRIDGE, LONDON, ENGLAND, UB8 3PQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 December 2012
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

ACTINOPHARMA LIMITED

Correspondence address
26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 March 2011
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIOCURE LIMITED

Correspondence address
FIRST FLOOR, QUAY 2 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Role
Director
Date of birth
April 1958
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

T AND J K ESTATES LLP

Correspondence address
SINCLAIR PHARMACEUTICALS LTD, SINCLAIR HOUSE, BOROUGH ROAD, GODALMING, GU7 2AB
Role
LLPMEM
Date of birth
April 1958
Appointed on
28 May 2008
Nationality
BRITISH

T J K HOLDINGS LLP

Correspondence address
SINCLAIR PHARMACEUTICALS LTD, SINCLAIR HOUSE, BOROUGH ROAD, GODALMING, GU7 2AB
Role
LLPMEM
Date of birth
April 1958
Appointed on
12 June 2006
Nationality
BRITISH

EQUITY HOLDINGS LIMITED

Correspondence address
EQUITY HOLDINGS LIMITED (FAO THE, COMPANY SECRETARY) 4TH FLOOR, 91-93 FARRINGDON ROAD,LONDON, EC1M 3LN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 November 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EC1M 3LN £23,194,000

HORIZON CAPITAL (FOUNDERS) LIMITED

Correspondence address
9 ALLEYN ROAD, LONDON, SE21 8AB
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 September 2001
Resigned on
14 March 2003
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SE21 8AB £3,580,000

ACONEX SERVICES LIMITED

Correspondence address
BIW PLC (FAO THE COMPANY SECRETARY), 1B THE VILLAGE, 101 AMIES STREET, LONDON, SW11 2JW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
25 November 2000
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW11 2JW £1,847,000

BUILDING & PROPERTY (HOLDINGS) LIMITED

Correspondence address
9 ALLEYN ROAD, LONDON, SE21 8AB
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
6 January 1997
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE21 8AB £3,580,000

BARCLAYS CAPITAL FINANCE LIMITED

Correspondence address
9 ALLEYN ROAD, LONDON, SE21 8AB
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1994
Resigned on
26 September 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SE21 8AB £3,580,000

EBBGATE HOLDINGS LIMITED

Correspondence address
9 ALLEYN ROAD, LONDON, SE21 8AB
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1994
Resigned on
26 September 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SE21 8AB £3,580,000