Graeham Stuart SAMPSON

Total number of appointments 9, 7 active appointments

ADLIB DIGITAL LIMITED

Correspondence address
Herschel House Herschel Street, Slough, England, SL1 1PG
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SL1 1PG £113,000

SMARTLY.IO SOLUTIONS LTD

Correspondence address
Herschel House 58 Herschel Street, Slough, Berkshire, United Kingdom, SL1 1PG
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SL1 1PG £113,000

8 MOUNT BOONE MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesfield Cottage Wargrave Road, Henley-On-Thames, England, RG9 3JD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
20 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode RG9 3JD £1,156,000

CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED

Correspondence address
1st Floor 2 Television Centre, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
18 November 2019
Resigned on
24 June 2021
Nationality
British
Occupation
Accountant

DIGITASLBI LIMITED

Correspondence address
15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
May 1975
Appointed on
6 August 2019
Resigned on
24 June 2021
Nationality
British
Occupation
Accountant

APX TRADING LIMITED

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
18 January 2019
Resigned on
24 June 2021
Nationality
British
Occupation
Accountant

STARCOM WORLDWIDE LIMITED

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
6 September 2017
Resigned on
24 June 2021
Nationality
British
Occupation
Accountant

SPARK FOUNDRY LIMITED

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
May 1975
Appointed on
1 December 2016
Resigned on
21 March 2018
Nationality
British
Occupation
Accountant

CRADLE OF FILTH TOURING LIMITED

Correspondence address
26 EAST STREET, COLCHESTER, ESSEX, CO1 2TR
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 April 2003
Resigned on
1 January 2008
Nationality
SWEDISH
Occupation
MUSICIAN

Average house price in the postcode CO1 2TR £293,000