Graeme Scott PHILP
Total number of appointments 17, 4 active appointments
UK ELECTRONICS SKILLS FOUNDATION
- Correspondence address
- 1 George Square, Glasgow, Scotland, G2 1AL
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 20 April 2021
IONIX ADVANCED TECHNOLOGIES LTD
- Correspondence address
- Lynthorne House Intercity Way, Leeds, England, LS13 4LQ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 20 April 2015
Average house price in the postcode LS13 4LQ £1,952,000
JEMMAC SOFTWARE LIMITED
- Correspondence address
- Trent House Cranfield Technology Park, Cranfield, Bedfordshire, England, MK43 0AN
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 1 July 2010
BOLTON CLARKE LIMITED
- Correspondence address
- Parkers Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 15 June 2010
Average house price in the postcode BN3 2DJ £426,000
HITECH INSTRUMENTS LIMITED
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 30 July 2025
- Resigned on
- 31 January 2009
Average house price in the postcode PE19 2NF £432,000
GAMBICA ASSOCIATION LIMITED(THE)
- Correspondence address
- Rotherwick House 3 Thomas More Street, London, England, E1W 1YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 21 January 2011
- Resigned on
- 23 January 2018
Average house price in the postcode E1W 1YZ £17,250,000
ELECTRONIC SYSTEMS COMMUNITY LTD
- Correspondence address
- Brown & Co House 4 High Street, Brasted, Kent, England, TN16 1JA
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 19 January 2011
- Resigned on
- 12 December 2018
Average house price in the postcode TN16 1JA £707,000
BLWA LIMITED
- Correspondence address
- Rotherwick House 3 Thomas More Street, London, England, E1W 1YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 22 November 2010
- Resigned on
- 23 January 2018
Average house price in the postcode E1W 1YZ £17,250,000
GAMBICA EXHIBITIONS LIMITED
- Correspondence address
- Rotherwick House 3 Thomas More Street, London, England, E1W 1YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 22 November 2010
- Resigned on
- 23 January 2018
Average house price in the postcode E1W 1YZ £17,250,000
SCIENTIFIC INSTRUMENTS MANUFACTURERS' (SIMA) 1985 LIMITED(THE)
- Correspondence address
- Rotherwick House 3 Thomas More Street, London, England, E1W 1YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 22 November 2010
- Resigned on
- 23 January 2018
Average house price in the postcode E1W 1YZ £17,250,000
GAMBICA B2B COMPLIANCE LTD.
- Correspondence address
- Rotherwick House 3 Thomas More Street, London, England, E1W 1YZ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 22 November 2010
- Resigned on
- 23 January 2018
Average house price in the postcode E1W 1YZ £17,250,000
OCEAN TECHNICAL SYSTEMS LIMITED
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 9 July 2007
- Resigned on
- 31 January 2009
Average house price in the postcode PE19 2NF £432,000
RTK INSTRUMENTS LIMITED
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 31 May 2007
- Resigned on
- 31 January 2009
Average house price in the postcode PE19 2NF £432,000
GAMBICA ASSOCIATION LIMITED(THE)
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 29 January 2003
- Resigned on
- 24 March 2009
Average house price in the postcode PE19 2NF £432,000
MTL INSTRUMENTS LIMITED
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 5 May 2000
- Resigned on
- 31 January 2009
Average house price in the postcode PE19 2NF £432,000
MEASUREMENT TECHNOLOGY LIMITED
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 5 November 1992
- Resigned on
- 31 January 2009
Average house price in the postcode PE19 2NF £432,000
THE MTL INSTRUMENTS GROUP LIMITED
- Correspondence address
- 68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 8 July 1991
- Resigned on
- 31 March 2009
Average house price in the postcode PE19 2NF £432,000