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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non Executive Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode PE19 2NF £432,000