Graham Charles SIMS

Total number of appointments 28, 11 active appointments

DALLAS LONESTAR (EMPIRE) LIMITED

Correspondence address
Aquis House 211 Belgrave Gate, Leicester, England, LE1 3HT
Role ACTIVE
director
Date of birth
January 1958
Appointed on
23 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 3HT £1,439,000

DALLAS LONESTAR LIMITED

Correspondence address
Aquis House 211 Belgrave Gate, Leicester, England, LE1 3HT
Role ACTIVE
director
Date of birth
January 1958
Appointed on
19 August 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode LE1 3HT £1,439,000

DELONO LIMITED

Correspondence address
Yorkshire Bank Chambers 2 Infirmary Street, Leeds, England, LS1 2JP
Role ACTIVE
director
Date of birth
January 1958
Appointed on
24 January 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode LS1 2JP £349,000

GENOFRAME LIMITED

Correspondence address
Yorkshire Bank Chambers 2 Infirmary Street, Leeds, England, LS1 2JP
Role ACTIVE
director
Date of birth
January 1958
Appointed on
3 May 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LS1 2JP £349,000

NOX WORLDWIDE LIMITED

Correspondence address
Yorkshire Bank Chambers 2 Infirmary Street, Leeds, England, LS1 2JP
Role ACTIVE
director
Date of birth
January 1958
Appointed on
1 May 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode LS1 2JP £349,000

DALLAS HOLDINGS LIMITED

Correspondence address
Aquis House 211 Belgrave Gate, Leicester, United Kingdom, LE1 3HT
Role ACTIVE
director
Date of birth
January 1958
Appointed on
12 October 2018
Nationality
English
Occupation
Director

Average house price in the postcode LE1 3HT £1,439,000

LINACRE MILLER LIMITED

Correspondence address
2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role ACTIVE
director
Date of birth
January 1958
Appointed on
23 May 2012
Nationality
English
Occupation
Company Director

PT SPECIALIST RETAILING LIMITED

Correspondence address
Unit 22 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, United Kingdom, S9 2RX
Role ACTIVE
director
Date of birth
January 1958
Appointed on
26 September 2011
Nationality
English
Occupation
Company Director

Average house price in the postcode S9 2RX £1,133,000

QUANTILIS LIMITED

Correspondence address
Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
7 December 2010
Nationality
English
Occupation
Director

COMPASS SERVICES, UK AND IRELAND LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
15 April 2008
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

COMPASS CONTRACT SERVICES (U.K.) LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
4 January 2007
Nationality
English
Occupation
Director

Average house price in the postcode RG27 0HJ £643,000


WIKKLES LIMITED

Correspondence address
31 Haverscroft Lane, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 May 2012
Resigned on
1 August 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode NR17 1YE £43,000

WOLFSON TRAGO LIMITED

Correspondence address
31 Haverscroft Lane, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 May 2012
Resigned on
1 August 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode NR17 1YE £43,000

HYBRID DINING LIMITED

Correspondence address
31 Haverscroft Lane, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 March 2012
Resigned on
1 August 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode NR17 1YE £43,000

GOLDENEYE LIMITED

Correspondence address
31 Haverscroft Lane, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 March 2012
Resigned on
1 August 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode NR17 1YE £43,000

WYCLIFFE MOORE LIMITED

Correspondence address
31 Haverscroft Lane, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 March 2012
Resigned on
1 August 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode NR17 1YE £43,000

RIVERSIDE RESTAURANTS LIMITED

Correspondence address
Unit 22 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, United Kingdom, S9 2RX
Role RESIGNED
director
Date of birth
January 1958
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
English
Occupation
Company Director

Average house price in the postcode S9 2RX £1,133,000

JESSOPS RESTAURANTS LIMITED

Correspondence address
Unit 22 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, United Kingdom, S9 2RX
Role RESIGNED
director
Date of birth
January 1958
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
English
Occupation
Company Director

Average house price in the postcode S9 2RX £1,133,000

FRIENDS OF EDUCATION AFRICA

Correspondence address
Bates Wells & Braithwaite 2-6 Cannon Street, London, EC4M 6YH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 February 2010
Resigned on
21 February 2012
Nationality
English
Occupation
Director

BATEMAN HEALTHCARE SERVICES LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
9 January 2008
Resigned on
24 December 2008
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

BATEMAN CATERING LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
9 January 2008
Resigned on
24 December 2008
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

SOLUTIONS ON SYSTEMS LTD.

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
31 December 2007
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

CRBS RESOURCING LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 December 2007
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

QUADRANT CATERING LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 October 2007
Resigned on
25 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

QCL LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 October 2007
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

COMPASS SERVICES (U.K.) LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 June 2007
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

COMPASS GROUP, UK AND IRELAND LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
4 January 2007
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000

COMPASS CONTRACT SERVICES (U.K.) LIMITED

Correspondence address
Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
4 January 2007
Resigned on
30 September 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode RG27 0HJ £643,000