Graham Ian NOBLE

Total number of appointments 12, 11 active appointments

UKAL NO5 LIMITED

Correspondence address
Unit B Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England, TN15 0SQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2024
Nationality
British
Occupation
Director

UKAL NO4 LIMITED

Correspondence address
Unit B Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England, TN15 0SQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
11 October 2022
Nationality
British
Occupation
Financier

UKAFINVESTCO LIMITED

Correspondence address
Unit B Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England, TN15 0SQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
4 May 2022
Nationality
British
Occupation
Director

DETACH LENDING LIMITED

Correspondence address
Innovation Centre Medway Maidstone Road, Chatham, Kent, England, ME5 9FD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 October 2017
Nationality
British
Occupation
Company Director

UKAL NO2 LIMITED

Correspondence address
Unit B, Great Hollanden Centre Mill Lane, Underriver, Kent, United Kingdom, TN15 0SQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 August 2017
Nationality
British
Occupation
Financier

DETACH GROUP LIMITED

Correspondence address
Innovation Centre Medway Maidstone Road, Chatham, Kent, England, ME5 9FD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 May 2017
Nationality
British
Occupation
Company Director

GLOBAL OILFIELD SOLUTIONS LIMITED

Correspondence address
176 City Way, Rochester, Kent, England, ME1 2AU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 August 2014
Nationality
British
Occupation
Finance

Average house price in the postcode ME1 2AU £453,000

NORTH AFRICA AVIATION LIMITED

Correspondence address
176 City Way, Rochester, Kent, England, ME1 2AU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
4 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode ME1 2AU £453,000

SCHOLIUM GROUP PLC

Correspondence address
94 New Bond Street, London, England, W1S 1SJ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1SJ £33,655,000

FRITH STREET INVESTMENTS NO.2 LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 April 2013
Resigned on
31 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

SHAPERO RARE BOOKS LIMITED

Correspondence address
94 New Bond Street, London, England, W1S 1SJ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
10 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1SJ £33,655,000


WHAT GROUP INVESTMENTS LIMITED

Correspondence address
GARBUTT & ELLIOTT LLP Arabesque House Monks Cross Drive, Huntington, York, United Kingdom, YO32 9GW
Role RESIGNED
director
Date of birth
April 1974
Appointed on
26 June 2012
Resigned on
13 May 2016
Nationality
British
Occupation
None