Graham Michael John JEFFERIES

Total number of appointments 24, 20 active appointments

TECHNOGRAPH MICROCIRCUITS LIMITED

Correspondence address
2-4 Hellesdon Park Road, Norwich, England, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR6 5DR £519,000

SEMIDICE COMPONENTS LIMITED

Correspondence address
Fourth Floor, St James House St James' Square, Cheltenham, England, GL50 3PR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
2 August 2021
Nationality
British
Occupation
None

Average house price in the postcode GL50 3PR £513,000

TRU-FORM LIMITED

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

TS2 MICRO LTD

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

ELTEK SEMI CONDUCTORS LIMITED

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

DIE TECHNOLOGY LIMITED

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

MICROSS COMPONENTS LIMITED

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

MICROSS COMPONENTS HOLDINGS LTD

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

MINTECH SEMICONDUCTORS LIMITED

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

MICROSS UK SOLUTIONS LIMITED

Correspondence address
2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR6 5DR £519,000

JEFFERIES CONSULTING LIMITED

Correspondence address
32a East Street, St. Ives, England, PE27 5PD
Role ACTIVE
director
Date of birth
May 1957
Appointed on
12 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 5PD £805,000

PASCALL ELECTRONIC (HOLDINGS) LIMITED

Correspondence address
C/O Pascall Electronics Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, England, PO33 1QT
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode PO33 1QT £459,000

THE BELIX COMPANY LIMITED

Correspondence address
Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
17 April 2000
Nationality
British
Occupation
Managing Director

BELIX WOUND COMPONENTS LIMITED

Correspondence address
Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
17 April 2000
Nationality
British
Occupation
Managing Director

BELIX POWER CONVERSION LIMITED

Correspondence address
Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
17 April 2000
Nationality
British
Occupation
Managing Director

CXR ANDERSON JACOBSON LIMITED

Correspondence address
Xcel Works, Brunswick Road, Cobbs Wood, Ashford, TN23 1EH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
20 March 1997
Nationality
British
Occupation
Director

ABBOTT ELECTRONICS LTD

Correspondence address
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Role ACTIVE
director
Date of birth
May 1957
Appointed on
23 December 1996
Nationality
British
Occupation
Director

XIT CORPORATION LIMITED

Correspondence address
Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
21 May 1996
Nationality
British
Occupation
Director

THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED

Correspondence address
7 Shepherds Close, Fenditton, Cambridge, CB5 8XJ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
16 August 1994
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB5 8XJ £872,000

DIGITRAN LIMITED

Correspondence address
Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 November 1992
Nationality
British
Occupation
Director

DDL195 LIMITED

Correspondence address
James House 27-35 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role
director
Date of birth
May 1957
Appointed on
24 September 2025
Resigned on
1 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £478,000

PASCALL ELECTRONICS LIMITED

Correspondence address
C/O Ddc Electronics Ltd Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, England, PO33 1QT
Role RESIGNED
director
Date of birth
May 1957
Appointed on
17 September 2016
Resigned on
23 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO33 1QT £459,000

POWER DEVICE UK LIMITED

Correspondence address
Westridge Business Park Cothey Way, Ryde, Isle Of Wight, United Kingdom, PO33 1QT
Role RESIGNED
director
Date of birth
May 1957
Appointed on
18 March 2005
Resigned on
23 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PO33 1QT £459,000

XCEL POWER SYSTEMS LTD.

Correspondence address
Brunswick Road, Cobbs Wood, Ashford, Kent, TN23 1EB
Role RESIGNED
director
Date of birth
May 1957
Appointed on
2 September 1996
Resigned on
23 November 2018
Nationality
British
Occupation
Director