Graham Neil STOREY

Total number of appointments 54, 24 active appointments

BRIAN ALFRED ASSOCIATES LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

NIXON WILLIAMS LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

OPTIONIS BIDCO LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

OPTIONIS MIDCO LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

PARASOL MANAGEMENT LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

PARASOL LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

WHEATLEY PEARCE LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

CLEARSKY CONTRACTOR ACCOUNTING LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

ARNSCO LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

SILVERLINE PERFORMANCE LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

CAROOLA ACCOUNTANCY LIMITED

Correspondence address
840 Ibis Court Centre Park, Warrington, Cheshire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

FIRST FREELANCE LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

FIRST UMBRELLA LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

ARKARIUS BIDCO LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

ARKARIUS MIDCO LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

ARC LICENSED TRADE CONSULTANCY LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Chesire, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

CAROOLA GROUP LTD

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 October 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA1 1RL £1,261,000

INSPIRING FUTURES CAREERS LIMITED

Correspondence address
Treetops Garden Close Lane, Newbury, Berkshire, England, RG14 6PP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

INSIDEBUZZ LIMITED

Correspondence address
Treetops Garden Close Lane, Newbury, Berkshire, England, RG14 6PP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
25 November 2013
Resigned on
3 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

CIBYL LIMITED

Correspondence address
Treetops Garden Close Lane, Newbury, Berkshire, United Kingdom, RG14 6PP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
29 May 2012
Resigned on
3 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TARGETJOBS LIMITED

Correspondence address
Treetops Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
13 May 2010
Resigned on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

GTI FUTURES LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
3 September 2008
Resigned on
3 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

CRAFT COMPUTER SYSTEMS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000


ONEOCEAN GROUP LIMITED

Correspondence address
Unit 4 Voltage, Mollison Avenue, Enfield, Middlesex, United Kingdom, EN3 7XQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
3 March 2014
Resigned on
1 June 2016
Nationality
British
Occupation
Director

GTI RECRUITING SOLUTIONS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
3 September 2008
Resigned on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TARGET (GTI) ACQUISITIONS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
3 September 2008
Resigned on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

GROUP GTI LTD

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
3 September 2008
Resigned on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TARGET (GTI) INVESTMENTS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
24 April 2008
Resigned on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TRADER MEDIA CORPORATION (2003) LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 August 2007
Resigned on
18 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

TRADER MEDIA GROUP LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
29 June 2007
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

CONTACT ADVANTAGE LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
2 April 2007
Resigned on
7 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

TRADER DATA SYSTEMS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
2 April 2007
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

CONTACT ADVANTAGE GROUP LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
2 April 2007
Resigned on
7 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

CONTACT ADVANTAGE (RUSSIA) LTD

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
2 April 2007
Resigned on
7 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

VEBRA LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

VEBRA INVESTMENTS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

SOLEX COMPUTER SYSTEMS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

VEBRA SOLUTIONS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

REAL ESTATE TECHNOLOGY LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

PSG WEB SERVICES LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 August 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

IRONGLOVE LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 July 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TRADER MEDIA HOLDINGS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 July 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

ACORN WEB OFFSET LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TNT PUBLISHING LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
26 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TRADER MEDIA CORPORATION LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

TRADER MEDIA PROPERTY LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

ANNA BABBLE LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
12 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

AUTO TRADER HOLDING LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

FAXPRESS LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
12 April 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

2ND BYTE LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
12 April 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

AUTO TRADER LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 October 2004
Resigned on
18 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

GMG INVESTCO 3 LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 November 2003
Resigned on
1 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

GMG INVESTCO 2 LIMITED

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 November 2003
Resigned on
9 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000