Lesley Joyce GRAEME

Total number of appointments 14, 10 active appointments

FARNDALE CRYOGENICS LIMITED

Correspondence address
61 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0QP
Role ACTIVE
director
Date of birth
December 1953
Appointed on
10 May 2005
Resigned on
10 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode ME8 0QP £652,000

JOURNEY'S LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
9 August 2000
Resigned on
2 November 2000
Nationality
British

Average house price in the postcode ME8 0QP £652,000

HFHA (NEWCO) LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
3 April 2000
Resigned on
3 April 2000
Nationality
British

Average house price in the postcode ME8 0QP £652,000

03706510 LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
2 February 1999
Resigned on
7 April 1999
Nationality
British

Average house price in the postcode ME8 0QP £652,000

03691434 LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
4 January 1999
Resigned on
4 January 1999
Nationality
British

Average house price in the postcode ME8 0QP £652,000

PENDRAGON FURNITURE LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
20 October 1998
Resigned on
6 January 1999
Nationality
British

Average house price in the postcode ME8 0QP £652,000

ARTHUR B HALL LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
8 March 1996
Resigned on
18 March 1996
Nationality
British

Average house price in the postcode ME8 0QP £652,000

STEVEN & KEITH MANAGEMENT SERVICES LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
11 May 1995
Resigned on
6 October 1995
Nationality
British

Average house price in the postcode ME8 0QP £652,000

C.D.L. CONSTRUCTION COMPANY (EGHAM) LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
7 February 1995
Resigned on
6 March 1995
Nationality
British

Average house price in the postcode ME8 0QP £652,000

ROBINSONS AGRICULTURAL & INDUSTRIAL BUILDINGS LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role ACTIVE
nominee-director
Date of birth
December 1953
Appointed on
14 November 1991
Resigned on
14 November 1991
Nationality
British

Average house price in the postcode ME8 0QP £652,000


P M P ENGINEERING SERVICES LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role RESIGNED
nominee-director
Date of birth
December 1953
Appointed on
30 March 2001
Resigned on
30 March 2001
Nationality
British

Average house price in the postcode ME8 0QP £652,000

F M C ENGINEERING LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role RESIGNED
nominee-director
Date of birth
December 1953
Appointed on
22 March 2000
Resigned on
22 March 2000
Nationality
British

Average house price in the postcode ME8 0QP £652,000

GREDE FOUNDRIES LIMITED

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role
nominee-director
Date of birth
December 1953
Appointed on
9 April 1996
Resigned on
20 June 1996
Nationality
British

Average house price in the postcode ME8 0QP £652,000

THE BAGEL GROUP PLC

Correspondence address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Role RESIGNED
nominee-director
Date of birth
December 1953
Appointed on
15 June 1995
Resigned on
15 June 1995
Nationality
British

Average house price in the postcode ME8 0QP £652,000