Michael Graeme Stuart CAMERON

Total number of appointments 14, 8 active appointments

KOOLKWIC LIMITED

Correspondence address
Cound Mill Cound, Shrewsbury, Shropshire, United Kingdom, SY5 6AP
Role ACTIVE
director
Date of birth
June 1948
Appointed on
1 November 2011
Resigned on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY5 6AP £593,000

PROPERTY INVESTMENT CLUB (MIDDLEPORT, STOKE-ON-TRENT) LLP

Correspondence address
Cound Mill Cound, Shrewsbury, England, SY5 6AP
Role ACTIVE
llp-member
Date of birth
June 1948
Appointed on
20 June 2011

Average house price in the postcode SY5 6AP £593,000

C.S.P. SOLUTIONS LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1948
Appointed on
22 July 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Director

HOW2 TELECOM LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1948
Appointed on
30 June 2006
Resigned on
31 December 2009
Nationality
British
Occupation
Company Director

THE OLD TELECOM SALES CO. LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1948
Appointed on
3 July 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Finance Director

CENTRAL TELECOM (NORTHERN) LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1948
Appointed on
3 July 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Finance Director

TELECOMMUNICATIONS EUROPE LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1948
Appointed on
3 July 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Finance Director

CT NETWORKS LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1948
Appointed on
3 July 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Finance Director

KOOLKWIC LIMITED

Correspondence address
Cound Mill Cound, Shrewsbury, England, SY5 6AP
Role RESIGNED
director
Date of birth
June 1948
Appointed on
27 October 2021
Nationality
British
Occupation
Retired

Average house price in the postcode SY5 6AP £593,000

CLOUD CENTRAL CONVERGENCE LTD

Correspondence address
Grade House 12 Mallard Way Pride Park, Derby, Derbyshire, DE24 8GX
Role RESIGNED
director
Date of birth
June 1948
Appointed on
5 May 2015
Resigned on
16 January 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode DE24 8GX £426,000

LIBERTAS PARTNERS LLP

Correspondence address
LIBERTAS CAPITAL CORPORATE FINANCE LIMITED 16 Berkeley Street, London, W1J 8DZ
Role
llp-member
Date of birth
June 1948
Appointed on
10 December 2009

Average house price in the postcode W1J 8DZ £301,000

VODAFONE 5 UK

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role RESIGNED
director
Date of birth
June 1948
Appointed on
3 July 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Finance Director

VODAFONE-CENTRAL LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role RESIGNED
director
Date of birth
June 1948
Appointed on
21 March 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Company Director

CENTRAL COMMUNICATIONS GROUP LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role RESIGNED
director
Date of birth
June 1948
Appointed on
21 February 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Company Director