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
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
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
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
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
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
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
KOOLKWIC LIMITED
- Correspondence address
- Cound Mill Cound, Shrewsbury, England, SY5 6AP
- Role RESIGNED
- director
- Date of birth
- June 1948
- Appointed on
- 27 October 2021
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
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
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
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