PAUL IAN FRASER

Total number of appointments 13, no active appointments


COLLECTOR CAFE LIMITED

Correspondence address
APARTMENT 5 STRAND HOUSE, THE STRAND ST PETER PORT, GUERNSEY, GY1 1LJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
26 January 2000
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

CHAS. NISSEN AND COMPANY

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 October 1996
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

COLLECTOR CAFE LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 October 1996
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

STANLEY GIBBONS MAGAZINES LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
30 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

399 STRAND LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
30 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

SGLB REALISATIONS 2023 LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

STANLEY GIBBONS INTERNATIONAL LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

STANLEY GIBBONS HOLDINGS LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

STANLEY GIBBONS CURRENCY LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

STANLEY GIBBONS AUCTIONS LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

STANLEY GIBBONS ECOMMERCE LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

COMMUNITIE.COM LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BS6 5QU £428,000

PLASTIC WAX RECORDS LIMITED

Correspondence address
222 CHELTENHAM ROAD, BRISTOL, AVON, BS6 5QU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 May 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS6 5QU £428,000