PAUL JOHN GREAVES

Total number of appointments 6, 3 active appointments

SMARTGLYPH AFFILIATES LTD

Correspondence address
REGENCY COURT 62-66 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 2EN
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 2EN £343,000

V STREAMS GLOBAL LTD

Correspondence address
DUKE STUDIOS, 3 SHEAF ST, LEEDS, SHEAF STREET, LEEDS, ENGLAND, LS10 1HD
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
4 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TELEOLOGY LIMITED

Correspondence address
66 CHERRY TREE CRESCENT, FARSLEY, PUDSEY, WEST YORKSHIRE, ENGLAND, LS28 5SR
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
14 February 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode LS28 5SR £303,000


VST ENTERPRISES LIMITED

Correspondence address
REGENCY COURT 62-66 DEANSGATE, MANCHESTER, ENGLAND, M3 2EN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
21 February 2018
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 2EN £343,000

(AQ) LIMITED

Correspondence address
13-15 HUNSLET ROAD, LEEDS, WEST YORKSHIRE, LS10 1JQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
3 September 2010
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode LS10 1JQ £1,177,000

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Correspondence address
TODMORDEN EDGE SOUTH PARKIN LANE, TODMORDEN, LANCASHIRE, OL14 7JF
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
7 March 2000
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL14 7JF £472,000