Shaun David GRAY
Total number of appointments 13, 8 active appointments
ABACUS COMMERCIAL HOLDINGS LTD
- Correspondence address
- Celixir House Innovation Way, Banbury Road, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 17 June 2025
APEX TALENT SOLUTIONS LTD
- Correspondence address
- The Grain Store Bell Lane, Chichester, England, PO20 7HY
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 4 January 2025
Average house price in the postcode PO20 7HY £550,000
GREEN STEAM HOLDINGS LTD
- Correspondence address
- Wessex House Upper Market Street, Eastleigh, Hampshire, United Kingdom, SO50 9FD
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 15 November 2020
- Resigned on
- 21 September 2021
GREEN STEAM VESSEL OPTIMISATION (UK) LTD
- Correspondence address
- 71 Fenchurch Street, London, England, EC3M 4BS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 10 September 2019
- Resigned on
- 21 September 2021
AUTINO LIMITED
- Correspondence address
- Abbey Gardens 7th Floor, Abbey Street, Reading, England, RG1 3BA
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 4 May 2017
- Resigned on
- 13 April 2022
AUTINO HOLDINGS LIMITED
- Correspondence address
- Abbey Gardens 7th Floor, 4 Abbey Street, Reading, England, RG1 3BA
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 4 May 2017
- Resigned on
- 13 April 2022
VAUXIAN CARE LIMITED
- Correspondence address
- Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2008
ABACUS FAMILY CARE HOMES LIMITED
- Correspondence address
- Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 6 March 2008
NUALIGHT SALES (UK)
- Correspondence address
- Unit 6 Cork Business & Technology Park, Model Farm Road, Cork, Ireland
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 15 October 2013
- Resigned on
- 2 June 2015
DISPLAYDATA LIMITED
- Correspondence address
- Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 27 January 2010
- Resigned on
- 31 January 2013
DIONE LIMITED
- Correspondence address
- White Cottage, Lower Chase Road, Swanmore, Hampshire, SO32 2PB
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 10 June 2002
- Resigned on
- 31 October 2005
Average house price in the postcode SO32 2PB £807,000
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED
- Correspondence address
- White Cottage, Lower Chase Road, Swanmore, Hampshire, SO32 2PB
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 6 April 2000
- Resigned on
- 5 February 2001
Average house price in the postcode SO32 2PB £807,000
XCHANGING COMPUTER SERVICES LIMITED
- Correspondence address
- White Cottage, Lower Chase Road, Swanmore, Hampshire, SO32 2PB
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 16 February 1999
- Resigned on
- 5 February 2001
Average house price in the postcode SO32 2PB £807,000