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
Nationality
British
Occupation
Chairman Chief Executive

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
Nationality
British
Occupation
Company Chairman

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Chairman Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Executive

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
Nationality
British
Occupation
Executive

Average house price in the postcode SO32 2PB £807,000