Graham John PARKER
Natural Person
Title | Mr |
---|---|
First Name | Graham |
Middle Names | John |
Last Name | PARKER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 15 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE PATIENT INFORMATION FORUM LIMITED | Sep 19, 2016 | Active | Company Director | Director | Tabernacle Street EC2A 4BA London 93 England | England | British | |
G J PARKER LIMITED | Aug 17, 2005 | Dissolved | Director | Director | 138 Birch Road B68 0ER Warley West Midlands | England | British | |
ABE GLOBAL LTD | Mar 01, 2016 | Mar 31, 2025 | Active | Senior Management Executive | Director | Birch Road B68 0ER Oldbury 138 West Midlands England | England | British |
MEMBERSHIP SOLUTIONS LIMITED | Aug 01, 2015 | Nov 12, 2024 | Active | Interim Senior Executive/Board Chairman | Director | University Of Warwick Gibbet Hill Road CV4 7AL Coventry Suhq Warwick Students' Union | England | British |
WARWICK STUDENTS' UNION | May 07, 2013 | Jul 31, 2020 | Active | Interim Senior Executive/Board Chairman | Director | Birch Road B68 0ER Oldbury 138 West Midlands England | England | British |
BON ACCORD SUPPORT SERVICES LIMITED | Aug 01, 2013 | Dec 31, 2019 | Active | Chair Of The Board | Director | Beach Boulevard AB24 5HP Aberdeen Inspire Building Scotland | England | British |
BON ACCORD CARE LIMITED | Aug 01, 2013 | Dec 31, 2019 | Active | Chair Of The Board | Director | Beach Boulevard AB24 5HP Aberdeen Inspire Building Scotland | England | British |
ANAPHYLAXIS UK | Dec 15, 2014 | Mar 22, 2018 | Active | Management Consultant | Director | 1 Alexandra Road Farnborough GU14 6BU Hampshire | England | British |
THE ADVOCACY PEOPLE | Sep 02, 2010 | Dec 05, 2017 | Active | Director | Director | Queens Square TN34 1TL Hastings Town Hall England | England | British |
RELATE BIRMINGHAM | Sep 12, 2006 | Jul 17, 2017 | Active | Chief Executive | Director | 111 Bishopsgate Street Birmingham B15 1ET West Midlands | England | British |
R NATIONAL REALISATIONS (2024) | Feb 05, 2008 | Nov 06, 2014 | In Administration | Chief Executive | Director | 138 Birch Road B68 0ER Warley West Midlands | England | British |
BUSINESS ENTERPRISE DEVELOPMENT C.I.C. | Jan 01, 2013 | Feb 17, 2014 | Dissolved | Director | Director | Birch Road B68 0ER Oldbury 138 West Midlands England | England | British |
DUDLEY (QUEENS CROSS) CHRISTADELPHIAN ECCLESIA LIMITED | Apr 18, 2012 | Dec 31, 2012 | Active | Company Director | Director | High Street DY1 1QT Dudley Christadelphian Hall West Midlands | England | British |
LYNG HALL SCHOOL TRUST | Sep 23, 2008 | Aug 20, 2010 | Dissolved | Chief Executive | Director | 138 Birch Road B68 0ER Warley West Midlands | England | British |
CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE) | May 21, 2005 | May 20, 2006 | Active | General Manager | Director | 138 Birch Road B68 0ER Warley West Midlands | England | British |
AGE CONCERN SANDWELL (TRADING) LIMITED | Sep 01, 2002 | Dec 31, 2002 | Dissolved | Secretary | 138 Birch Road B68 0ER Warley West Midlands | British | ||
AGE CONCERN SANDWELL | Sep 01, 2002 | Dec 20, 2002 | Dissolved | Secretary | 138 Birch Road B68 0ER Warley West Midlands | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0