Graham AVERY
Natural Person
| Title | Mr |
|---|---|
| First Name | Graham |
| Last Name | AVERY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 12 |
| Resigned | 39 |
| Total | 57 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ALEXANDERS DISCOUNT LTD | Jul 25, 2016 | Dissolved | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | ||
| CORPORATE COMMERCIAL COLLECTIONS LIMITED | Feb 09, 2016 | In Administration | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | ||
| PREMIAIR AEROSPACE LIMITED | Mar 31, 2015 | Active | Director | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | ||
| PREMIAIR AVIATION INTERNATIONAL LIMITED | May 10, 2013 | Active | Director | The Street Nacton IP10 0HR Ipswich Station House Suffolk England | England | British | ||
| PREMIAIR BUSINESS AVIATION LIMITED | Nov 15, 2012 | Active | Director | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | ||
| PREMIAIR AIRCRAFT SALES LIMITED | Nov 15, 2012 | Active | Director | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | ||
| PREMIAIR AVIATION GROUP LIMITED | Nov 15, 2012 | Dissolved | Director | Roebuck Road, Hainault Business Park IG6 3TU Ilford Recovery House Essex England | England | British | ||
| PREMIAIR AVIATION SERVICES LIMITED | Nov 15, 2012 | Dissolved | Director | Roebuck Road Hainault Business Park IG6 3TU Ilford Recovery House Essex England | England | British | ||
| PREMIAIR AIRCRAFT ENGINEERING LIMITED | Nov 15, 2012 | Dissolved | Director | c/o Duff & Phelps 32 London Bridge Street SE1 9SG London Level 14 The Shard | England | British | ||
| PREMIAIR AVIATION HOLDINGS LIMITED | Nov 15, 2012 | Dissolved | Director | c/o Duff & Phelps 32 London Bridge Street SE1 9SG London Level 14 The Shard | England | British | ||
| SHED FIVE LIMITED | Nov 15, 2012 | Dissolved | Director | Roebuck Road, Hainault Business Park IG6 3TU Ilford Recovery House Essex United Kingdom | England | British | ||
| DON HUNTER (TRANSPORT) LIMITED | Jan 01, 2009 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| K & M HAULAGE LONDON LIMITED | Feb 13, 2008 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| WASTENERGY TECH UK PLC | Jan 22, 2007 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| THE PREMIAIR HELICOPTER GROUP LIMITED | Jan 04, 2007 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| K & M HAULAGE (UK) LIMITED | Jul 12, 2006 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| ONETV PLC | Nov 09, 2004 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| UNICREST MARKETING LIMITED | Mar 30, 1994 | Active | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | ||
| JETMORE DEVELOPMENTS LIMITED | Apr 14, 2015 | Feb 16, 2024 | Active | Director | Masterlord Office Village West Road Ransomes Europark IP3 9FJ Ipswich Delta 3a Suffolk England | England | British | |
| P.C.C. INT'L LTD | Oct 25, 2011 | Jan 05, 2023 | Active | Director | The Street Nacton IP10 0HR Ipswich Station Cottage United Kingdom | England | British | |
| ONE CHARTER LIMITED | Feb 01, 2015 | Mar 08, 2021 | Dissolved | Director | Old Ipswich Road CO7 7QR Ardleigh Crown Business Centre Essex England | England | British | |
| GMCL 2000 LIMITED | Feb 01, 2015 | Feb 19, 2020 | Active | Director | The Street Nacton IP10 0HR Ipswich Station Cottage England | England | British | |
| METROGUARD OXFORD LIMITED | Oct 31, 2012 | Jan 28, 2020 | Active | Director | The Street Nacton IP10 0HR Ipswich Station Cottage England | England | British | |
| PROFESSIONAL CASH COLLECTIONS LTD | Dec 07, 2010 | Aug 25, 2014 | Dissolved | Director | The Street Nacton IP10 0HR Ipswich Station Cottage Suffolk | England | British | |
| HLU LIMITED | Apr 22, 2013 | Jan 28, 2014 | Dissolved | Director | The Street IP10 0HR Nacton, Ipswich Station Cottage Suffolk U.K | England | British | |
| THE PREMIAIR HELICOPTER GROUP LIMITED | Mar 19, 2007 | Jul 31, 2012 | Dissolved | Secretary | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | British | ||
| OPTIMA WORLDWIDE GROUP PLC | Mar 14, 2012 | Jun 29, 2012 | Liquidation | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | |
| METROGUARD OXFORD LIMITED | Jul 12, 2011 | May 11, 2012 | Active | Director | 12 Sussex Road Colchester CO3 3QH Essex | England | British | |
| GULF SATELLITE GROUP LTD | Mar 27, 2012 | Apr 24, 2012 | Dissolved | Director | Skylines Village, Limeharbour E14 9TS London 41 United Kingdom | England | British | |
| GULF SATELLITE GROUP LTD | May 05, 2010 | Feb 16, 2012 | Dissolved | Director | The Street Nacton IP10 0HR Ipswich Station Cottage Suffolk | England | British | |
| ZEROWASTE ENVIRONMENTAL LIMITED | Mar 31, 2003 | Aug 05, 2009 | Dissolved | Director | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
| K & M HAULAGE (UK) LIMITED | Jul 12, 2006 | Feb 01, 2007 | Dissolved | Secretary | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | British | ||
| THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED | Sep 01, 2005 | Sep 01, 2005 | Active | Director | 6 Monkwell Square EC2Y 5BN London England | British | ||
| THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED | Jan 22, 2005 | Sep 01, 2005 | Active | Director | 6 Monkwell Square EC2Y 5BN London England | British | ||
| VICTORIA JUTE COMPANY (THE) LIMITED | Aug 31, 2005 | Aug 31, 2005 | Active | Director | 6 Monkwell Square EC2Y 5BN London England | 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