Graham Stewart HILLIER
Natural Person
| Title | Mr |
|---|---|
| First Name | Graham |
| Middle Names | Stewart |
| Last Name | HILLIER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 1 |
| Resigned | 12 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HILLIER INSIGHT LTD | Jan 06, 2020 | Active | Director | Ingleby Barwick TS17 0YR Stockton On Tees 14 Rothbury Close United Kingdom | England | British | ||
| THOMAS SWAN HOLDINGS LIMITED | Nov 14, 2018 | Active | Director | Rotary Way DH8 7ND Consett Administration Offices County Durham United Kingdom | England | British | ||
| THOMAS SWAN & CO.LIMITED | Nov 14, 2018 | Active | Director | Rotary Way DH8 7ND Consett Administration Offices County Durham | England | British | ||
| FUEL CELL SERVICES LIMITED | Apr 14, 2008 | Dissolved | Director | 14 Rothbury Close Ingleby Barwick TS17 0YR Stockton On Tees Cleveland | England | British | ||
| CPI ENTERPRISES LIMITED | Jul 01, 2010 | Sep 01, 2022 | Active | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland England | England | British | |
| CPI VACCINES LIMITED | Apr 14, 2008 | Jan 07, 2020 | Active | Director | 14 Rothbury Close Ingleby Barwick TS17 0YR Stockton On Tees Cleveland | England | British | |
| BIOSOURCE LIMITED | Oct 20, 2017 | Dec 31, 2019 | Dissolved | Director | Wilton Centre Wilton TS10 4RF Redcar J2 Cleveland | England | British | |
| BIOSOURCE WALES LIMITED | Oct 20, 2017 | Dec 31, 2019 | Dissolved | Director | Wilton Centre Wilton TS10 4RF Redcar J2 Cleveland | England | British | |
| CPI INNOVATION SERVICES LIMITED | Jan 01, 2012 | Dec 31, 2019 | Active | Director | The Wilton Centre Wilton TS10 4RF Redcar Teesside | England | British | |
| MATERIALS PROCESSING INSTITUTE | Nov 28, 2014 | Dec 01, 2017 | Active | Director | Wilton Centre Wilton TS10 4RF Redcar J2 Cleveland England | England | British | |
| POLYPHOTONIX LIMITED | Mar 06, 2015 | Mar 13, 2017 | Active | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | England | British | |
| NORTH EAST SUSTAINABLE RESOURCES LTD | Jan 10, 2011 | Aug 29, 2012 | Dissolved | Director | The Wilton Centre Wilton TS10 4RF Redcar Centre For Process Innovation United Kingdom | England | British | |
| FUEL CELL SERVICE SOLUTIONS LIMITED | Nov 07, 2008 | Mar 31, 2011 | Dissolved | Director | 14 Rothbury Close Ingleby Barwick TS17 0YR Stockton On Tees Cleveland | England | British | |
| STEEL CONSTRUCTION INSTITUTE(THE) | Nov 16, 2000 | Oct 08, 2009 | Active | Director | 14 Rothbury Close Ingleby Barwick TS17 0YR Stockton On Tees Cleveland | England | British | |
| UK HYDROGEN AND FUEL CELL ASSOCIATION | May 16, 2006 | Mar 25, 2009 | Active | Director | 14 Rothbury Close Ingleby Barwick TS17 0YR Stockton On Tees Cleveland | England | British | |
| CONSTRUCTION MANUFACTURERS PARTNERING ASSOCIATION | Jun 14, 2001 | Dec 02, 2003 | Dissolved | Director | 14 Rothbury Close Ingleby Barwick TS17 0YR Stockton On Tees Cleveland | 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