Download leads from Nexok and grow your business. Find out more

Mr Graham Leslie Sutton

British – Born 74 years ago (March 1950)

Mr Graham Leslie Sutton
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameDigital Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (1 day after company formation)
Appointment Duration2 years, 5 months (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
6th Floor South
Duo, 280 Bishopsgate
London
EC2M 4AG
Company NameAcre 335 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (30 years after company formation)
Appointment Duration3 years, 11 months (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Acre House
11 15 William Road
Lonndon
NW1 3ER
Company NameZigzag Publishing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameQuadrillion Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 30 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameThe Waverley Pen Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (1 day after company formation)
Appointment Duration1 year (Resigned 28 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameQuadrillion Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
45 Cheyne Place
London
SW3 4HL
Company NameIMC Vision Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (1 year, 3 months after company formation)
Appointment Duration3 years (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
C/O Kay Johnson Gee Corporate
Recovery
1 City Road East
Manchester
M15 4PN
Company NameDigital Photos Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 01 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Moors Barn
Spenny Lane
Marden
Kent
TN12 9PR
Company NameWaverley 1770 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (1 year, 3 months after company formation)
Appointment Duration1 week (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameWaverley 1770 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (1 year, 3 months after company formation)
Appointment Duration1 week (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameAcre 335 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (34 years, 2 months after company formation)
Appointment Duration1 week (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Acre House
11 15 William Road
Lonndon
NW1 3ER
Company NameWoolsack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (2 months after company formation)
Appointment Duration1 week (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameZigzag Multimedia Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (1 day after company formation)
Appointment Duration1 year, 9 months (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameColour Library International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
41 Ontario Point 28 Surrey Quays Road
London
SE16 7EE
Company NameColour Library Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameQuadrillion Multimedia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameCLB International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (1 year after company formation)
Appointment Duration4 months (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameBramley Publishing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (1 year after company formation)
Appointment Duration4 months (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NamePepperpot Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (3 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodmans Ghyll
Kirdford
Billingshurst
West Sussex
RH14 0LJ
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed