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

Graham Andrew Chipchase

British – Born 61 years ago (January 1963)

Graham Andrew Chipchase
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameG.L Baker (Transport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (28 years after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Gases Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Netherlands Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Korea Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Chile Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Japan
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameIndonesia Power Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameStoreshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Investments No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameLinde Cryogenics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameLinde Cryogenics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameB O C Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (73 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameHandigas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (85 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameWelding Products Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameBOC Investments No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameTranshield
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (1 week, 6 days after company formation)
Appointment Duration4 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Company NameGKN Westland Aerospace Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (93 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Aerospace Transparency Systems (Luton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Westland Aerospace Aviation Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Westland Aerospace (Avonmouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Aerospace (FFT) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (62 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor, The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Aerospace Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (62 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Westland Aerospace Advanced Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameGKN Westland Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (52 years, 8 months after company formation)
Appointment Duration7 months (Resigned 29 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameRexam Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
100 Capability Green
Luton
Bedfordshire
LU1 3LG
Company NameRexam European Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
100 Capability Green
Luton
Bedfordshire
LU1 3LG
Company NameRexam Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (101 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
100 Capability Green
Luton
Bedfordshire
LU1 3LG
Company NameBOC Investments No.2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Investments No.2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Netherlands Finance
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Cis Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Russia Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Holland Finance
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (28 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Cryoplants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (79 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameEdwards Vacuum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBOC Dutch Finance
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameBOC Trustees No.4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 2001)
Assigned Occupation Certified Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
The Priestley Centre
10 Priestley Road
The Surrey Research Park
Guildford, Surrey
GU2 7XY
Company NameAerosystems International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (31 years, 2 months after company formation)
Appointment Duration10 months, 1 week (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Registered Company Address
10 Fleet Place
London
EC4M 7QS

Appointment Timeline

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