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

Graham Frazer Jenkinson

British – Born 52 years ago (December 1971)

Graham Frazer Jenkinson
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameKingscroft Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NameKingscroft Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NameLocal Labour Initiative Training & Enterprise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
Suite 2 Stbale Court
Hesslewood Business Park
Ferriby Road
Heesle
HU13 0LH
Company NameDevelopment Design Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 10 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
Princes House
Wright Street
Hull
East Yorkshire
HU2 8HX
Company NameStrategic Education Resource Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
Unit 30 Hull Business Centre
Guildhall Road
Hull
HU1 1HJ
Company NameCable Containment Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
Saint Marks Square
English Street
Hull
HU3 2DQ
Company NameKingston Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Registered Company Address
St Marks Square
English Street
Hull
East Yorkshire
HU3 2DQ

Appointment Timeline

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