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

Mr Graham Paul Baker

British – Born 77 years ago (June 1947)

Mr Graham Paul Baker
48 Higher Drive
Banstead
Surrey
SM7 1PQ

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameHavensilver Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (11 years, 5 months after company formation)
Appointment Duration24 years, 4 months (Resigned 27 April 2016)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
7 Quarry Hill
Sevenoaks
TN15 0HH
Company NameHavensilver Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (11 years, 4 months after company formation)
Appointment Duration23 years, 6 months (Resigned 27 April 2016)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
7 Quarry Hill
Sevenoaks
TN15 0HH
Company NameMinimax Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration12 months (Resigned 11 May 1998)
Assigned Occupation Property
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
Unit 2 Tanners Court Tanners Lane
East Wellow
Romsey
Hampshire
SO51 6DP
Company NameEllie Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration5 months (Resigned 28 April 1999)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
12 Ellie Mews
Ashford
Middlesex
TW15 3BF
Company NameDenney Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration1 year (Resigned 18 February 2002)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
42 Belmont Road
Belmont
Sutton
Surrey
SM2 6DW
Company NameAlice House Management Company (Staines) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 27 November 2003)
Assigned Occupation Property Development
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
1 Elmbrook Close
Sunbury-On-Thames
Middlesex
TW16 5DU
Company NameThe Roberts Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration12 years, 4 months (Resigned 01 December 2014)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
16 High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Company NameAstaire Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 01 May 2015)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
16 High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Company NameHerbert Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 December 2014)
Assigned Occupation Property Development
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
16 High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Company NameLamtarra Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (Resigned 01 December 2014)
Assigned Occupation Managing Director
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
7 Quarry Hill
Sevenoaks
Kent
TN15 0HH
Company NameFosse Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (3 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (Resigned 01 January 2015)
Assigned Occupation Managing Director
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
16 High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Company NameWhite Beam Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 01 December 2014)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
Unit 16 Manor Courtyard
Hughenden Avenue
High Wycombe
HP13 5RE
Company NameKeller Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 01 December 2014)
Assigned Occupation Property Development
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
16 High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Company NameRandall House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 2016)
Assigned Occupation Developer
Addresses
Correspondence Address
Suite 301 Brewery House
High Street
Westerham
Kent
TN16 1RG
Registered Company Address
69 Victoria Road
Surbiton
Surrey
KT6 4NX
Company NameMilestone Gate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 02 June 2000)
Assigned Occupation Property Developer
Addresses
Correspondence Address
48 Higher Drive
Banstead
Surrey
SM7 1PQ
Registered Company Address
14 Milestone Court
London Road
Isleworth
Middlesex
TW7 5XQ

Appointment Timeline

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