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

Mr Graeme Doctor

British – Born 67 years ago (April 1957)

Mr Graeme Doctor
10 St. Giles Square
London
WC2H 8AP

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameKajima Haverstock Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 6 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameWooldale Partnerships Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameWooldale Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima Darlington Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 2 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima Haverstock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 7 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima North Tyneside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima North Tyneside Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima Darlington Schools Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 2 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameEaling Schools Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (5 years, 3 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameEaling Schools Partnerships Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (5 years, 3 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameBootle Accommodation Partnership Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (Resigned 24 September 2021)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St Giles Square
London
WC2H 8AP
Company NameBootle Accommodation Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (Resigned 24 September 2021)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St Giles Square
London
WC2H 8AP
Company NameChildren'S Ark Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (4 years, 3 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameChildren'S Ark Partnerships Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (4 years, 3 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima Newcastle Libraries Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima Newcastle Libraries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameKajima Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 17 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameHLR Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (2 years, 11 months after company formation)
Appointment Duration2 years (Resigned 26 July 2019)
Assigned Occupation Property Developer
Addresses
Correspondence Address
55 Baker Street
London
W1U 8EW
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameHLR Schools Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (2 years, 10 months after company formation)
Appointment Duration2 years (Resigned 26 July 2019)
Assigned Occupation Property Developer
Addresses
Correspondence Address
55 Baker Street
London
W1U 8EW
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameSeacole National Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 16 December 2021)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
The Jack Copland Centre
52 Research Avenue North
Edinburgh
EH14 4BE
Scotland
Company NameSeacole National Centre (Holding) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 16 December 2021)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
The Jack Copland Centre
52 Research Avenue North
Edinburgh
EH14 4BE
Scotland
Company NameEaling Care Alliance (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameEaling Care Alliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameIPFI Financial Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 23 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP
Company NameRedwood Partnership Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 May 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
10 St. Giles Square
London
WC2H 8AP
Registered Company Address
10 St. Giles Square
London
WC2H 8AP

Appointment Timeline

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

Companies Viewed

Directors Viewed