Graham John FAULKNER

Total number of appointments 12, 5 active appointments

MARVELLOUS TRADING LIMITED

Correspondence address
17 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, United Kingdom, HP6 6AA
Role ACTIVE
director
Date of birth
September 1948
Appointed on
19 May 2015
Resigned on
11 March 2021
Nationality
British
Occupation
Retired

Average house price in the postcode HP6 6AA £317,000

HEALTHWATCH BUCKS LIMITED

Correspondence address
6 CENTRE PARADE PLACE FARM WAY, MONKS RISBOROUGH, BUCKS, UNITED KINGDOM, HP27 9JS
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 9JS £317,000

RDF LIMITED

Correspondence address
MONTAGUE HOUSE 23 WOODSIDE ROAD, 1ST FLOOR, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6AA
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HP6 6AA £317,000

ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY

Correspondence address
MONTAGUE HOUSE 23 WOODSIDE ROAD, 1ST FLOOR, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6AA
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
23 March 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP6 6AA £317,000

Q.S. ENTERPRISES LIMITED

Correspondence address
QUEEN SQUARE IMAGING CENTRE, 8-11 QUEEN SQUARE, LONDON, WC1N 3AR
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
CHARITY WORKER

Average house price in the postcode WC1N 3AR £4,231,000


STEPS TO EMPLOYMENT LIMITED

Correspondence address
ENHAM PLACE ENHAM ALAMEIN, ANDOVER, HAMPSHIRE, ENGLAND, SP11 6JS
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
20 April 2015
Resigned on
26 July 2018
Nationality
BRITISH
Occupation
RETIRED

STEP ONE CHARITY

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
26 November 2013
Resigned on
27 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £881,000

VOLUNTARY ORGANISATIONS DISABILITY GROUP

Correspondence address
PINECROFT, HONOR END LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9HG
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
3 March 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE (NATIONAL CHARITY)

Average house price in the postcode HP16 9HG £948,000

PARADIGM COMMERCIAL LIMITED

Correspondence address
PINECROFT, HONOR END LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9HG
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
20 February 2002
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP16 9HG £948,000

EPILEPSY ENTERPRISES LIMITED

Correspondence address
THE NATIONAL SOCIETY FOR, EPILEPSY, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0RJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
26 July 2001
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
CEO OF A CHARITY

NSE FACILITIES LIMITED

Correspondence address
CHESHAM LANE, CHALFONT SAINT PETER, BUCKINGHAMSHIRE, SL9 0RJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
3 October 2000
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

RETIREMENT SECURITY LIMITED

Correspondence address
PINECROFT, HONOR END LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9HG
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
28 December 1991
Resigned on
18 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 9HG £948,000