GRAHAM JOHN HALES

Total number of appointments 12, no active appointments


MZH REALISATIONS 2013 LIMITED

Correspondence address
3 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6GD
Role
Director
Date of birth
January 1948
Appointed on
4 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

AG MZ 1 LIMITED

Correspondence address
THE DOVECOTE EDBURTON ROAD, EDBURTON, HENFIELD, WEST SUSSEX, BN5 9LN
Role
Director
Appointed on
23 April 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN5 9LN £1,255,000

BALSA WOOD SUPPLIES LIMITED

Correspondence address
CHERRY TREE COTTAGE SUNSET LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2NY
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
16 August 2002
Nationality
BRITISH

Average house price in the postcode RH20 2NY £1,407,000

BALSA WOOD SUPPLIES LIMITED

Correspondence address
THE DOVECOTE EDBURTON ROAD, EDBURTON, HENFIELD, WEST SUSSEX, BN5 9LN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN5 9LN £1,255,000

TAG MZ 1 LIMITED

Correspondence address
CHERRY TREE COTTAGE SUNSET LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2NY
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
16 August 2002
Nationality
BRITISH

Average house price in the postcode RH20 2NY £1,407,000

TAG MZ 1 LIMITED

Correspondence address
THE DOVECOTE EDBURTON ROAD, EDBURTON, HENFIELD, WEST SUSSEX, BN5 9LN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN5 9LN £1,255,000

THE AUTHENTIC MODEL COMPANY LIMITED

Correspondence address
CHERRY TREE COTTAGE SUNSET LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2NY
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
16 August 2002
Nationality
BRITISH

Average house price in the postcode RH20 2NY £1,407,000

THE AUTHENTIC MODEL COMPANY LIMITED

Correspondence address
THE DOVECOTE EDBURTON ROAD, EDBURTON, HENFIELD, WEST SUSSEX, BN5 9LN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN5 9LN £1,255,000

SOLARBO LIMITED

Correspondence address
CHERRY TREE COTTAGE SUNSET LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2NY
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
16 August 2002
Nationality
BRITISH

Average house price in the postcode RH20 2NY £1,407,000

SOLARBO LIMITED

Correspondence address
THE DOVECOTE EDBURTON ROAD, EDBURTON, HENFIELD, WEST SUSSEX, BN5 9LN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN5 9LN £1,255,000

KEILKRAFT LIMITED

Correspondence address
CHERRY TREE COTTAGE SUNSET LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2NY
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
16 August 2002
Nationality
BRITISH

Average house price in the postcode RH20 2NY £1,407,000

KEILKRAFT LIMITED

Correspondence address
THE DOVECOTE EDBURTON ROAD, EDBURTON, HENFIELD, WEST SUSSEX, BN5 9LN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 April 1991
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN5 9LN £1,255,000