Graham Nicholas HAZELL

Total number of appointments 12, 8 active appointments

THE CHUMMERY LIMITED

Correspondence address
3 Pool House Lock Lane, Birdham, United Kingdom, PO20 7BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 7BB £1,307,000

GLP DEVELOPMENTS LTD

Correspondence address
Freefolk House Laverstoke Lane, Laverstoke, Hampshire, England, RG28 7PB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
28 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG28 7PB £4,040,000

GRAND MAYNE (DURAS) LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 September 2014
Resigned on
24 January 2022
Nationality
British
Occupation
Director

680 REEF ROAD LIMITED

Correspondence address
Freefolk House Laverstoke Lane, Laverstoke, Hampshire, England, RG28 7PB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG28 7PB £4,040,000

GRAMON LTD

Correspondence address
First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

HORRIS HILL FOUNDATION

Correspondence address
Horris Hill Newtown, Newbury, Berkshire, RG20 9DJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 November 2011
Resigned on
9 June 2015
Nationality
British
Occupation
Financial Services

GNH INVESTCO LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £746,000

CHEST PROPERTIES LIMITED

Correspondence address
Ashe Aprk, Steventon, Hampshire, RG25 3AZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode RG25 3AZ £1,504,000


CB PROPERTIES LTD

Correspondence address
Ashe Park Steventon, Hampshire, England, RG25 3AZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
6 February 2014
Resigned on
2 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG25 3AZ £1,504,000

DAVID THOMAS WINE MERCHANT LTD

Correspondence address
Ashe Park Steventon, Basingstoke, Hampshire, United Kingdom, RG25 3AZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
29 July 2010
Resigned on
6 July 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode RG25 3AZ £1,504,000

TESCO TECH SUPPORT LIMITED

Correspondence address
Ashe Aprk, Steventon, Hampshire, RG25 3AZ
Role
director
Date of birth
November 1961
Appointed on
9 November 2006
Resigned on
8 November 2007
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode RG25 3AZ £1,504,000

EQUINITI SOLUTIONS LIMITED

Correspondence address
Ashe Aprk, Steventon, Hampshire, RG25 3AZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
18 March 1997
Resigned on
2 April 2008
Nationality
British
Occupation
Actuary

Average house price in the postcode RG25 3AZ £1,504,000