JAMES GRAHAM HARTZELL

Total number of appointments 12, 3 active appointments

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

Correspondence address
23 KINGSTON ROAD, OXFORD, ENGLAND, OX2 6RQ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
20 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6RQ £1,300,000

THE ETHICAL PROPERTY COMPANY PLC

Correspondence address
THE OLD MUSIC HALL 106 - 108 COWLEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 1JE
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
11 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 1JE £660,000

THE REAL FARMING TRUST

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPARE SNACKS LTD

Correspondence address
52 CASTLE ROAD, ST ALBANS, AL1 5DG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 September 2017
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 5DG £601,000

LENDAHAND ETHEX LTD

Correspondence address
THE OLD MUSIC HALL 106-108 COWLEY ROAD, OXFORD, UNITED KINGDOM, OX4 1JE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
16 December 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 1JE £660,000

TONIC LIVING CIC

Correspondence address
8 BERWICK STREET, LONDON, ENGLAND, W1F 0PH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 January 2016
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DIVINE CHOCOLATE LIMITED

Correspondence address
4 GAINSFORD STREET, LONDON, SE1 2NE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 November 2013
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
CHAIR OF DIVINE CHOCOLATE

Average house price in the postcode SE1 2NE £1,537,000

ETHEX INVESTMENT CLUB LTD

Correspondence address
THE OLD MUSIC HALL, 106-108 COWLEY ROAD, OXFORD, ENGLAND, OX4 1JE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
6 January 2011
Resigned on
13 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 1JE £660,000

RESOURCE FOR LONDON

Correspondence address
106-108 CONNEY ROAD, OXFORD, OXON, OX4 1ES
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
2 December 2009
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 1ES £594,000

ZAYTOUN COMMUNITY INTEREST COMPANY

Correspondence address
23 KINGSTON ROAD, OXFORD, OXFORDSHIRE, OX2 6RQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 July 2009
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode OX2 6RQ £1,300,000

STUDENT HUBS

Correspondence address
23 KINGSTON ROAD, OXFORD, OXFORDSHIRE, OX2 6RQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2009
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6RQ £1,300,000

THE ETHICAL PROPERTY COMPANY PLC

Correspondence address
23 KINGSTON ROAD, OXFORD, OXFORDSHIRE, OX2 6RQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 June 1998
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode OX2 6RQ £1,300,000