STEPHEN RICHARD HARMAN

Total number of appointments 6, 1 active appointments

CHYDANE LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
22 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH HORSERACING AUTHORITY LIMITED

Correspondence address
75 HIGH HOLBORN, LONDON, ENGLAND, WC1V 6LS
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 July 2013
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR/CHAIRMAN

Average house price in the postcode WC1V 6LS £1,502,000

HELP FOR HEROES RECOVERY

Correspondence address
BURLINGTON 16, THE MOUNT, ESHER, SURREY, UNITED KINGDOM, KT10 8LQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
8 July 2011
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT SHELL

Average house price in the postcode KT10 8LQ £2,913,000

HELP FOR HEROES

Correspondence address
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE, DOWNTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3RB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 May 2011
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
CHAIRMAN OF THE BRITISH HORSERACING AUTHORITY

Average house price in the postcode SP5 3RB £432,000

SHELL MARINE PRODUCTS LIMITED

Correspondence address
BURLINGTON, 16 THE MOUNT, ESHER, SURREY, KT10 8LQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
20 February 2001
Resigned on
6 January 2004
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode KT10 8LQ £2,913,000

AVANTI GAS LIMITED

Correspondence address
BURLINGTON, 16 THE MOUNT, ESHER, SURREY, KT10 8LQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 March 1999
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
OIL COMPANY SEC

Average house price in the postcode KT10 8LQ £2,913,000