Download leads from Nexok and grow your business. Find out more

Robert Hazelwood

British – Born 65 years ago (May 1959)

Robert Hazelwood
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameInchcape Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (76 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (65 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameThe Cooper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (35 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameGerard Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (40 years after company formation)
Appointment Duration2 years, 10 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameKinto UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (37 years after company formation)
Appointment Duration1 year, 1 month (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Building 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EN
Company NameAutobytel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (4 years, 4 months after company formation)
Appointment Duration12 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMar Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (38 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (17 years after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Concessionaires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (43 years after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (53 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates Motors (Belcher) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (91 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameArgent Motor Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshirewd18 8py
Company NameArgent Carriage Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates In London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameInchcape Vehicle Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (39 years after company formation)
Appointment Duration1 year, 2 months (Resigned 07 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameInchcape Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 11 June 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAA Buyacar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing