Adam David HART

Total number of appointments 15, 11 active appointments

TALENT SPACES INCLUSIVE LIMITED

Correspondence address
Collingham House 10-12 Gladstone Road, Wimbledon, London, England, SW19 1QT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 1QT £1,262,000

HARROW EDUCATIONAL INVESTMENTS LIMITED

Correspondence address
5 High Street, Harrow, Middlesex, United Kingdom, HA1 3HP
Role ACTIVE
director
Date of birth
May 1963
Appointed on
2 July 2021
Resigned on
2 July 2021
Nationality
British
Occupation
Director

KONSCIOUS EARTH LIMITED

Correspondence address
59b Kensington Gardens Square, London, England, W2 4BA
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4BA £943,000

HOCHANDA GLOBAL LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
May 1963
Appointed on
14 August 2019
Resigned on
5 December 2023
Nationality
British
Occupation
None

Average house price in the postcode EC4M 7RD £1,000

HARROW INTERNATIONAL SCHOOLS LIMITED

Correspondence address
5 High Street, Harrow On The Hill, Middlesex, England, HA1 3HP
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 March 2017
Nationality
British
Occupation
Director

HARROW SCHOOL ENTERPRISES LIMITED

Correspondence address
5 High Street, Harrow On The Hill, England, HA1 3HP
Role ACTIVE
director
Date of birth
May 1963
Appointed on
18 January 2017
Nationality
British
Occupation
Director

LONDON BRIDGE CAPITAL PARTNERS LLP

Correspondence address
Charlotte Building 17 Gresse Street, London, W1T 1QL
Role ACTIVE
llp-designated-member
Date of birth
May 1963
Appointed on
10 March 2016

MELUSINE POWER LIMITED

Correspondence address
Perryfield House Udimore, Rye, East Sussex, England, TN31 6AY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
21 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TN31 6AY £975,000

PERRYFIELD CONSULTING LIMITED

Correspondence address
Perryfield House Udimore, Rye, United Kingdom, TN31 6AY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
15 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN31 6AY £975,000

LONDON BRIDGE CAPITAL LIMITED

Correspondence address
Perryfield House Udimore, Rye, East Sussex, England, TN31 6AY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
14 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN31 6AY £975,000

FDP LLP

Correspondence address
Perryfield House, Udimore, Rye, TN31 6AY
Role ACTIVE
llp-member
Date of birth
May 1963
Appointed on
15 January 2003

Average house price in the postcode TN31 6AY £975,000


HOCHANDA LIMITED

Correspondence address
Perryfield House Udimore, Rye, East Sussex, United Kingdom, TN31 6AY
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 April 2016
Resigned on
14 August 2019
Nationality
British
Occupation
None

Average house price in the postcode TN31 6AY £975,000

MINTYMILO LIMITED

Correspondence address
Perryfield House Udimore, Rye, East Sussex, England, TN31 6AY
Role
director
Date of birth
May 1963
Appointed on
8 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode TN31 6AY £975,000

THRG LTD

Correspondence address
Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom, NG31 9SW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
14 March 2011
Resigned on
1 March 2012
Nationality
British
Occupation
Investment Banker

Average house price in the postcode NG31 9SW £284,000

DOWNFIELD MEDIA LLP

Correspondence address
PERRYFIELD HOUSE, UDIMORE, RYE, TN31 6AY
Role
LLPMEM
Date of birth
May 1963
Appointed on
28 March 2002
Nationality
BRITISH

Average house price in the postcode TN31 6AY £975,000