Ben HARBER

Total number of appointments 23, 23 active appointments

VEGA ENERGY LIMITED

Correspondence address
C/O Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 March 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2N 4BQ £774,000

MRAL INVESTMENT LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
25 February 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

ONE HERITAGE GROUP LIMITED

Correspondence address
6th Floor 60, Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 August 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

ANANDA DEVELOPMENTS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 May 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

GREENROC MINING LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
15 February 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

NORTH ELM CORPORATE SERVICES LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
5 September 2023
Resigned on
15 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

TR SHELF LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

CADOGAN PETROLEUM LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 October 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

UNIVERSAL COAL LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 August 2022
Resigned on
21 March 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

HYDROGEN & ARGYLL SCOTT HOLDINGS LIMITED

Correspondence address
1 Poultry, London, United Kingdom, EC2R 8EJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
3 December 2021
Resigned on
4 October 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2R 8EJ £110,366,000

PROJECT PARTNERS LTD

Correspondence address
5th Floor 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1977
Appointed on
3 August 2021
Resigned on
14 August 2023
Nationality
British
Occupation
Company Secretary

AMPA HOLDINGS LLP

Correspondence address
No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA
Role ACTIVE
llp-member
Date of birth
July 1977
Appointed on
1 May 2021
Resigned on
15 May 2025

CADOGAN ENERGY HOLDINGS LIMITED

Correspondence address
C/O Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
12 March 2021
Resigned on
23 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2N 4BQ £774,000

EVOLVIENT CAPITAL LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 October 2020
Resigned on
11 June 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

BRIGHT STAR RESOURCES LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
3 October 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Company Secretary

ELEMENTAL RARE METALS LTD

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
3 October 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Company Secretary

SGH COMPANY SECRETARIES LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
18 February 2019
Resigned on
15 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

SPRECHER GRIER HALBERSTAM LLP

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
19 October 2018
Resigned on
15 May 2025

Average house price in the postcode EC3V 0HR £147,006,000

SGH TRUSTEE SERVICES LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 September 2018
Resigned on
15 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

MARTINEAU SECRETARIES LIMITED

Correspondence address
1 Colmore Square, Birmingham, West Midlands, B4 6AA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 September 2018
Resigned on
15 May 2025
Nationality
British
Occupation
Company Secretary

SGH TRUSTEES LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
23 July 2018
Resigned on
15 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC3V 0HR £147,006,000

GSN MINING UK LIMITED

Correspondence address
C/O Arch Law Huckletree, Level 2, 8 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 June 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2N 4BQ £774,000

SGH MARTINEAU COMPANY SECRETARIAL LLP

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
1 December 2011
Resigned on
15 May 2025

Average house price in the postcode EC3V 0HR £147,006,000