DAVID NICHOLAS HARRIES

Total number of appointments 20, 5 active appointments

NATIONAL GOVERNANCE ASSOCIATION

Correspondence address
4TH FLOOR 36 GREAT CHARLES ST QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3JY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
15 November 2014
Nationality
BRITISH
Occupation
PROVIDES BUSINESS ADVISORY SERVICES

Average house price in the postcode B3 3JY £3,698,000

SOWENA TAVERNS LTD

Correspondence address
39 Holden Way, Upminster, Essex, England, RM14 1BT
Role ACTIVE
secretary
Appointed on
28 October 2013

Average house price in the postcode RM14 1BT £1,402,000

JIHOLD LLP

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, ENGLAND, RM14 1BT
Role ACTIVE
LLPDMEM
Date of birth
February 1960
Appointed on
20 December 2012
Nationality
BRITISH

Average house price in the postcode RM14 1BT £1,402,000

EMPOWER LEARNING ACADEMY TRUST

Correspondence address
HALL MEAD SCHOOL MARLBOROUGH GARDENS, UPMINSTER, ESSEX, ENGLAND, RM14 1SF
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
13 October 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RM14 1SF £697,000

BURNING BRIGHT PRODUCTIONS LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, UNITED KINGDOM, RM14 1BT
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
28 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RM14 1BT £1,402,000


VPDH ASSOCIATES LIMITED

Correspondence address
39 HOLDEN WAY HOLDEN WAY, UPMINSTER, ENGLAND, RM14 1BT
Role
Director
Date of birth
February 1960
Appointed on
7 August 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

TIGER ASPECT HOLDINGS LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 November 2006
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

TIGER ASPECT SCOTLAND LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 June 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

TIGRESS PRODUCTIONS LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 March 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 August 2004
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

IZENDA PRODUCTIONS LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 October 2003
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

TIGER ASPECT HOLDINGS LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 September 2001
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

TIGER ASPECT PRODUCTIONS LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 September 2001
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

ASTA MANAGING AGENCY LTD

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 April 1999
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RM14 1BT £1,402,000

OLD COMPANY 20 LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 September 1998
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RM14 1BT £1,402,000

MS AMLIN CORPORATE MEMBER LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 April 1997
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RM14 1BT £1,402,000

MS AMLIN CORPORATE SERVICES LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 February 1995
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RM14 1BT £1,402,000

ASTA MANAGEMENT SERVICES LTD

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 April 1993
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode RM14 1BT £1,402,000

AMLIN UK LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 November 1992
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RM14 1BT £1,402,000

ECLIPSE INSURANCE SERVICES LIMITED

Correspondence address
39 HOLDEN WAY, UPMINSTER, ESSEX, RM14 1BT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 June 1991
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RM14 1BT £1,402,000