DUNCAN ALFRED HARPER

Total number of appointments 19, 4 active appointments

DONNE MILEHAM & HADDOCK LIMITED

Correspondence address
GRIFFIN HOUSE 135 HIGH STREET, CRAWLEY, UNITED KINGDOM, RH10 1DQ
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
25 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 1DQ £9,643,000

DMH SOLICITORS LIMITED

Correspondence address
GRIFFIN HOUSE 135 HIGH STREET, CRAWLEY, UNITED KINGDOM, RH10 1DQ
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
25 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 1DQ £9,643,000

DMH DIRECT LIMITED

Correspondence address
GRIFFIN HOUSE 135 HIGH STREET, CRAWLEY, UNITED KINGDOM, RH10 1DQ
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
25 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 1DQ £9,643,000

DE COURCEY COURT MANAGEMENT LIMITED

Correspondence address
Flat 6 Decourcey Court 117 Avenue Road, London, England, W3 8QH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
24 February 2010
Resigned on
14 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W3 8QH £512,000


DMH STALLARD SERVICE COMPANY LIMITED

Correspondence address
GAINSBOROUGH HOUSE PEGLER WAY, CRAWLEY, WEST SUSSEX, RH11 7FZ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
25 February 2016
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

SWANKE HAYDEN CONNELL EUROPE LIMITED

Correspondence address
36-40 YORK WAY, LONDON, ENGLAND, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
19 December 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED

Correspondence address
36-40 YORK WAY, LONDON, ENGLAND, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
19 December 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AUKETT FITZROY ROBINSON LIMITED

Correspondence address
36-40 YORK WAY, LONDON, UNITED KINGDOM, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
19 December 2013
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

THOMAS NUGENT ARCHITECTS LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
10 October 2008
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 9AB £2,645,000

AUKETT (UK) LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

FITZROY ROBINSON WEST & MIDLANDS LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

FITZROY ROBINSON LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AUKETT SWANKE LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

BUILT CYBERNETICS PLC

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 9AB £2,645,000

AUKETT LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AUKETT GROUP LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

VERETEC LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AUKETT FITZROY ROBINSON EUROPE LIMITED

Correspondence address
36-40 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2007
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AB £2,645,000