David Christopher HARBORD

Total number of appointments 16, 16 active appointments

WINCHESTER SOLAR LIMITED

Correspondence address
20 Jewry Street, Winchester, SO23 8RZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE LAND LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
7 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

HI-TECHNOLOGY HOLDINGS LIMITED

Correspondence address
Tyak House Silverthorne Way, Waterlooville, Hampshire, England, PO7 7XY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
14 November 2014
Resigned on
29 April 2022
Nationality
British
Occupation
Accountant

HI-TECHNOLOGY GROUP LIMITED

Correspondence address
4 Silverthorne Way, Waterlooville, Hampshire, United Kingdom, PO7 7XY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
14 November 2014
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

HI-TECH MOULDINGS LIMITED

Correspondence address
Tyak House Silverthorne Way, Waterlooville, Hampshire, PO7 7XY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
14 November 2014
Resigned on
29 April 2022
Nationality
British
Occupation
Accountant

DAVIS WAGON SERVICES LIMITED

Correspondence address
LANGWITH ROAD, LANGWITH JUNCTION, MANSFIELD, NOTTS, NG20 9SA
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TERMWELL LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
29 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

BUCKLAND RAIL LIMITED

Correspondence address
Langwith Road Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 January 2013
Resigned on
17 February 2022
Nationality
British
Occupation
Director

W.H. DAVIS LIMITED

Correspondence address
Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 January 2013
Resigned on
17 February 2022
Nationality
British
Occupation
Director

ARROW INDUSTRIAL HOLDINGS LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, England, SO23 8RZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
3 December 2012
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

ARROW INDUSTRIAL GROUP LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, England, SO23 8RZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
3 December 2012
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

PROCOMM SITE SERVICES LIMITED

Correspondence address
Manor Drive Peterborough, Cambridgeshire, England, PE4 7AP
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 July 2012
Resigned on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE4 7AP £21,549,000

PROCOMM SITE SERVICES (HOLDINGS) LIMITED

Correspondence address
PO BOX 1949 Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 July 2012
Resigned on
8 July 2021
Nationality
British
Occupation
Director

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

Correspondence address
Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England, SN14 8HT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
7 June 2012
Resigned on
28 January 2022
Nationality
British
Occupation
Chartered Accountant

ADVANCED DOORS HOLDINGS LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
6 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

BUCKLAND GROUP LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RZ
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
16 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO23 8RZ £1,532,000