David Nicholas HARRIES

Total number of appointments 29, 12 active appointments

FITZPATRICK PROJECTS LIMITED

Correspondence address
14 Christchurch Hill, London, United Kingdom, NW3 1LB
Role ACTIVE
director
Date of birth
February 1960
Appointed on
22 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1LB £2,974,000

SHIP LANE (AVELEY) LIMITED

Correspondence address
14 Christchurch Hill, London, United Kingdom, NW3 1LB
Role ACTIVE
director
Date of birth
February 1960
Appointed on
22 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1LB £2,974,000

PBJ MANAGEMENT LIMITED

Correspondence address
39 Holden Way, Upminster, England, RM14 1BT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
30 June 2025
Nationality
British
Occupation
Business Consultant

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

JIHOLD (2025) LTD

Correspondence address
39 Holden Way, Upminster, England, RM14 1BT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
20 June 2025
Nationality
British
Occupation
Consultant

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

PRODROY LTD

Correspondence address
9th Floor International House Canterbury Cresent, London, England, SW2 1RW
Role ACTIVE
director
Date of birth
February 1960
Appointed on
15 September 2021
Nationality
British
Occupation
Director

BOWER PARK ACADEMY

Correspondence address
Bower Park Academy Havering Road, Romford, Essex, RM1 4YY
Role ACTIVE
director
Date of birth
February 1960
Appointed on
26 May 2016
Nationality
British
Occupation
Business Consultant

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
Resigned on
28 November 2020
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
director
Date of birth
February 1960
Appointed on
28 October 2013
Nationality
British
Occupation
Financial Consultant

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
llp-designated-member
Date of birth
February 1960
Appointed on
20 December 2012

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

THE SPORTS ACADEMY LIMITED

Correspondence address
39 Holden Way, Upminster, Essex, RM14 1BT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
30 November 2004
Resigned on
10 February 2011
Nationality
British
Occupation
Finance Director

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
13 September 2025
Resigned on
13 July 1999
Nationality
British
Occupation
Certified Accountant

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 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

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

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

DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED

Correspondence address
39 Holden Way, Upminster, Essex, RM14 1BT
Role RESIGNED
director
Date of birth
February 1960
Appointed on
24 July 1998
Resigned on
13 July 1999
Nationality
British
Occupation
Certified Accountant

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

AMLIN CREDIT LIMITED

Correspondence address
39 Holden Way, Upminster, Essex, RM14 1BT
Role RESIGNED
director
Date of birth
February 1960
Appointed on
12 December 1997
Resigned on
8 March 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