HARRY BIMBO HART
Total number of appointments 21, 11 active appointments
BICKLEY PARK ROAD LTD
- Correspondence address
- FIRST NAMES HOUSE VICTORIA ROAD, DOUGLAS, ISLE OF MAN
- Role ACTIVE
- Director
- Date of birth
- June 1971
- Appointed on
- 19 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
UNIVERSITY ARMS HOTEL LTD
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role ACTIVE
- Director
- Date of birth
- June 1971
- Appointed on
- 28 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC3V 3QQ £7,960,000
SERVICES GREAT WESTERN LTD
- Correspondence address
- 73 Cornhill, London, United Kingdom, EC3V 3QQ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 16 September 2014
Average house price in the postcode EC3V 3QQ £7,960,000
81DEANPROCO LTD
- Correspondence address
- 73 Cornhill, London, United Kingdom, EC3V 3QQ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 5 June 2014
Average house price in the postcode EC3V 3QQ £7,960,000
EGP MANAGEMENT II LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 3 September 2013
MRI II (GP) LTD
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 11 July 2013
MELFORD II CIP (GP) LTD
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 10 July 2013
CUA HOTEL LIMITED
- Correspondence address
- 73 Cornhill, London, United Kingdom, EC3V 3QQ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 6 November 2012
Average house price in the postcode EC3V 3QQ £7,960,000
MRI 1 (GP) LTD
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 10 December 2010
EGP MANAGEMENT LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 July 2009
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 27 May 2009
81DEANMANCO LTD
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 22 September 2014
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3QQ £7,960,000
MELFORD II (GP) LLP
- Correspondence address
- 25 HARLEY STREET, LONDON, UNITED KINGDOM, W1G 9BR
- Role RESIGNED
- LLPDMEM
- Date of birth
- June 1971
- Appointed on
- 11 July 2013
- Resigned on
- 30 March 2017
- Nationality
- BRITISH
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
- Correspondence address
- C/O MELFORD CAPITAL 2 EATON GATE, LONDON, UNITED KINGDOM, SW1W 9BJ
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 21 February 2013
- Resigned on
- 8 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9BJ £5,221,000
THE CHATHAM QUAYS (MANAGEMENT) LIMITED
- Correspondence address
- 77 BERWICK STREET, LONDON, UNITED KINGDOM, W1F 8TH
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 7 November 2012
- Resigned on
- 29 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1F 8TH £3,821,000
MELFORD CAPITAL PARTNERS LLP
- Correspondence address
- 54A ELIZABETH STREET, LONDON, SW1W 9PB
- Role RESIGNED
- LLPDMEM
- Date of birth
- June 1971
- Appointed on
- 18 August 2008
- Resigned on
- 1 February 2010
- Nationality
- BRITISH
Average house price in the postcode SW1W 9PB £1,232,000
SOUTHVIEW LEISURE PARK LIMITED
- Correspondence address
- 54A ELIZABETH STREET, LONDON, SW1W 9PB
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 30 June 2007
- Resigned on
- 22 August 2008
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode SW1W 9PB £1,232,000
MANOR PARK HOLIDAY PARK LIMITED
- Correspondence address
- 54A ELIZABETH STREET, LONDON, SW1W 9PB
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 21 November 2006
- Resigned on
- 22 August 2008
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode SW1W 9PB £1,232,000
AVELEY PARTNERS LIMITED
- Correspondence address
- 54A ELIZABETH STREET, LONDON, SW1W 9PB
- Role
- Director
- Date of birth
- June 1971
- Appointed on
- 25 June 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9PB £1,232,000
GILBRAN GROUP LIMITED
- Correspondence address
- 54A ELIZABETH STREET, LONDON, SW1W 9PB
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 4 December 2000
- Resigned on
- 22 August 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9PB £1,232,000
GILBRAN (MANAGEMENT) LIMITED
- Correspondence address
- 54A ELIZABETH STREET, LONDON, SW1W 9PB
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 3 July 1997
- Resigned on
- 22 August 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9PB £1,232,000