HARRY BIMBO HART

Total number of appointments 12, 2 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


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