Harry Michael NUGENT

Total number of appointments 43, 31 active appointments

SOS SECURITY MANAGEMENT LIMITED

Correspondence address
Sas House Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom, WD4 9JB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD4 9JB £751,000

XTND REPORT LTD

Correspondence address
Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom, WD4 9JB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD4 9JB £751,000

H GRAIL HOLDINGS LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 November 2023
Nationality
British
Occupation
Director

H GRAIL LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 November 2023
Nationality
British
Occupation
Director

SOS PROPERTY MANAGEMENT 2 LIMITED

Correspondence address
Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England, PE29 6UA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6UA £573,000

SOS PROPERTY MANAGEMENT HMO LIMITED

Correspondence address
Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England, PE29 6UA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
21 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE29 6UA £573,000

BRIGHT INSTRUMENT PROPERTY CO LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
15 November 2020
Nationality
British
Occupation
Director

MEDSAN UK LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 April 2020
Resigned on
5 February 2021
Nationality
British
Occupation
Director

HNPL PROPERTIES LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, England, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
6 August 2019
Nationality
British
Occupation
Director

MANOR FARM BARN DEVELOPMENTS LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 March 2019
Nationality
British
Occupation
Director

BRIGHT MACROTOME LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 March 2018
Nationality
British
Occupation
Director

HEDGESIDE LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 July 2017
Nationality
British
Occupation
Director

RHG BODYWORK LIMITED

Correspondence address
10-14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

STANLEY HANDLING LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 February 2016
Resigned on
27 November 2020
Nationality
British
Occupation
Company Director

INSPIRE CORPORATION LIMITED

Correspondence address
10-14 Accommodation Road, London, England, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

BRIGHT INSTRUMENT CO. LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 December 2014
Nationality
British
Occupation
Director

NEXUS BROKERS LIMITED

Correspondence address
10-14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

SCF CAPITAL LIMITED

Correspondence address
10-14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

BRIGHT GROUP HOLDINGS LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 July 2014
Nationality
British
Occupation
Director

HUNTER HOLDINGS LIMITED

Correspondence address
10-14 Accommodation Road, Golders Green, London, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

SOS+ LIMITED

Correspondence address
Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England, PE29 6UA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6UA £573,000

SOS PROPERTY MANAGEMENT LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 February 2014
Nationality
British
Occupation
Director

THE GOURMET CANDY COMPANY LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 February 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Director

GLOBAL FRESH SOLUTIONS LIMITED

Correspondence address
10-14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
11 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

KENNETH TURNER HOMES LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 May 2013
Nationality
British
Occupation
Director

TENAX PLASTICS LIMITED

Correspondence address
10/14 Accommodation Road, London, England, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

GLOBAL BRANDS IN RETAIL LIMITED

Correspondence address
10/14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

DEAUVILLE DEVELOPMENTS UK LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 August 2006
Nationality
British
Occupation
Sales Director

KENNETH TURNER INTERIORS LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 August 2004
Nationality
British
Occupation
Director

LIVING DEVELOPMENTS (HARPENDEN) LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
11 November 1999
Resigned on
1 December 2000
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000

THE CORPORATE MERCHANDISE COMPANY LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
11 February 1993
Resigned on
11 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000


SWIFTS OF LUTON (HOLDINGS) LIMITED

Correspondence address
10-14 Accommodation Road, Golders Green, London, NW11 8ED
Role
director
Date of birth
July 1965
Appointed on
16 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

SCF (UK) LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role
director
Date of birth
July 1965
Appointed on
15 July 2013
Nationality
British
Occupation
Director

MESH4 LTD

Correspondence address
10/14 Accommodation Road, London, England, NW11 8ED
Role RESIGNED
director
Date of birth
July 1965
Appointed on
31 January 2013
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

MARBHP LIMITED

Correspondence address
10/14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role RESIGNED
director
Date of birth
July 1965
Appointed on
14 December 2012
Resigned on
19 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

HMN LUTON LIMITED

Correspondence address
10/14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role
director
Date of birth
July 1965
Appointed on
30 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

GLOBAL MERCHANDISE SOLUTIONS (NORTHAMPTON) LIMITED

Correspondence address
10/14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role
director
Date of birth
July 1965
Appointed on
9 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

GLOBAL MERCHANDISE SOLUTIONS LIMITED

Correspondence address
Annables Lodge Annables Lane, Kinsbourne Green, Harpenden, Hertfordshire, United Kingdom, AL5 3PR
Role RESIGNED
director
Date of birth
July 1965
Appointed on
14 April 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000

BASESMART LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role
director
Date of birth
July 1965
Appointed on
14 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000

BOUNTEE LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role RESIGNED
director
Date of birth
July 1965
Appointed on
4 January 2007
Resigned on
1 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000

DENBIES ACCESSORIES LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role RESIGNED
director
Date of birth
July 1965
Appointed on
17 March 2005
Resigned on
6 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000

SECKLOE 230 LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role
director
Date of birth
July 1965
Appointed on
1 February 2001
Resigned on
7 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000

URBANHAND LIMITED

Correspondence address
Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role
director
Date of birth
July 1965
Appointed on
4 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode AL5 3PR £2,240,000