JULIE MICHELLE HARPER

Total number of appointments 13, 1 active appointments

MACHMAN PRODUCTIONS LLP

Correspondence address
SUNNYDELL HOUSE SUNNYDELL LANE, WRECCLESHAM, FARNHAM, ENGLAND, GU10 4RB
Role ACTIVE
LLPDMEM
Date of birth
April 1968
Appointed on
16 May 2007
Nationality
BRITISH

Average house price in the postcode GU10 4RB £912,000


RM ANALYSIS (LONDON) LIMITED

Correspondence address
SUNNYDELL HOUSE SUNNYDELL LANE, WRECCLESHAM, FARNHAM, ENGLAND, GU10 4RB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
4 January 2019
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 4RB £912,000

WEST STREET HOLDINGS LIMITED

Correspondence address
C/O PAREXEL INTERNATIONAL 195 WEST STREET, WALTHAM, MA 02451, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
4 June 2018
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

WEST STREET HOLDINGS II LIMITED

Correspondence address
C/O PAREXEL INTERNATIONAL 195 WEST STREET, WALTHAM, MA 02451, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
4 June 2018
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

PAREXEL INTERNATIONAL HOLDING LIMITED

Correspondence address
C/O PAREXEL INTERNATIONAL 195 WEST STREET, WALTHAM, MA 02451, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
4 June 2018
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

RM ANALYSIS (LONDON) LIMITED

Correspondence address
1 FURZE HOLLOW, TOWER HILL ROAD, DORKING, ENGLAND, RH4 2DQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
15 June 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH4 2DQ £645,000

TEESSIDE ADVANCED MANUFACTURING PARK LIMITED

Correspondence address
JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 December 2014
Resigned on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG1 8LS £46,062,000

TEMPLECO 595 LIMITED

Correspondence address
8 THE BOLTONS, LONDON, ENGLAND, SW10 9TB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
4 April 2012
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW10 9TB £13,873,000

VANBRUGH CASTLE LIMITED

Correspondence address
VANBRUGH CASTLE 121 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
18 February 2011
Resigned on
20 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE10 8XQ £1,930,000

BALMORAL ADVISORS LLP

Correspondence address
13 CHARTERS COURT, CHARTERS ROAD, SUNNINGHILL, BERKSHIRE, UNITED KINGDOM, SL5 9FG
Role
LLPDMEM
Date of birth
April 1968
Appointed on
13 November 2006
Nationality
BRITISH

Average house price in the postcode SL5 9FG £1,627,000

BALMORAL PARTNERS LLP

Correspondence address
13 CHARTERS COURT, CHARTERS ROAD, SUNNINGHILL, BERKSHIRE, UNITED KINGDOM, SL5 9FG
Role
LLPDMEM
Date of birth
April 1968
Appointed on
14 January 2005
Nationality
BRITISH

Average house price in the postcode SL5 9FG £1,627,000

BALMORAL MANAGERS LLP

Correspondence address
13 CHARTERS COURT, CHARTERS ROAD, SUNNINGHILL, BERKINGHAMSHIRE, UNITED KINGDOM, SL5 9FG
Role
LLPMEM
Date of birth
April 1968
Appointed on
17 December 2004
Nationality
BRITISH

Average house price in the postcode SL5 9FG £1,627,000

CREDIT SUISSE (UK) LIMITED

Correspondence address
69 SOUTHBOROUGH ROAD, VICTORIA PARK, LONDON, E9 7EE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 October 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
COO

Average house price in the postcode E9 7EE £1,098,000