Keith HARRIS

Total number of appointments 23, 21 active appointments

UK24R LTD

Correspondence address
34 Moreland Drive, Gerrards Cross, England, SL9 8BD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
15 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL9 8BD £1,427,000

QUARTZ TASTING EVENTS LTD

Correspondence address
Quartz House Clarendon Road, Redhill, Surrey, England, RH1 1QX
Role ACTIVE
director
Date of birth
December 1946
Appointed on
13 December 2024
Nationality
British
Occupation
Company Director

CRYOGATT SYSTEMS LIMITED

Correspondence address
7 Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire, England, WD4 8FR
Role ACTIVE
director
Date of birth
December 1946
Appointed on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8FR £345,000

MCCDH LTD

Correspondence address
Quartz House 20 Clarendon Road, Redhill, Surrey, United Kingdom, RH1 1QX
Role ACTIVE
director
Date of birth
December 1946
Appointed on
9 September 2022
Nationality
British
Occupation
Company Director

KEY ASSET EQUIPMENT LTD

Correspondence address
Quartz House 20 Clarendon Road, Redhill, England, RH1 1QX
Role ACTIVE
director
Date of birth
December 1946
Appointed on
8 February 2022
Nationality
British
Occupation
Director

CRIOGES (UK) LTD

Correspondence address
Quartz House 20 Clarendon Road, Redhill, England, RH1 1QX
Role ACTIVE
director
Date of birth
December 1946
Appointed on
21 May 2021
Nationality
British
Occupation
Company Director

FAIRWOOD PARK LIMITED

Correspondence address
456 Gower Road, Killay, Swansea, Wales, SA2 7AL
Role ACTIVE
director
Date of birth
December 1946
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA2 7AL £330,000

QUARTZ BUSINESS EVENTS LTD

Correspondence address
Quartz House 20 Clarendon Road, Redhill, England, RH1 1QX
Role ACTIVE
director
Date of birth
December 1946
Appointed on
13 September 2019
Nationality
British
Occupation
Company Director

FESTIVAL OF ANTIQUES LIMITED

Correspondence address
4 Church Green East, Redditch, England, B98 8BT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
11 June 2019
Nationality
British
Occupation
Company Director

QUARTZ SEQUOIA COPA LTD

Correspondence address
35 Moreland Drive, Gerrards Cross, England, SL9 8BD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
25 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 8BD £1,427,000

FAIRWOOD PARK GOLF LIMITED

Correspondence address
Fairwood Park Golf Club Blackhills Lane, Fairwood, Swansea, Wales, SA2 7JN
Role ACTIVE
director
Date of birth
December 1946
Appointed on
3 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SA2 7JN £569,000

QUARTZ SEQUOIA EVENTS LTD

Correspondence address
35 Moreland Drive, Gerrards Cross, United Kingdom, SL9 8BD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
1 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 8BD £1,427,000

IT EUROPA MOMENTUM LTD

Correspondence address
2a Bank Street, Tonbridge, Kent, United Kingdom, TN9 1BL
Role ACTIVE
director
Date of birth
December 1946
Appointed on
1 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TN9 1BL £363,000

INTUITIVE EVENTS LTD

Correspondence address
1 Becketts Wharf Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER
Role ACTIVE
director
Date of birth
December 1946
Appointed on
18 January 2016
Resigned on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode KT1 4ER £1,388,000

ARCHITEX EVENTS LTD

Correspondence address
Quartz House, 20 Clarendon Road, Redhill, United Kingdom, RH1 1QX
Role ACTIVE
director
Date of birth
December 1946
Appointed on
6 January 2016
Nationality
British
Occupation
Company Director

REDESDALE ARMS LIMITED

Correspondence address
Bull Courtyard Bell Street, Henley-On-Thames, Oxfordshire, England, RG9 2BA
Role ACTIVE
director
Date of birth
December 1946
Appointed on
31 July 2015
Resigned on
5 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 2BA £1,285,000

REDESDALE HOLDINGS LTD

Correspondence address
Bull Courtyard Bell Street, Henley-On-Thames, Oxfordshire, England, RG9 2BA
Role ACTIVE
director
Date of birth
December 1946
Appointed on
18 June 2015
Resigned on
5 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 2BA £1,285,000

BPL BROADCAST LIMITED

Correspondence address
Mha Macintyre Hudson 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
December 1946
Appointed on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 5AU £1,005,000

OLD AMERSHAM CHAPEL LTD.

Correspondence address
The Kings Arms Hotel 30 High Street, Old Amersham, Buckinghamshire, HP7 0DJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
30 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode HP7 0DJ £1,276,000

INTERNATIONAL ANTIQUES & COLLECTORS FAIRS LTD

Correspondence address
35 Moreland Drive, Gerrards Cross, Buckinghamshire, England, SL9 8BD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
11 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 8BD £1,427,000

LOVEANTIQUES.COM LTD

Correspondence address
35 Moreland Drive, Gerrards Cross, Bucks, England, SL9 8BD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
2 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 8BD £1,427,000


TEXERE QUARTZ EVENTS LTD

Correspondence address
Quartz House Clarendon Road, Redhill, England, RH1 1QX
Role
director
Date of birth
December 1946
Appointed on
15 February 2018
Nationality
British
Occupation
Company Director

RIVER STREET LIVE LIMITED

Correspondence address
No1 Becketts Wharf Lower Teddington Road, Kingston Upon Thames, Surrey, England, KT1 4ER
Role RESIGNED
director
Date of birth
December 1946
Appointed on
22 February 2016
Resigned on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode KT1 4ER £1,388,000