Lawrence Mitchell HARVEY

Total number of appointments 13, 11 active appointments

LITTLE CUBS ACADEMY GREENWICH LTD

Correspondence address
Tuscany House White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF
Role ACTIVE
director
Date of birth
September 1951
Appointed on
31 October 2019
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 4AF £1,950,000

EYFS LIMITED

Correspondence address
110-112 Lancaster Road, New Barnet, Herts, England, EN4 8AL
Role ACTIVE
director
Date of birth
September 1951
Appointed on
31 October 2018
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EN4 8AL £638,000

LITTLE CUBS ACADEMY LTD

Correspondence address
305 Regents Park Rd, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
September 1951
Appointed on
8 December 2017
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

107 HAMILTON TERRACE COMPANY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1951
Appointed on
27 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

REALMPARK HEALTH CARE (PETWORTH) LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
18 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

CAVALCADE PROPERTIES LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
9 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

METFIELD ESTATES LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

DEALDANE DEVELOPMENTS LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

CAVALCADE INVESTMENTS LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

L.M.H. (MANAGEMENT SERVICES) LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

L.M.H. PROPERTIES LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000


MARESFIELD GARDENS NO 9 LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, ENGLAND, NW8 9QY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 April 2010
Resigned on
28 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000

PRINCE ALBERT COURT LIMITED

Correspondence address
107A HAMILTON TERRACE, LONDON, NW8 9QY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 August 2009
Resigned on
20 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QY £3,262,000