MARK DAVID HARMAN

Total number of appointments 12, 6 active appointments

RECIPERO GROUP LTD

Correspondence address
CORINIUM HOUSE CORINIUM AVENUE, GLOUCESTER, UNITED KINGDOM, GL4 3HX
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL4 3HX £6,990,000

I4C TECHNOLOGY LIMITED

Correspondence address
NORTHGATE HOUSE BARTON COURT, UPPER BOROUGH WALLS, BATH, ENGLAND, BA1 1RG
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 1RG £7,203,000

MOHIO ADVISORY LTD

Correspondence address
WHEELBROOK LAVERTON, BATH, ENGLAND, BA2 7RA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 7RA £1,040,000

MOHIO TECHNOLOGY LTD

Correspondence address
WHEELBROOK LAVERTON, BATH, ENGLAND, BA2 7RA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 7RA £1,040,000

MOHIO INVESTMENTS LIMITED

Correspondence address
WHEELBROOK LAVERTON, BATH, ENGLAND, BA2 7RA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
9 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 7RA £1,040,000

CLYDE FILMS LLP

Correspondence address
CHURCH BARN, BATCOMBE, SHEPTON MALLET, BA4 6HD
Role ACTIVE
LLPMEM
Date of birth
June 1964
Appointed on
19 September 2005
Nationality
BRITISH

Average house price in the postcode BA4 6HD £1,064,000


IMMOBILISE.COM LIMITED

Correspondence address
THE COACH HOUSE RYEFORD ROAD SOUTH, KINGS STANLEY, GLOS, GLOUCESTERSHIRE, GL10 3HG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 November 2014
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL10 3HG £413,000

CHECKMEND LIMITED

Correspondence address
THE COACH HOUSE RYEFORD ROAD SOUTH, KINGS STANLEY, GLOS, GLOUCESTERSHIRE, GL10 3HG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 November 2014
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL10 3HG £413,000

NEXOR LIMITED

Correspondence address
8 THE TRIANGLE, ENTERPRISE WAY, NOTTINGHAM, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 November 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG2 1AE £951,000

APPSLOCK LIMITED

Correspondence address
THE COACH HOUSE RYEFORD ROAD SOUTH, KINGS STANLEY, STROUD, GLOUCESTERSHIRE, UNITED KINGDOM, GL10 3HG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
3 July 2012
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL10 3HG £413,000

RECIPERO LIMITED

Correspondence address
THE COACH HOUSE RYEFORD ROAD SOUTH, KINGS STANLEY, GLOS, GLOUCESTERSHIRE, GL10 3HG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 March 2000
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL10 3HG £413,000

TARGET TAX CONSULTANCY LTD.

Correspondence address
LAWRENCE HOUSE, LOWER BRISTOL ROAD, BATH, BA2 9ET
Role
Director
Date of birth
June 1964
Appointed on
11 June 1998
Nationality
BRITISH
Occupation
CONSULTANT