Mark Smeeth HARRIS
Total number of appointments 31, 10 active appointments
DRAGONFLY EYE LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 29 June 2021
- Resigned on
- 27 January 2023
THE RISK ADVISORY GROUP (HOLDINGS) LIMITED
- Correspondence address
- 3 More London Riverside, London, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 16 October 2020
- Resigned on
- 28 July 2023
THE RISK ADVISORY GROUP USA LIMITED
- Correspondence address
- 3 More London Riverside, London, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 16 October 2020
- Resigned on
- 28 July 2023
THE RISK ADVISORY GROUP LIMITED
- Correspondence address
- 3 More London Riverside, London, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 16 October 2020
- Resigned on
- 28 July 2023
THE RISK ADVISORY GROUP GS LTD
- Correspondence address
- 3 More London Riverside, London, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 15 October 2020
- Resigned on
- 28 July 2023
KURINGAI LTD
- Correspondence address
- 21 Oakdene, Ascot, Berkshire, England, SL5 0BU
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 8 July 2019
Average house price in the postcode SL5 0BU £1,412,000
RED BARK CONSULTING LIMITED
- Correspondence address
- 21 Oakdene, Ascot, England, SL5 0BU
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 5 July 2012
Average house price in the postcode SL5 0BU £1,412,000
RAB 100 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
LBS 100 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
TER 400 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
CE TOPCO LIMITED
- Correspondence address
- 5th Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 26 March 2018
- Resigned on
- 27 June 2019
CE CLEANCO LIMITED
- Correspondence address
- 5th Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 26 March 2018
- Resigned on
- 27 June 2019
CE BIDCO LIMITED
- Correspondence address
- 5th Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 26 March 2018
- Resigned on
- 27 June 2019
CE NOMINEES LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 26 March 2018
- Resigned on
- 27 June 2019
CE FINCO LIMITED
- Correspondence address
- 5th Floor 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 26 March 2018
- Resigned on
- 27 June 2019
CAPITAL ECONOMICS (N.A.) LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 24 November 2016
- Resigned on
- 27 June 2019
CAPITAL ECONOMICS LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 24 November 2016
- Resigned on
- 27 June 2019
CAPITAL ECONOMICS RESEARCH LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 24 October 2014
- Resigned on
- 27 June 2019
SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 4 April 2008
- Resigned on
- 21 July 2008
Average house price in the postcode SL5 0BU £1,412,000
DELLNER POLYMER SOLUTIONS LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
RAB 200 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 12 March 2005
Average house price in the postcode SL5 0BU £1,412,000
RAB 200 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
SILVERTOWN UK LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
ICON AEROSPACE TECHNOLOGY LTD
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
LBS 200 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
TER 100 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
TER 200 LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
ICON POLYMER GROUP LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 12 March 2005
- Resigned on
- 28 April 2006
Average house price in the postcode SL5 0BU £1,412,000
E/M COATINGS LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 17 April 2002
- Resigned on
- 30 November 2003
Average house price in the postcode SL5 0BU £1,412,000
MORGAN TECHNICAL CERAMICS LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 10 April 2001
- Resigned on
- 30 November 2003
Average house price in the postcode SL5 0BU £1,412,000
MORGAN ELECTRO CERAMICS LIMITED
- Correspondence address
- 21 Oakdene, Sunningdale, Ascot, Berkshire, SL5 0BU
- Role RESIGNED
- director
- Date of birth
- August 1958
- Appointed on
- 10 April 2001
- Resigned on
- 10 October 2001
Average house price in the postcode SL5 0BU £1,412,000