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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

KURINGAI LTD

Correspondence address
21 Oakdene, Ascot, Berkshire, England, SL5 0BU
Role ACTIVE
director
Date of birth
August 1958
Appointed on
8 July 2019
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode SL5 0BU £1,412,000