Philip Charles, Lord Harris Of Peckham HARRIS OF PECKHAM
Total number of appointments 44, 8 active appointments
CLACTON PROPERTY INVESTMENTS LIMITED
- Correspondence address
- Phillip Harris House 1a Spur Road, Orpington, Kent, England, BR6 0PH
- Role ACTIVE
- director
- Date of birth
- September 1942
- Appointed on
- 28 February 2017
HARRIS FEDERATION
- Correspondence address
- 4TH FLOOR NORFOLK HOUSE, WELLESLEY ROAD, CROYDON, UNITED KINGDOM, CR0 1LH
- Role ACTIVE
- Director
- Date of birth
- September 1942
- Appointed on
- 26 April 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HVL 4 LTD
- Correspondence address
- PHILIP HARRIS HOUSE, 1A SPUR, ROAD, ORPINGTON, KENT, BR6 0PH
- Role ACTIVE
- Director
- Date of birth
- September 1942
- Appointed on
- 1 March 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE ARSENAL FOOTBALL CLUB LIMITED
- Correspondence address
- HIGHBURY HOUSE, 75 DRAYTON PARK, LONDON, N5 1BU
- Role ACTIVE
- Director
- Date of birth
- September 1942
- Appointed on
- 24 November 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ARSENAL HOLDINGS LIMITED
- Correspondence address
- HIGHBURY HOUSE, 75 DRAYTON PARK, LONDON, N5 1BU
- Role ACTIVE
- Director
- Date of birth
- September 1942
- Appointed on
- 24 November 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RICHMINSTER PROPERTIES LIMITED
- Correspondence address
- Phillip Harris House 1a Spur Road, Orpington, Kent, England, BR6 0PH
- Role ACTIVE
- director
- Date of birth
- September 1942
- Appointed on
- 29 July 2004
BACON'S COLLEGE
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role ACTIVE
- Director
- Date of birth
- September 1942
- Appointed on
- 8 November 1991
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000
HARRIS VENTURES LIMITED
- Correspondence address
- PHILIP HARRIS HOUSE, 1A SPUR ROAD, ORPINGTON, KENT, BR6 0PH
- Role ACTIVE
- Director
- Date of birth
- September 1942
- Appointed on
- 10 April 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SLEEPRIGHT UK LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 5 December 2008
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CARPETWORLD LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 31 March 2008
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CARPETWORLD MANCHESTER LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 31 March 2008
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
MELFORD COMMERCIAL PROPERTIES LTD.
- Correspondence address
- HARRIS HOUSE PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 31 March 2008
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CARPETRIGHT PURFLEET HOLDINGS LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BY PASS, PURFLEET, ESSEX, UNITED KINGDOM, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 7 February 2008
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CARPETRIGHT PURFLEET LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BY PASS, PURFLEET, ESSEX, UNITED KINGDOM, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 7 February 2008
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
NESTWARE PROPERTIES LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 17 August 2007
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
STOREY CARPETS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 1 May 2007
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
RUGRIGHT (EU) LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 26 October 2006
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
SLEEPRIGHT (EU) LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 26 October 2006
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
MAYS HOLDINGS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 30 June 2005
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
MAYS CARPETS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 30 June 2005
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CARPETRIGHT CARD SERVICES LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BY PASS, PURFLEET, ESSEX, UNITED KINGDOM, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 9 December 2004
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
MATALAN LIMITED
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 21 October 2004
- Resigned on
- 22 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY CHAIRMAN
Average house price in the postcode SW1W 9AA £3,960,000
IN-HOUSE CARPETS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 18 February 2004
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
WOODRIGHT LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 24 July 2003
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CARPETRIGHT AT HOME LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 16 September 2002
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
ISLANDVIEW PROPERTIES LIMITED
- Correspondence address
- 12-14 WALTON STREET, LONDON, UNITED KINGDOM, SW3 1RE
- Role
- Director
- Date of birth
- September 1942
- Appointed on
- 13 September 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW3 1RE £6,310,000
OUTWARD BOUND GLOBAL
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 25 May 2001
- Resigned on
- 21 May 2003
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SW1W 9AA £3,960,000
HARRIS BEDS LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BY PASS, PURFLEET, ESSEX, UNITED KINGDOM, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 13 November 2000
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
HARRIS CARPETS AT HOME LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 18 May 2000
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
HARRISCARPETSDIRECT.COM LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 24 March 2000
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
HARRIS CARPETS DIRECT LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 17 December 1999
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
HARRIS FURNISHINGS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 14 May 1999
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
HARRIS CARPETS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 14 May 1999
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
PROPERTY PORTFOLIO (NO 1) LIMITED
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 31 July 1996
- Resigned on
- 5 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000
CARPET DEPOT LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 17 May 1996
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
RONALD MCDONALD HOUSE CHARITIES (UK)
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 18 October 1993
- Resigned on
- 16 January 1995
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SW1W 9AA £3,960,000
CARPETRIGHT OF LONDON LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 19 April 1993
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
CPR REALISATIONS LIMITED
- Correspondence address
- HARRIS HOUSE, PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 6 December 1992
- Resigned on
- 31 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
FISONS LIMITED
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 5 June 1992
- Resigned on
- 31 December 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000
PROPERTY PORTFOLIO (NO 11)
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 30 January 1992
- Resigned on
- 20 February 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000
PREMIER CARPETS LIMITED
- Correspondence address
- HARRIS HOUSE PURFLEET BYPASS, PURFLEET, ESSEX, RM19 1TT
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 28 October 1991
- Resigned on
- 18 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM19 1TT £1,313,000
BOLDSWITCH LIMITED
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 1 June 1991
- Resigned on
- 20 June 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000
PROPERTY PORTFOLIO (NO 15) LIMITED
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 16 May 1991
- Resigned on
- 14 October 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000
BLU PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 118 EATON SQUARE, LONDON, SW1W 9AA
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 13 December 1990
- Resigned on
- 28 February 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9AA £3,960,000