PHILIP JONATHAN HARRIS
Total number of appointments 35, 8 active appointments
GALLIFORD TRY DEVELOPMENTS LIMITED
- Correspondence address
- C/O GALLIFORD TRY COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AL
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 24 July 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GALLIFORD TRY INVESTMENTS LIMITED
- Correspondence address
- COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 17 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GT (LEEDS) LIFT LIMITED
- Correspondence address
- COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 29 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED
- Correspondence address
- 6060 KNIGHTS COURT, SOLIHULL PARKWAY, SOLIHULL, B37 7WY
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 20 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7WY £1,436,000
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED
- Correspondence address
- 6060 KNIGHTS COURT, SOLIHULL PARKWAY, SOLIHULL, B37 7WY
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 20 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7WY £1,436,000
GT CAMBERWELL LIMITED
- Correspondence address
- COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 27 September 2010
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
GT CAMBERWELL (HOLDINGS) LIMITED
- Correspondence address
- COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 27 September 2010
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
LEICESTER GT EDUCATION COMPANY LIMITED
- Correspondence address
- COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 4 July 2007
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
COMMUNITY VENTURES WINDMILL LTD
- Correspondence address
- 4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 21 January 2020
- Resigned on
- 7 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LS15 8GB £2,178,000
COMMUNITY VENTURES HARTLEPOOL LIMITED
- Correspondence address
- 4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 11 March 2015
- Resigned on
- 28 September 2018
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode LS15 8GB £2,178,000
COMMUNITY VENTURES HARTLEPOOL MIDCO LIMITED
- Correspondence address
- 4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 11 March 2015
- Resigned on
- 28 September 2018
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode LS15 8GB £2,178,000
GT NEPS LIMITED
- Correspondence address
- COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AL
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 11 November 2014
- Resigned on
- 23 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GT NEPS (HOLDINGS) LIMITED
- Correspondence address
- COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AL
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 10 November 2014
- Resigned on
- 23 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AM (LEASING) LIMITED
- Correspondence address
- 272 BATH STREET, GLASGOW, UNITED KINGDOM, G2 4JR
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 31 January 2014
- Resigned on
- 2 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PANISERA (UK) LIMITED
- Correspondence address
- 272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 31 January 2014
- Resigned on
- 26 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SOLUTIONS 4 NORTH TYNESIDE (FINANCE) PLC
- Correspondence address
- MILLER HOUSE 6060 KNIGHTS COURT SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, SOLIHULL, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 27 November 2013
- Resigned on
- 3 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7WY £1,436,000
SOLUTIONS 4 NORTH TYNESIDE LIMITED
- Correspondence address
- MILLER HOUSE 6060 KNIGHTS COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, SOLIHULL, UNITED KINGDOM, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 20 September 2013
- Resigned on
- 10 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7WY £1,436,000
SOLUTIONS 4 NORTH TYNESIDE (HOLDINGS) LIMITED
- Correspondence address
- MILLER HOUSE 6060 KNIGHTS COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, SOLIHULL, UNITED KINGDOM, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 19 September 2013
- Resigned on
- 10 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7WY £1,436,000
BLUE LIGHT PARTNERSHIP (ASP) LIMITED
- Correspondence address
- 2 LOCHSIDE VIEW GALLIFORD TRY CONSTRUCTION (UK) LI, EDINBURGH PARK, EDINBURGH, UNITED KINGDOM, EH12 1LB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 31 August 2012
- Resigned on
- 20 July 2016
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED
- Correspondence address
- 2 LOCHSIDE VIEW GALLIFORD TRY CONSTRUCTION (UK) LI, EDINBURGH PARK, EDINBURGH, UNITED KINGDOM, EH12 1LB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 31 August 2012
- Resigned on
- 20 July 2016
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
GT ASP LIMITED
- Correspondence address
- 6060 KNIGHTS COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 9 August 2012
- Resigned on
- 16 June 2015
- Nationality
- BRITISH
- Occupation
- PROGRAMME DIRECTOR
Average house price in the postcode B37 7WY £1,436,000
LEICESTER BSF HOLDINGS COMPANY 2 LIMITED
- Correspondence address
- 6060 KNIGHTS COURT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 6 September 2011
- Resigned on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode B37 7WY £1,436,000
LEICESTER BSF COMPANY 2 LIMITED
- Correspondence address
- 6060 KNIGHTS COURT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 6 September 2011
- Resigned on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode B37 7WY £1,436,000
PRIMARIA LIMITED
- Correspondence address
- COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 18 February 2008
- Resigned on
- 9 June 2016
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED
- Correspondence address
- 49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 18 February 2008
- Resigned on
- 12 June 2008
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode CV9 1NY £300,000
BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED
- Correspondence address
- 49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 18 February 2008
- Resigned on
- 12 June 2008
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode CV9 1NY £300,000
SEMPERIAN LEICESTER PSP LIMITED
- Correspondence address
- 6060 KNIGHTS COURT SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLAND, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 4 July 2007
- Resigned on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode B37 7WY £1,436,000
LEICESTER BSF HOLDINGS COMPANY 1 LIMITED
- Correspondence address
- C/O MILLER CONSTRUCTION (UK) LIMITED 6060 KNIGHTS, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 4 July 2007
- Resigned on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode B37 7WY £1,436,000
LEICESTER BSF COMPANY 1 LIMITED
- Correspondence address
- C/O MILLER CONSTRUCTION (UK) LIMITED 6060 KNIGHTS, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7WY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 4 July 2007
- Resigned on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode B37 7WY £1,436,000
BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED
- Correspondence address
- 49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 26 April 2006
- Resigned on
- 1 May 2007
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode CV9 1NY £300,000
BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED
- Correspondence address
- 49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 26 April 2006
- Resigned on
- 1 May 2007
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode CV9 1NY £300,000
PRIMARIA (BARKING & HAVERING) LIMITED
- Correspondence address
- 49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 26 April 2006
- Resigned on
- 12 June 2008
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode CV9 1NY £300,000
COMMUNITY VENTURES MIDCO (NO 1) LIMITED
- Correspondence address
- 4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 29 July 2004
- Resigned on
- 4 September 2012
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode LS15 8GB £2,178,000
COMMUNITY VENTURES COMPANY (NO 1) LIMITED
- Correspondence address
- 4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 11 June 2004
- Resigned on
- 4 September 2012
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode LS15 8GB £2,178,000
COMMUNITY VENTURES (LEEDS) LIMITED
- Correspondence address
- 4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 11 June 2004
- Resigned on
- 4 September 2012
- Nationality
- BRITISH
- Occupation
- BID MANAGER PPPU
Average house price in the postcode LS15 8GB £2,178,000