RONALD MICHAEL HARRIS

Total number of appointments 38, 23 active appointments

SUFFOLK TWO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BNCR PROPERTIES LLP

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
LLPDMEM
Date of birth
June 1951
Appointed on
12 November 2015
Nationality
BRITISH

THE TEENAGE TRUST (TRADING) LIMITED

Correspondence address
The Place 175 High Holborn, London, England, WC1V 7AA
Role ACTIVE
director
Date of birth
June 1951
Appointed on
28 April 2015
Resigned on
16 July 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode WC1V 7AA £452,000

KINGS TROTTER 1 LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
20 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KINGS TROTTER 2 LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
20 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURN ONE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
3 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LEONARD ONE LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LEONARD TWO LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NIX ONE LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
22 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

NIX TWO LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
22 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GOLDEN PROPERTY TWO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
12 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTAN

GOLDEN PROPERTY ONE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
11 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STONEBEECH TWO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1951
Appointed on
8 February 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 6XH £1,165,000

STONEBEECH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1951
Appointed on
7 February 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 6XH £1,165,000

CRAKEN TWO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
11 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRAKEN LIMITED

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, LONDON, SW19 7DW
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
10 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7DW £4,114,000

BELLMONDO TWO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
8 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BELLMONDO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
6 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRANWOOD ST ONE LIMITED

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, LONDON, SW19 7DW
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
11 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7DW £4,114,000

CRANWOOD ST TWO LIMITED

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, LONDON, SW19 7DW
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
11 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode SW19 7DW £4,114,000

TEENAGE CANCER TRUST

Correspondence address
11 Lambourne Avenue, Wimbledon, London, SW19 7DW
Role ACTIVE
director
Date of birth
June 1951
Appointed on
9 August 2004
Resigned on
16 July 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 7DW £4,114,000

RAVENSWOOD TRUSTEES LIMITED

Correspondence address
16 PARK VILLAGE WEST, LONDON, ENGLAND, NW1 4AE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
28 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW1 4AE £4,845,000

GRETVIEW LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
23 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HARRIS & TROTTER PROFESSIONAL SERVICES LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 March 2019
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GLOUCESTER PLACE 2 LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 September 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLOUCESTER PLACE 1 LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 September 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMERSONGS LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 March 2017
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BUXTON JONES CONSULTANTS LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 December 2014
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GLASSHOUSE TWO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role
Director
Date of birth
June 1951
Appointed on
21 August 2014
Nationality
BRITISH
Occupation
NONE

GLASSHOUSE ONE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role
Director
Date of birth
June 1951
Appointed on
21 August 2014
Nationality
BRITISH
Occupation
NONE

THE JEWISH MUSEUM LONDON

Correspondence address
RAYMOND BURTON HOUSE 129-131 ALBERT STREET, LONDON, LONDON, ENGLAND, NW1 7NB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 October 2013
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 7NB £2,427,000

JOHN EVEN ONE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 October 2012
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JOHN EVEN TWO LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 October 2012
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SF GROUND RENTS NO1 LLP

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, SW19 7DW
Role RESIGNED
LLPDMEM
Date of birth
June 1951
Appointed on
3 April 2009
Resigned on
9 July 2014
Nationality
BRITISH

Average house price in the postcode SW19 7DW £4,114,000

DARENTA LIMITED

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, LONDON, SW19 7DW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
15 May 2007
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 7DW £4,114,000

LIPSY LIMITED

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, LONDON, SW19 7DW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 May 2006
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 7DW £4,114,000

NORWOOD RAVENSWOOD

Correspondence address
11 LAMBOURNE AVENUE, WIMBLEDON, LONDON, SW19 7DW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 October 1998
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7DW £4,114,000

ODDS ON MUSIC PUBLISHING LIMITED

Correspondence address
65 NEW CAVENDISH STREET, LONDON, W1G 7LS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 February 1992
Resigned on
16 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1G 7LS £5,848,000