Ross Alexander HARPER
Total number of appointments 36, 36 active appointments
AQUIREUK HOLDINGS LIMITED
- Correspondence address
- Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2024
AQUIREUK 1 (SPV) LIMITED
- Correspondence address
- Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2024
RH (AQUIRE) INVESTMENTS LIMITED
- Correspondence address
- Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 28 June 2024
FEC GENESIS SOCIAL ENTERPRISE LTD
- Correspondence address
- 63 Haslucks Green Road, Shirley, Solihull, England, B90 2ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 April 2023
- Resigned on
- 1 June 2023
Average house price in the postcode B90 2ED £298,000
78 BELMONT WEST LTD
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 May 2022
THOMAS STRATHEARN LTD
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 May 2022
FREDRICK STRATHEARN LTD
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 May 2022
AQUIREUK LIMITED
- Correspondence address
- Titanium 1 King's Inch Place, Renfrew, Scotland, PA4 8WF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 16 March 2022
BROOKFIELD HOMES LTD
- Correspondence address
- Abercorn House Renfrew Road, Paisley, Scotland, PA3 4DA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 July 2021
NATIONAL PROPERTY FRANCHISE LTD
- Correspondence address
- 100 Beith Street, Glasgow, Lanarkshire, Scotland, G11 6DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 February 2021
GL PROPERTY COTTAGES LTD
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 29 January 2021
GENESIS OFFICE MANAGEMENT LTD
- Correspondence address
- 63 Haslucks Green Road, Shirley, Solihull, England, B90 2ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 9 December 2020
Average house price in the postcode B90 2ED £298,000
GRAPHEX LIMITED
- Correspondence address
- Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2020
GRAPHEX GROUP LIMITED
- Correspondence address
- Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2020
REVOLUTIONARY TECHNOLOGIES GROUP LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 October 2020
RESOLV PROPERTY 2 LTD
- Correspondence address
- 63 Haslucks Green Road, Shirley, Solihull, England, B90 2ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 August 2020
Average house price in the postcode B90 2ED £298,000
RESOLV PROPERTY LTD
- Correspondence address
- 63 Haslucks Green Road, Shirley, Solihull, England, B90 2ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 13 July 2020
Average house price in the postcode B90 2ED £298,000
8888 CAPITAL GROUP LTD
- Correspondence address
- 63 Haslucks Green Road, Shirley, Solihull, England, B90 2ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 November 2019
Average house price in the postcode B90 2ED £298,000
ENTOURRAGE LIMITED
- Correspondence address
- Dallifour Barclaven Road, Kilmacolm, Scotland, PA13 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 October 2019
GREENLEAF GLOBAL GROUP CO LIMITED
- Correspondence address
- Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 February 2019
- Resigned on
- 8 November 2023
GREENLEAF HOUSE CO LIMITED
- Correspondence address
- Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 February 2019
- Resigned on
- 8 November 2023
GREENLEAF PROP CO LIMITED
- Correspondence address
- Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 February 2019
- Resigned on
- 8 November 2023
ROSS HARPER PROPERTY AUCTIONS LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 October 2018
NATIONAL PROPERTY AGENTS LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 19 October 2017
ANGELFISH ESTATE AGENCY LTD
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 27 July 2016
PLUTUS DEVELOPMENTS LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 26 February 2016
NATIONAL PROPERTY AUCTIONS LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 4 August 2015
APEX GROUP HOLDINGS LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 3 August 2015
KYLERIDGE LIMITED
- Correspondence address
- 5 Riccartsbar Avenue, Paisley, United Kingdom, PA2 6BQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 9 July 2014
- Resigned on
- 6 April 2021
ROSS HARPER LETTINGS LTD
- Correspondence address
- 100 Beith Street, Glasgow, Lanarkshire, Scotland, G11 6DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 November 2013
FAST BUY PROPERTIES LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 February 2013
ROBERT HOUSELY LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 October 2012
ROSS HARPER PROPERTY
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 May 2012
ROSS HARPER GROUP LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 October 2011
CAVENDISH RELOCATION LIMITED
- Correspondence address
- Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland, G13 2UP
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 February 2008
THE GLASGOW PROPERTY AGENCY LIMITED
- Correspondence address
- 100 Beith Street, Glasgow, Lanarkshire, Scotland, G11 6DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 February 2008