STUART JOHN HARRIS

Total number of appointments 10, 1 active appointments

GUARANTEE HOLDINGS LIMITED

Correspondence address
2 PINESWAY, STATION ROAD, STALBRIDGE, DORSET, UNITED KINGDOM, DT10 2RN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT10 2RN £410,000


RAYMOND BROWN QUARRY PRODUCTS LIMITED

Correspondence address
A1 OMEGA PARK ELECTRON WAY, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4SE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2017
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

FORTIS IBA LIMITED

Correspondence address
A1 OMEGA PARK ELECTRON WAY, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4SE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2017
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

BINDER HOLDCO LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 August 2016
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

BINDER BIDCO LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 August 2016
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

RAYMOND BROWN MINERALS & RECYCLING LTD

Correspondence address
A1 OMEGA ENTERPRISE PARK, ELECTRON WAY, CHANDLER'S FORD, EASTLEIGH, ENGLAND, SO53 4SE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 February 2013
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

KNIGHTS BROWN LTD

Correspondence address
160 CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
23 February 2010
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 3AR £190,000

KNIGHTS BROWN GROUP LTD

Correspondence address
160 CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 January 2010
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 3AR £190,000

KNIGHTS BROWN CONSTRUCTION LTD

Correspondence address
160 CHRISTCHURCH RD, RINGWOOD, HAMPSHIRE, BH24 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
2 October 2006
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH24 3AR £190,000

SRONNIX LIMITED

Correspondence address
12 BIGSTONE MEADOW, TUTSHILL, CHEPSTOW, NP16 7DH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
26 March 2002
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NP16 7DH £734,000