• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Oliver Stephen HARRIS

    Natural Person

    TitleMr
    First NameOliver
    Middle NamesStephen
    Last NameHARRIS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned14
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    OAKMONT PROPERTY HOLDINGS LIMITEDJun 18, 2018DissolvedDirectorDirector
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    United Kingdom
    EnglandBritish
    FSC PROPERTY HOLDINGS LTDMar 03, 2020Mar 31, 2025ActiveDirectorDirector
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    England
    EnglandBritish
    REVOLUTION PROPERTY HOLDINGS LIMITEDDec 02, 2019Mar 31, 2025ActiveDirectorDirector
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    England
    EnglandBritish
    AURUM GROUP HOLDINGS LIMITEDMay 18, 2018Nov 19, 2021ActiveDirectorDirector
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    United Kingdom
    EnglandBritish
    HAMSARD 3267 LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    NN1 5LL Northampton
    2
    EnglandBritish
    NUGO CARE LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    HUNTERS MOOR RESIDENTIAL LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    HUNTERS MOOR RESIDENTIAL SERVICES LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    HUNTERS MOOR 928 LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    GLOCARE LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    CHRISTCHURCH COURT LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    2 Christchurch Road
    Abington
    NN1 5LL Northampton
    Northamptonshire
    EnglandBritish
    HUNTERS MOOR 930 LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road, Abington
    Northampton
    NN1 5LL Northamptonshire
    2
    England And Wales
    EnglandBritish
    HUNTERS MOOR 929 LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    HUNTERS MOOR RESIDENTIAL PROPERTY LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish
    CHRISTCHURCH COURT HOLDINGS LIMITEDDec 14, 2019Mar 03, 2020ActiveInvestor DirectorDirector
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0