Antony Harris KINTISH
Natural Person
Title | Mr |
---|---|
First Name | Antony |
Middle Names | Harris |
Last Name | KINTISH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 6 |
Resigned | 7 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INLUXE LIMITED | May 19, 2021 | Active | Company Director | Director | Cloister House Riverside M3 5FS New Bailey Street 1st Floor United Kingdom | England | British | |
TOPAZ BUILDING SERVICES LIMITED | Oct 11, 2018 | Dissolved | Property Developer | Director | NW7 3LY London 8 Highwood Grove | England | British | |
DEVLUX (MILL) LIMITED | Jul 13, 2018 | Dissolved | Director | Director | Riverside New Bailey Street M3 5FS Manchester 1st Floor Cloister House England | England | British | |
JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY | Jan 23, 2018 | Active | Property Company Director | Director | 33-35 Daws Lane NW7 4SD London Daws House England | England | British | |
BRONZE BUILDING SERVICES LIMITED | Jul 20, 2017 | Dissolved | Director | Director | Highwood Grove NW7 3LY London 8 United Kingdom | England | British | |
DEVLUX (WEALD) LIMITED | Nov 18, 2016 | Dissolved | Property Developer | Director | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom | England | British | |
SAPPHIRE BUILDING SERVICES LIMITED | Jun 01, 2015 | Dissolved | Project Coordinator | Director | University Street BT7 1HJ Belfast 138 | England | British | |
DEVLUX LIMITED | Apr 09, 2015 | Active | Property Developer | Director | Riverside New Bailey Street M3 5FS Manchester 1st Floor Cloister House England | England | British | |
INLUXE LIMITED | Feb 28, 2014 | Dissolved | Property Developer | Director | Hatton Garden EC1N 8BA London 19-21 England | England | British | |
SIMPLY BOND 3 LTD | Dec 11, 2017 | Nov 15, 2019 | Active | Company Director | Director | Townsend Place KY1 1HB Kirkcaldy 29 Scotland | England | British |
SIMPLY BOND 5 LTD | Dec 11, 2017 | Nov 15, 2019 | Active | Company Director | Director | Townsend Place KY1 1HB Kirkcaldy 29 Scotland | England | British |
SIMPLY BOND 4 LTD | Dec 11, 2017 | Nov 15, 2019 | Active | Company Director | Director | Townsend Place KY1 1HB Kirkcaldy 29 Scotland | England | British |
SIMPLY BOND 1 LTD | Dec 01, 2017 | Nov 15, 2019 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British |
SIMPLY CAPITAL GROUP LTD | Nov 28, 2017 | Nov 15, 2019 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British |
SIMPLY CARE GROUP UK LTD | Mar 11, 2019 | Jun 07, 2019 | Active | Businessman | Director | The Approach 321 Springhill Parkway G69 6GA Baillieston Pavilion 6 Glasgow Scotland | England | British |
SIMPLY BOND 2 LTD | Dec 01, 2017 | May 02, 2019 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British |
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