• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Antony Harris KINTISH

    Natural Person

    TitleMr
    First NameAntony
    Middle NamesHarris
    Last NameKINTISH
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive6
    Resigned7
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    INLUXE LIMITEDMay 19, 2021ActiveCompany DirectorDirector
    Cloister House
    Riverside
    M3 5FS New Bailey Street
    1st Floor
    United Kingdom
    EnglandBritish
    TOPAZ BUILDING SERVICES LIMITEDOct 11, 2018DissolvedProperty DeveloperDirector
    NW7 3LY London
    8 Highwood Grove
    EnglandBritish
    DEVLUX (MILL) LIMITEDJul 13, 2018DissolvedDirectorDirector
    Riverside
    New Bailey Street
    M3 5FS Manchester
    1st Floor Cloister House
    England
    EnglandBritish
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETYJan 23, 2018ActiveProperty Company DirectorDirector
    33-35 Daws Lane
    NW7 4SD London
    Daws House
    England
    EnglandBritish
    BRONZE BUILDING SERVICES LIMITEDJul 20, 2017DissolvedDirectorDirector
    Highwood Grove
    NW7 3LY London
    8
    United Kingdom
    EnglandBritish
    DEVLUX (WEALD) LIMITEDNov 18, 2016DissolvedProperty DeveloperDirector
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    United Kingdom
    EnglandBritish
    SAPPHIRE BUILDING SERVICES LIMITEDJun 01, 2015DissolvedProject CoordinatorDirector
    University Street
    BT7 1HJ Belfast
    138
    EnglandBritish
    DEVLUX LIMITEDApr 09, 2015ActiveProperty DeveloperDirector
    Riverside
    New Bailey Street
    M3 5FS Manchester
    1st Floor Cloister House
    England
    EnglandBritish
    INLUXE LIMITEDFeb 28, 2014DissolvedProperty DeveloperDirector
    Hatton Garden
    EC1N 8BA London
    19-21
    England
    EnglandBritish
    SIMPLY BOND 3 LTDDec 11, 2017Nov 15, 2019ActiveCompany DirectorDirector
    Townsend Place
    KY1 1HB Kirkcaldy
    29
    Scotland
    EnglandBritish
    SIMPLY BOND 5 LTDDec 11, 2017Nov 15, 2019ActiveCompany DirectorDirector
    Townsend Place
    KY1 1HB Kirkcaldy
    29
    Scotland
    EnglandBritish
    SIMPLY BOND 4 LTDDec 11, 2017Nov 15, 2019ActiveCompany DirectorDirector
    Townsend Place
    KY1 1HB Kirkcaldy
    29
    Scotland
    EnglandBritish
    SIMPLY BOND 1 LTDDec 01, 2017Nov 15, 2019ActiveCompany DirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish
    SIMPLY CAPITAL GROUP LTDNov 28, 2017Nov 15, 2019ActiveCompany DirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish
    SIMPLY CARE GROUP UK LTDMar 11, 2019Jun 07, 2019ActiveBusinessmanDirector
    The Approach
    321 Springhill Parkway
    G69 6GA Baillieston
    Pavilion 6
    Glasgow
    Scotland
    EnglandBritish
    SIMPLY BOND 2 LTDDec 01, 2017May 02, 2019ActiveCompany DirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    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