Gary Thomas SHARP
Natural Person
Title | Mr |
---|---|
First Name | Gary |
Middle Names | Thomas |
Last Name | SHARP |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 62 |
Inactive | 0 |
Resigned | 0 |
Total | 62 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PORTLAND WATERSIDE GRANGE 002 LTD | Feb 27, 2025 | Active | Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
PORTLAND WOODHILL LODGE 003 LTD | Feb 27, 2025 | Active | Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
PORTLAND WOODHILL GRANGE 001 LTD | Feb 27, 2025 | Active | Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
NEU LIVING SHEFF LTD | Feb 27, 2025 | Active | Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
PORTLAND HOMES & HOLDINGS LTD | Feb 24, 2025 | Active | Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 England | Scotland | British | |
MORAR FRINTON LTD | Feb 06, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Scotland | Scotland | British | |
MORAR BILLERICAY LTD | Feb 06, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Scotland | Scotland | British | |
SIMPLY BILLERICAY LTD | Feb 06, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Scotland | Scotland | British | |
MORAR WIMBORNE LTD | Jan 24, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Dunnikier Road Scotland | Scotland | British | |
MORAR OPCO HOLDINGS LTD | Jan 21, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Dunnikier Road Scotland | Scotland | British | |
MPHL 4 LTD | Jan 21, 2025 | Active | Company Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
MPHL 6 LTD | Jan 21, 2025 | Active | Company Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
MOHL 6 LTD | Jan 21, 2025 | Active | Company Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
MORAR PROPCO HOLDINGS LTD | Jan 21, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Dunnikier Road Scotland | Scotland | British | |
MPHL 5 LTD | Jan 21, 2025 | Active | Company Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
MOHL 2 LTD | Jan 21, 2025 | Active | Company Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Dunnikier Road Scotland | Scotland | British | |
MOHL 7 LTD | Jan 21, 2025 | Active | Company Director | Director | Grimesthorpe Road S4 8LE Sheffield 524 Admin Office South Yorkshire United Kingdom | Scotland | British | |
SIMPLY PROPCO MUSSELBURGH LTD | Dec 13, 2024 | Active | Company Director | Director | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House Scotland | Scotland | British | |
SIMPLY PROPCO BRIDGE OF WEIR LTD | Dec 13, 2024 | Active | Company Director | Director | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House Scotland | Scotland | British | |
SIMPLY RESIDENTIAL DEVELOPMENT UK LTD | Aug 29, 2024 | Active | Company Officer | Director | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill C/O Simply Uk Scotland | Scotland | British | |
SIMPLY TECHNICAL SERVICES UK LTD | Aug 29, 2024 | Active | Company Officer | Director | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill C/O Simply Uk Scotland | Scotland | British | |
MORAR CARE GROUP UK LTD | Jul 05, 2024 | Active | Company Officer | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Dunnikier Road Scotland | Scotland | British | |
PIELD HEATH ROAD LTD | Jul 01, 2024 | Active | Company Officer | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
MORAR ST ANDREWS LTD | Jun 04, 2024 | Active | Company Officer | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Dunnikier Road Scotland | Scotland | British | |
SIMPLY UXBRIDGE LTD | May 17, 2024 | Active | Company Officer | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
MORAR UXBRIDGE LTD | May 16, 2024 | Active | Company Officer | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
MORAR GRAVESEND LTD | Mar 01, 2024 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
MORAR PAGHAM LTD | Mar 01, 2024 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
SCGU4 HOLD CO LTD | Feb 28, 2024 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
SCGU4E LTD | Feb 23, 2024 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
SCGU4 LTD | Feb 22, 2024 | Active | Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Scotland | Scotland | British | |
SIMPLY INVERNESS PROPCO LTD | Nov 09, 2023 | Active | Director | Director | Dunnikier Road KY1 2RL Kirkcaldy 73 Scotland | Scotland | British | |
MORAR PRESTON PH2 LTD | Sep 18, 2023 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
SIMPLY WIMBORNE SPV LIMITED | Jul 17, 2023 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | British | |
PORTLAND CARE 7 LIMITED | Feb 27, 2023 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Scotland | 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