GARY ANDREW HARRIS - MANCHESTER - ACCOUNTANT

GARY ANDREW HARRIS - MANCHESTER - ACCOUNTANT

.

Overview

MR GARY ANDREW HARRIS is a Accountant from Manchester. This person was born in June 1967, which was over 56 years ago. MR GARY ANDREW HARRIS is British and resident in England. This company officer is, or was, associated with at least 65 company roles.
Their most recent appointment, in our records, was to NEW KEY PROPERTIES LIMITED on 2023-03-03, from which they resigned on 2023-07-20.

Address

Brulimar House, Jubilee Road
Middleton
Manchester
M24 2LX
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
NEW KEY PROPERTIES LIMITED Active Director 2023-03-03 until 2023-07-20 RESIGNED £2 cash, £2 equity
DAVIES HARRIS & CO LLP Active Llp Designated Member 2023-02-24 CURRENT £17,326 cash
M & S SERVICES MANCHESTER LTD Active Director 2022-12-15 until 2023-01-16 RESIGNED £1 cash, £1 equity
JUBILEE PROPERTIES LIMITED Active Director 2022-07-11 until 2023-08-22 RESIGNED £2 cash, £2 equity
THE EYE STATION LIMITED Liquidation Director 2021-10-18 until 2021-11-15 RESIGNED £25,603 equity
WEX TRADE LIMITED Active - Proposal to Strike off Director 2021-10-11 until 2021-12-07 RESIGNED £1 cash, £1 equity
YANQUIS LIMITED Active Director 2021-10-11 until 2021-10-11 RESIGNED £895 equity
WATSON FINANCE LIMITED Active - Proposal to Strike off Director 2021-06-29 until 2021-11-03 RESIGNED £1 cash, £1 equity
THE HANG OVER BAR LIMITED Active Director 2021-06-01 until 2021-06-01 RESIGNED £10,038 equity
K FRIDGE LIMITED Active Director 2021-03-03 until 2023-03-15 RESIGNED £66 equity
RENAUX MANAGEMENT LIMITED Dissolved - no longer trading Director 2021-01-05 until 2021-02-18 RESIGNED £2 equity
CBS PODIATRY LIMITED Active Director 2020-12-15 until 2021-12-01 RESIGNED £351 equity
PARKGRANGE CONSULTANCY LIMITED Active - Proposal to Strike off Director 2020-12-14 until 2020-12-14 RESIGNED £1 cash, £1 equity
REHOBOTH GLOBAL VENTURES LIMITED Active - Proposal to Strike off Director 2020-08-27 until 2020-08-27 RESIGNED £896,780 equity
UK NANODOTS LIMITED Active Director 2020-06-22 CURRENT £1 cash, £1 equity
THINK DISTRIBUTION LIMITED Active Director 2020-06-22 CURRENT £924 equity
KIMIA LTD Active Director 2020-04-01 until 2020-06-28 RESIGNED £102 equity
VALEBRIDGE TRADING LIMITED Active Director 2020-02-09 until 2020-08-25 RESIGNED £1 cash, £1 equity
GREENBRIDGE LONDON LTD Active Director 2019-12-16 until 2021-12-01 RESIGNED £5,584 cash, £14,858 equity
DWSD LIMITED Active - Proposal to Strike off Director 2019-11-21 until 2020-11-05 RESIGNED £32,055 equity
OUCL LIMITED Active Director 2019-11-13 until 2021-02-01 RESIGNED £3,304 cash, £32,550 equity
THE EYE STATION LIMITED Liquidation Director 2019-08-20 until 2021-04-15 RESIGNED £25,603 equity
OUCL LIMITED Active Director 2019-03-12 until 2019-11-13 RESIGNED £3,304 cash, £32,550 equity
DIAMONDS HEALTH CARE LIMITED Dissolved - no longer trading Director 2019-03-05 until 2020-02-01 RESIGNED £1 equity
ETALOCOHC LIMITED Liquidation Director 2019-01-29 until 2020-12-31 RESIGNED £6,404 cash, £8,423 equity
HANDYMAN MCR LIMITED Dissolved - no longer trading Director 2018-12-03 until 2019-04-18 RESIGNED £1 cash, £1 equity
DAVIES HARRIS & CO LLP Active Llp Designated Member 2018-09-07 until 2018-09-08 RESIGNED £17,326 cash
ACCESSORIES 4 YOU WIGAN LIMITED Active Director 2018-03-21 until 2020-03-09 RESIGNED £1,543 equity
DAN MARKET LIMITED Dissolved - no longer trading Director 2018-03-14 CURRENT
DIXIEBELLE LIMITED Active Director 2018-03-14 until 2019-11-04 RESIGNED £2,190 equity
BLOOMING THINGS HIGH PEAK LTD Liquidation Director 2017-09-19 until 2018-01-10 RESIGNED £504 cash, £617 equity
MONSEY LTD Active Director 2017-08-31 until 2017-10-12 RESIGNED £8,955 equity
CU-BATHROOMS LIMITED Dissolved - no longer trading Director 2017-08-24 until 2018-03-14 RESIGNED £92,819 equity
SPECIALISTS IN HEALTHCARE LIMITED Dissolved - no longer trading Director 2017-04-13 CURRENT
OFFICIAL UMBRELLA FEE COMPANY LIMITED Active Director 2017-04-11 CURRENT £100 equity
OFFICIAL UMBRELLA COMPANY LIMITED Active Director 2017-03-17 CURRENT £38,548 equity
CU-REFURBS LTD Dissolved - no longer trading Director 2017-01-12 until 2017-01-31 RESIGNED £59,234 equity
CLARITY VIP LIMITED Active Director 2016-12-30 until 2017-10-01 RESIGNED £44,151 equity
PARKWEST CONSULTANCY LIMITED Active Director 2016-11-11 until 2017-03-16 RESIGNED £128,174 equity
DUNFORD LIMITED Active Director 2016-10-02 until 2017-10-26 RESIGNED £19,328 equity
H M CONSULTANCY LIMITED Active Director 2016-07-19 until 2017-02-10 RESIGNED £7,490 equity
ACCESSORIES 4 YOU (ASHTON) LIMITED Active Director 2016-04-29 until 2018-03-14 RESIGNED £3,663 equity
KEYS ON WHEELS LIMITED Active Director 2016-04-02 until 2016-11-30 RESIGNED £1,521 equity
BRULIMAR (OPTICAL) LTD Active Director 2015-12-21 CURRENT £1 cash, £1 equity
BRACKEN COMMUNICATIONS LIMITED Dissolved - no longer trading Director 2015-07-24 until 2015-12-01 RESIGNED £125 cash, £-12,021 equity
VITA PUBLISHING LIMITED Dissolved - no longer trading Director 2015-05-21 until 2015-05-21 RESIGNED £21,225 equity
QUALITY PRINTING DIRECT LIMITED Active - Proposal to Strike off Director 2015-05-01 until 2018-02-27 RESIGNED £2,887 equity
SEVEN ACES LTD Active Director 2014-09-01 CURRENT £10,133 equity
KIMIA SKINCARE LIMITED Dissolved - no longer trading Director 2014-06-20 until 2018-01-01 RESIGNED £466 equity
SHAROM ENTERPRISE LIMITED Dissolved - no longer trading Director 2014-04-10 until 2015-06-30 RESIGNED
ELECTRIC CIGARETTE NW LIMITED Dissolved - no longer trading Director 2014-03-31 until 2015-03-19 RESIGNED £496 cash, £875 equity
EZIHOWELLS LIMITED Dissolved - no longer trading or on registry Director 2013-01-11 until 2013-11-14 RESIGNED
ACCESSORIES 4 YOU BIRCHWOOD LIMITED Dissolved - no longer trading Director 2012-09-19 until 2014-05-21 RESIGNED £34 equity
AMEDA LTD Dissolved - no longer trading or on registry Director 2012-02-01 until 2012-07-03 RESIGNED
EDSOLUTIONS LTD Active Director 2011-07-01 until 2011-08-31 RESIGNED £4,533 equity
WAPOS TECHNOLOGIES LTD Active Director 2009-12-17 until 2015-03-15 RESIGNED £28 equity
THE EYE STATION LIMITED Liquidation Director 2009-11-01 until 2015-11-25 RESIGNED £25,603 equity
ACCESSORIES 4 YOU LIMITED Active Director 2008-07-23 until 2012-07-01 RESIGNED £16,693 equity
RIVERWELL VENTURES LIMITED Dissolved - no longer trading Secretary 2005-07-13 until 2011-07-13 RESIGNED £1,261 cash, £32 equity
G A HARRIS & CO LIMITED Active Director 2002-07-05 CURRENT £74,563 cash, £130,540 equity

Companies Controlled

Company Active from Level of control
SPECIALISTS IN HEALTHCARE LIMITED 2017-04-13 Significant influence or control
CU-BATHROOMS LIMITED 2017-08-24 - 2018-03-14 Ownership of shares 75 to 100 percent
KIMIA SKINCARE LIMITED 2016-12-30 - 2018-01-01 Ownership of shares 75 to 100 percent
RENAUX MANAGEMENT LIMITED 2021-01-05 - 2021-01-18 Significant influence or control
VALEBRIDGE TRADING LIMITED 2020-02-09 - 2020-08-25 Significant influence or control
DAVIES HARRIS & CO LLP 2023-08-01 Significant influence or control limited liability partnership
ETALOCOHC LIMITED 2019-01-29 - 2020-01-31 Significant influence or control
K FRIDGE LIMITED 2021-03-03 - 2023-03-15 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
ACCESSORIES 4 YOU WIGAN LIMITED 2018-03-21 - 2020-03-09 Significant influence or control
GREENBRIDGE LONDON LTD 2019-12-16 - 2021-12-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WEX TRADE LIMITED 2021-10-11 - 2021-12-07 Ownership of shares 75 to 100 percent
DIXIEBELLE LIMITED 2018-03-14 - 2019-11-04 Ownership of shares 75 to 100 percent
VAT PRO LTD 2020-12-11 - 2023-08-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BRULIMAR (OPTICAL) LTD 2016-12-20 Ownership of shares 75 to 100 percent
OWN LABEL LIMITED 2020-11-03 - 2020-11-05 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BLOOMING THINGS HIGH PEAK LTD 2017-09-19 - 2018-01-10 Ownership of shares 75 to 100 percent
CLARITY VIP LIMITED 2016-11-02 - 2017-10-01 Ownership of shares 75 to 100 percent
DUNFORD LIMITED 2016-10-02 - 2017-10-26 Ownership of shares 75 to 100 percent
DWSD LIMITED 2019-11-21 - 2020-11-05 Significant influence or control
RADIO & WIRELESS RESEARCH AND DEVELOPMENT LIMITED 2018-03-05 - 2019-10-11 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR JONATHON BRAHMAN LEADER Director Manchester 2
MISS SOPHIE MAXINE LEADER Director Manchester 2
LIAT MAZOVSKI Director Salford 1
MR YAIR DADASH Director Salford 10
MR ERAN SHLOMO VON WEISL Company Director Manchester, Uk 6
RABBI CHANAN TOMLIN Director Manchester, United Kingdom 1
MR CHANAN TOMLIN Consultant Manchester 5
MR YOEL ZILBERBERG Director Manchester, United Kingdom 3
ARTUR GAZARKIEWICZ Builder Manchester 1
TOMASZ SZKUCIAK Builder Manchester 1
MR CALLUM MACRAE Company Director Preston, United Kingdom 3
MR YEHUDA MALKIEL CRAIMER Director Manchester, United Kingdom 3
FORM 10 DIRECTORS FD LTD Manchester 1
MR IAN FRIEND Accountant Manchester 1
MR STANLEY LEADER Director Middleton Manchester, England 8
MR PAUL MELLEN Director Middleton, England 3
YONATAN DADASH Director Manchester 2
MR YAIR DADASH Director Salford, Greater Manchester,, United Kingdom 4
SANDRA TOMLIN Director Manchester 1

Nearby People

Name Occupation Address No of Appointments
MR ANDREW JOHN ASHTON DOWNES Director Manchester, England 15
STEPHEN RODNEY DAVISON Company Director Manchester 1
MS ALBINA NDAMBAKUWA Director Manchester, United Kingdom 1
MR CHRISTIAN JOHNSEN Company Director Manchester, England 1
MR ASHLEY DIXON Director Manchester 3
MR KOLAWOLE ABAYOMI OYEDELE Director Manchester, United Kingdom 1
MR ROBERT ANTHONY COHEN Commercial Director Middleton, United Kingdom 5
MR JONATHON BRAHMAN LEADER Director Manchester 2
MISS SOPHIE MAXINE LEADER Director Manchester 2
MR WATSON CHIDYAGWAYI Director Middleton Manchester, England 6