HARVEY BARRY SHULMAN - POOLE - SOLICITOR

HARVEY BARRY SHULMAN - POOLE - SOLICITOR

.

Overview

MR HARVEY BARRY SHULMAN is a Solicitor from Poole. This person was born in November 1946, which was over 77 years ago. MR HARVEY BARRY SHULMAN is British and resident in England. This company officer is, or was, associated with at least 48 company roles.
Their most recent appointment, in our records, was to VITALITY VISAS LIMITED on 2022-05-24.

Address

Flat 4 Forsyte Shades, 82 Lilliput Road
Poole
BH14 8LA
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
VITALITY VISAS LIMITED Active - Proposal to Strike off Director 2022-05-24 CURRENT £1 equity
THINK STUDY & LEARN LIMITED Active Director 2022-02-08 until 2022-06-30 RESIGNED £81,145 equity
E-FOOD STATION LIMITED Dissolved - no longer trading Director 2022-02-08 CURRENT
HEALSWAY SYSTEMS LIMITED Dissolved - no longer trading Director 2022-02-08 CURRENT
17 CAVERSHAM ROAD (FREEHOLD) LIMITED Active Director 2021-11-30 until 2022-07-01 RESIGNED £1 cash, £1 equity
KORU LIFE SCIENCE LIMITED Active Director 2021-04-19 until 2021-08-27 RESIGNED £9,426 cash, £-43,503 equity
WILDER SIDE LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
TERRA FLORA TECHNICAL LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
SMART ANIMALS LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
INNOVASIA TRAINING LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
GENETICS LIFE CLINIC LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
EXCELAPPS AND TECHNOLOGIES LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
ENVIO TABLE COVERS LIMITED Dissolved - no longer trading Director 2021-04-19 CURRENT
KOHINOOR CAPITAL LIMITED Active Director 2021-04-08 until 2021-10-22 RESIGNED £50,000 cash, £-11,899 equity
RESPONSE360 LIMITED Active Director 2021-04-06 until 2021-09-17 RESIGNED £4,481 equity
CARE2NURSE DOMICILIARY CARE LIMITED Active Director 2021-04-06 until 2021-07-06 RESIGNED £-11,938 equity
BUSINESS MARKETING STRATEGIES LIMITED Active Director 2021-03-10 CURRENT £28,909 equity
ANGEL PPE LIMITED Active - Proposal to Strike off Director 2021-02-22 CURRENT £1 equity
CV PLACEMENT LIMITED Active Director 2021-01-26 until 2021-10-04 RESIGNED £6 cash, £6 equity
GO-VID LIMITED Active Director 2020-12-04 CURRENT £1 equity
ANGEL CONSTRUCTION AND BUILDING (NO. 1) LIMITED Dissolved - no longer trading Director 2020-11-27 CURRENT
REAL INDIAN COTTON LIMITED Dissolved - no longer trading Director 2020-06-04 CURRENT
CANFIELDS LAW SERVICES NO.6 LIMITED Dissolved - no longer trading Director 2019-06-24 CURRENT
NO LOSS PROPERTIES LIMITED Active Director 2019-05-07 until 2021-01-20 RESIGNED £588 equity
VENDING ENTREPRENEURS LIMITED Active - Proposal to Strike off Director 2019-03-22 CURRENT £1 equity
HICARE MEDICAL SERVICES LIMITED Active Director 2019-03-22 CURRENT £80 equity
OVERSEAS MEDICAL SERVICES LIMITED Active - Proposal to Strike off Director 2019-03-19 until 2021-02-19 RESIGNED £1 equity
CANFIELDS ESTATES (NORTH WEST LONDON) LIMITED Active Director 2018-10-03 CURRENT £59,903 equity
CANFIELDS ESTATES (FINCHLEY) LIMITED Dissolved - no longer trading Director 2018-09-18 CURRENT £100 equity
PROPERTY EVENTS GLOBAL LTD Active Director 2018-09-10 until 2023-05-02 RESIGNED £244,235 equity
CANFIELDS CONSTRUCTION LIMITED Dissolved - no longer trading Director 2018-06-15 CURRENT
INTELLIGENT VENDING AND DISTRIBUTION LIMITED Dissolved - no longer trading Director 2018-05-18 until 2020-01-23 RESIGNED
CANFIELDS LAW LIMITED Active Director 2018-04-19 until 2018-06-14 RESIGNED £341,892 cash, £465,583 equity
SEED VENDING ENTERPRISES LIMITED Active Director 2018-04-17 CURRENT £2 equity
SEVERN SEED FINANCE LIMITED Active Director 2017-04-04 until 2019-08-01 RESIGNED £8,521 equity
BUBBLETEAFAMILY LTD Dissolved - no longer trading Director 2015-04-02 until 2017-07-18 RESIGNED £45,550 cash, £18,112 equity
MOVEM LTD. Dissolved - no longer trading Director 2015-04-02 until 2018-05-08 RESIGNED £295,516 cash, £536,610 equity
VELOSCIENT LIMITED Active - Proposal to Strike off Director 2015-04-02 until 2019-07-28 RESIGNED £383,605 equity
MOODMWD LIMITED Dissolved - no longer trading Director 2015-04-02 until 2018-10-08 RESIGNED £337 cash, £37,934 equity
E BOOK PROJECT LIMITED Dissolved - no longer trading Director 2015-02-27 CURRENT £14,643 cash, £-2,180 equity
MARKETING AND LEISURE MANAGEMENT LIMITED Active Director 2014-10-15 CURRENT £-150,794 equity
SVG PROMOTIONS LIMITED Active - Proposal to Strike off Director 2014-07-18 until 2017-12-01 RESIGNED £4,106 cash, £49,753 equity
SYMLCONNECT LTD Active Director 2014-04-04 until 2018-08-01 RESIGNED £2,209 cash, £-912,805 equity
RESI INVENTORIES LIMITED Active - Proposal to Strike off Director 2014-04-04 until 2018-06-28 RESIGNED £853 equity
VODUS MEDICAL LIMITED Dissolved - no longer trading Director 2014-03-03 until 2019-06-26 RESIGNED £-19,092 equity
SCION FILMS SALE AND LEASEBACK SIXTH LLP Liquidation Llp Member 2006-10-04 CURRENT

Companies Controlled

Company Active from Level of control
CANFIELDS LAW SERVICES NO.6 LIMITED 2019-06-24 - 2021-02-18 Significant influence or control
ENVIO TABLE COVERS LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EXCELAPPS AND TECHNOLOGIES LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GENETICS LIFE CLINIC LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INNOVASIA TRAINING LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SMART ANIMALS LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TERRA FLORA TECHNICAL LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WILDER SIDE LIMITED 2021-04-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
E-FOOD STATION LIMITED 2022-02-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HEALSWAY SYSTEMS LIMITED 2022-02-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MARKETING AND LEISURE MANAGEMENT LIMITED 2016-04-06 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
17 CAVERSHAM ROAD (FREEHOLD) LIMITED 2021-11-30 - 2022-07-29 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ACO BUILDING COMPANY UK LIMITED 2020-03-06 - 2021-09-09 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
VISA BUSINESS STRATEGIES (VIETNAM) LIMITED 2020-08-27 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
AMIR LONDON LIMITED 2021-02-01 Ownership of shares 75 to 100 percent
ANGEL ANALYTICS AND RESEARCH LIMITED 2016-05-01 Significant influence or control
CARE2NURSE DOMICILIARY CARE LIMITED 2021-04-06 - 2021-07-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
KOHINOOR CAPITAL LIMITED 2021-04-08 - 2021-10-22 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
KORU LIFE SCIENCE LIMITED 2021-04-19 - 2021-08-27 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
RESPONSE360 LIMITED 2021-04-06 - 2021-09-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR SATISH MATHUR Durector Swansea, United Kingdom 5
MISS JOANNE CUTMORE Project Manager Faringdon, United Kingdom 6
MR BRENDAN JAMES MCMANUS Director Retford, United Kingdom 128
MR PHILIP SCREETON Director Crawley 19
MR ANDREW JOHN HALSTEAD Director Retford, England 39
DR SABARNA MUKHOPADHYAY Management Swansea, Wales 2
MR PETER SAMUEL RAMSEY Owner Lincoln, United Kingdom 1
MR PASCAL MCKENNA-HEWARD Director London, United Kingdom 2
DR KARL BAMFORD Business Officer Prenton, England 3
MR TERRY ROSS DRUMMOND Company Director Addlestone, United Kingdom 7
MR PAUL BRUTON Company Director Weybridge, England 2
MOHINI BULBROOK Portfolio Todmorden, England 5
MR KEITH DAVIES Company Director Wimbledon, England 1
MISS QI ZHANG Entrepreneur Swansea, Wales 1
MR KEITH DAVIES Company Director London, England 1
MR MARTIN RICHARD TOTTY Non-Executive Director London, England 35
MR RYAN CHRISTOPHER BROWN Chief Finance Officer For Pib Group 89
MR CARL LLOYD MCMILLAN Solicitor Retford 30
CLAIRE MARY FAWCETT Accountant Retford 7

Nearby People

Name Occupation Address No of Appointments
LYNNE LUNDIE Retiree Poole 1
MR NICOLAS PETER SHULMAN Solicitor Poole, England 7
JAMES FRANCIS WILLIAMS Consultant Poole 11
ROY ALAN POINTER Retired Poole, England 21
MR WILLIAM EDWIN BARKER Property Developer Poole 7
MR CHRISTOPHER JOHN SHAW Retail Manager Poole, England 3
COUNTESS INGA LERCHE Director Poole 3
SIR GORDON BOOTH Business Advisor Poole 16
MRS AMANDA PETULA CLAPTON Company Director Poole, England 1
MR ROLAND ANTHONY CLAPTON Builder Poole, England 2