Download leads from Nexok and grow your business. Find out more

Mr Damien Bernard Harte

Irish – Born 68 years ago (May 1956)

Mr Damien Bernard Harte
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameNorthern & Shell Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
The Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Company NameChannel 5 Broadcasting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (8 months after company formation)
Appointment Duration4 years, 4 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
Fieldfisher Llp Riverbank House
2 Swan Lane
London
EC4R 3TT
Company NameViacom Interactive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
Fieldfisher Llp Riverbank House
2 Swan Lane
London
EC4R 3TT
Company NameAllied Fast Food Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameMegaplex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameAllied Leisure (Scotland) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameTempest Ar Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameAllied Leisure (Foreign) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameAbacus Computer Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameSlots (Poole) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (Resigned 14 February 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
5 West Borough
Wimborne
Dorset
BH21 1LT
Company NameRock Age Diner Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
Pury Hill Business Park
Alderton Road, Paulerspury
Towcester
Northamptonshire
NN12 7TB
Company NameAllied Restaurants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameAllied Computer Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 years after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company NameLonclough Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
8 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Company Name01659715 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameNorthern & Shell Engineering Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameNorthern & Shell Music Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (8 months after company formation)
Appointment Duration4 years, 4 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameSky Five Text Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NameNorthern & Shell Text Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company Name5 Direct Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameProduxion.com Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 02 February 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
Wentworth House
Wentworth Street
Peterborough
PE1 1DS
Company NameWoowho Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2000 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
3rd Floor, Elsinore House
77-85 Fullham Palace Road
London
W6 8JB
Company NameFirst Leisure Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2000 (1 year, 1 month after company formation)
Appointment Duration12 months (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameEcofirst Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (4 years after company formation)
Appointment Duration1 year, 3 months (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ecofirst Ltd Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Registered Company Address
32 Hampstead High Street
London
NW3 1JQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing