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

Mr Rodney Michael Harrison

British – Born 75 years ago (October 1948)

Mr Rodney Michael Harrison
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameFirstport Retirement Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (9 years, 5 months after company formation)
Appointment Duration1 year (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameProxima Investments
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (8 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Berkeley House
304 Regents Park Road
London
N3 2JX
Company NameSafe Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (10 years after company formation)
Appointment Duration2 years, 7 months (Resigned 13 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Safe Partnership Unit 4 Leanne Business Center
Sandford Lane
Wareham
BH20 4DY
Company NameOld Market Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 18 January 2002)
Assigned Occupation Co Director
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Manchester House
High Street Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameMalletts Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (6 days after company formation)
Appointment Duration1 year (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
2 Malletts Close
East Knoyle
Salisbury
SP3 6AG
Company NameChurchill Retirement (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2004 (19 years, 1 month after company formation)
Appointment Duration7 years, 2 months (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream House
Parkside Christchurch Road
Ringwood
Hampshire
BH24 3SG
Registered Company Address
Churchill House
Parkside
Ringwood
Hampshire
BH24 3SG
Company NameMonarch Realisations 1 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Central Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NamePeverel Group Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameLifestyle Villages Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Homelife House
26/32 Oxford Road
Bournemouth
Dorset
BH8 8EZ
Company NamePriordrive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Homelife House
26/32 Oxford Road
Bournemouth
Dorset
BH8 8EZ
Company NameKeirs Garage Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
3 Queensway
New Milton
Hampshire
BH25 5NN
Company NameQuality Technical Products Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
3 Queensway
New Milton
Hampshire
BH25 5NN
Company NameHomelife Nursing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
3 Queensway
New Milton
Hampshire
BH25 5NN
Company NameLifestyle Holidays Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Homelife Hse
26-32 Oxford Rd
Bournemouth
Dorset
BH8 8EZ
Company NameRetirement Assured Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (3 years, 9 months after company formation)
Appointment Duration1 year (Resigned 20 February 1993)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
9 Greyfriars Road
Reading Berkshire
RG1 1JG
Company NameMonarch Realisations 10 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1992 (4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Homelife House
26/32 Oxford Road
Bournemouth
Dorset
BH8 8EZ
Company NameMonarch Realisations 12 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Homelife House
26/32 Oxford Road
Bournemouth
Dorset
BH8 8EZ
Company NameMonarch Realisations 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (28 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Central Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameMonarch Realisations 13 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Homelife House
26/32 Oxford Road
Bournemouth
Dorset
BH8 8EZ
Company NameMcCarthy & Stone Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 August 1992)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Amberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Registered Company Address
Fourth Floor
100 Holdenhurst Road
Bournemouth
Dorset
BH8 8AQ

Appointment Timeline

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