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

Mr Anthony John Harper

British – Born 67 years ago (July 1956)

Mr Anthony John Harper
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL

Current appointments

9

Resigned appointments

Closed appointments

1

Companies

Company NameClaude Fenton (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 June 1995 (45 years, 8 months after company formation)
Appointment Duration28 years, 11 months
Assigned Occupation Marketing Manager
Addresses
Correspondence Address
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Company NameClaude Fenton Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 September 2004 (2 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road Theale
Reading
Berkshire
RG7 4AE
Company NameSouthern Hoist Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 September 2004 (2 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road Theale
Reading
Berkshire
RG7 4AE
Company NameFenton Technology Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 September 2004 (2 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road Theale
Reading
Berkshire
RG7 4AE
Company NameALAN Hadley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 March 2005 (71 years, 8 months after company formation)
Appointment Duration19 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Company NameClaude Fenton (Construction) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 March 2005 (47 years, 8 months after company formation)
Appointment Duration19 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Company NameClaude Fenton (Plant Hire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 March 2005 (39 years, 2 months after company formation)
Appointment Duration19 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Company NameClaw Scaffold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 March 2005 (32 years after company formation)
Appointment Duration19 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Bali Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Company NameClaude Fenton,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 January 2021 (54 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Registered Company Address
Unit 1 Kennet Weir Business Park
Arrowhead Road, Theale
Reading
Berkshire
RG7 4AE
Company NameShipton Quarry Restoration Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 November 2010 (4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (Closed 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Kennet Weir Business Park
Arrowhead Road Theale
Reading
Berks
RG7 4AE
Registered Company Address
Enslow
Kidlington
Oxford
Oxfordshire
OX5 3AY

Appointment Timeline

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