Jonathan William BLOOMER
Natural Person
Title | Mr |
---|---|
First Name | Jonathan |
Middle Names | William |
Last Name | BLOOMER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 0 |
Resigned | 30 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MOLE FILMS LLP | Dec 23, 2004 | Active | LLP Member | Main Road Knockholt TN14 7LR Sevenoaks Court Lodge England England | England | |||
MEDWAY FILMS LLP | Dec 23, 2004 | Active | LLP Member | Main Road Knockholt TN14 7LR Sevenoaks Court Lodge England England | England | |||
SDL GROUP HOLDINGS LIMITED | Dec 04, 2020 | Aug 19, 2024 | Active | Director | Director | Regan Way Chetwynd Business Park NG9 6RZ Nottingham 17 United Kingdom | England | British |
MORGAN STANLEY & CO. INTERNATIONAL PLC | Nov 01, 2016 | Aug 19, 2024 | Active | Non-Executive Director | Director | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | England | British |
MORGAN STANLEY BANK INTERNATIONAL LIMITED | Nov 01, 2016 | Aug 19, 2024 | Active | Non-Executive Director | Director | 25 Cabot Square London E14 4QA | England | British |
MORGAN STANLEY INTERNATIONAL LIMITED | Nov 01, 2016 | Aug 19, 2024 | Active | Non-Executive Director | Director | 25 Cabot Square London E14 4QA | England | British |
DWF GROUP LIMITED | Aug 01, 2020 | Oct 03, 2023 | Active | Chairman | Director | Fenchurch Street EC3M 3AG London 20 United Kingdom | England | British |
WISE LIVING DEVELOPMENTS LIMITED | Dec 04, 2020 | Apr 14, 2023 | Active | Director | Director | Regan Way Chetwynd Business Park NG9 6RZ Nottingham 17 England | England | British |
ARROW GLOBAL GROUP LIMITED | Oct 05, 2013 | Oct 11, 2021 | Active | Chairman | Director | 12 Booth Street M2 4AW Manchester Belvedere | England | British |
MORTGAGE AND SURVEYING SERVICES LIMITED | Jun 19, 2014 | Dec 04, 2020 | Active | Non-Executive Director | Director | Regan Way Chetwynd Business Park Chilwell NG9 6RZ Nottingham 3-4 | England | British |
CHANGE LIVING LIMITED | Jun 03, 2015 | Oct 12, 2020 | Active | Company Director | Director | Main Road Knockholt TN14 7LR Sevenoaks Court Lodge Kent England | England | British |
CHANGE REAL ESTATE LIMITED | Aug 30, 2013 | Oct 12, 2020 | Active | Company Director | Director | Main Road Knockholt TN14 7LR Sevenoaks Court Lodge Kent England | England | British |
MARSH MCLENNAN INDIA HOLDINGS LIMITED | Apr 29, 2013 | Mar 01, 2016 | Active | Company Director | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British |
MARSH MCLENNAN INDIA LIMITED | Apr 29, 2013 | Mar 01, 2016 | Active | Company Director | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British |
JLT INVESTMENT MANAGEMENT LIMITED | Apr 29, 2013 | Mar 01, 2016 | Active | Company Director | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British |
JLT WEALTH MANAGEMENT LIMITED | Apr 29, 2013 | Mar 01, 2016 | Active | Company Director | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British |
CATERHAM SCHOOL | Dec 16, 2009 | Jan 01, 2016 | Active | Comapny Director | Director | Caterham School Harestone Valley Road CR3 6YA Caterham Surrey | England | British |
UNITED CHURCH SCHOOLS TRUST | Mar 25, 2010 | Nov 21, 2013 | Active | Director | Director | Nene Valley Business Park Oundle PE8 4HN Peterborough Fairline House United Kingdom | England | British |
MEDIHOME LIMITED | Apr 27, 2006 | Nov 07, 2013 | Liquidation | Company Director | Director | Nixey Close SL1 1ND Slough Ground Floor Winterton House Berkshire United Kingdom | England | British |
HARGREAVES LANSDOWN PLC | Sep 18, 2006 | Oct 25, 2013 | Active | Non Executive Director | Director | Anchor Road BS1 5HL Bristol 1 College Square South | England | British |
CERBERUS EUROPEAN CAPITAL ADVISORS, LLP | Feb 27, 2007 | Dec 31, 2012 | Active | LLP Member | 84 Grosvenor Street London W1K 3JZ | England | ||
LUCIDA LIMITED | Sep 15, 2006 | Dec 05, 2012 | Dissolved | Managing Director | Director | 57 Berkeley Square W1J 6ER London Lansdowne House England | England | British |
AUTONOMY CORPORATION LIMITED | Aug 01, 2010 | Nov 14, 2011 | Converted / Closed | Director | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Autonomy House Cambridgeshire United Kingdom | England | British |
CANADA SQUARE OPERATIONS LIMITED | Mar 15, 1996 | May 05, 2005 | Active | Group Chief Executive | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
PRUDENTIAL SERVICES LIMITED | Dec 04, 1995 | May 05, 2005 | Active | Group Chief Executive | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
THE PRUDENTIAL ASSURANCE COMPANY LIMITED | Jan 09, 1995 | May 05, 2005 | Active | Group Chief Executive | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
PRUDENTIAL PUBLIC LIMITED COMPANY | Jan 01, 1995 | May 05, 2005 | Active | Group Chief Executive | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
PRUDENTIAL FIVE LIMITED | Mar 31, 1999 | May 05, 2005 | Dissolved | Group Chief Executive | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
HOLBORN FINANCE HOLDING COMPANY | Mar 19, 1997 | May 05, 2005 | Dissolved | Group Chief Executive | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
RT GROUP PLC | Jan 01, 1999 | Oct 18, 2002 | Dissolved | Finance Director | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
REASSURE MIDCO LIMITED | May 05, 1998 | Jun 01, 1998 | Active | Finance Director | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
HAZELL CARR (PN) SERVICES LIMITED | Mar 26, 1997 | Jan 23, 1998 | Active | Finance Director | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0