• Datos
  • Gran Bretaña
  • Empresas
  • Buscar empresas
  • Sanciones
  • Buscar sanciones
  • Nicholas John BLAND - Página 3

    Persona Física

    TítuloMr
    NombreNicholas
    Segundo NombreJohn
    ApellidoBLAND
    Fecha de Nacimiento
    ¿Es Ejecutivo Corporativo?No
    Nombramientos
    Activo22
    Inactivo36
    Renunciado78
    Total136

    Nombramientos

    Cargos Designados
    Designado enFecha de DesignaciónFecha de RenunciaEstado de la EmpresaOcupaciónRolDirecciónPaís de ResidenciaNacionalidad
    HOUNSLOW VENTURES LIMITED04 oct 202121 feb 2024ActivaChartered AccountantDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    LOCHAILORT NEWBURY LIMITED10 jun 202121 feb 2024ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    SHED5 LIMITED14 sept 202021 feb 2024ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    EASTBOURNE VENTURES LTD10 jun 202121 feb 2024DisueltaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    EnglandBritish
    FLYVENDE FALK HOLDINGS UK LIMITED16 ago 202120 feb 2024ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    EnglandBritish
    SOUTHALL STORAGE 2 LIMITED10 nov 202305 feb 2024ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    REDWOOD SOFTWARE UK LTD27 oct 202123 ago 2023ActivaCompany DirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    United Kingdom
    EnglandBritish
    BROMPTON HOLDCO LTD28 oct 202207 jun 2023ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    ALTASIA LIMITED04 ene 202317 ene 2023ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    United Kingdom
    EnglandBritish
    SOUTHALL STORAGE 2 LIMITED04 jun 202026 jul 2021ActivaDirectorDirector
    20 Fenchurch Street,
    EC3M 3BY London
    5th Floor,
    England
    EnglandBritish
    BUTTON PROPERTY UK LIMITED19 jun 202015 jul 2021ActivaAccountantDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    BUTTON (DRAKEHOUSE) LIMITED19 jun 202015 jul 2021ActivaAccountantDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED19 jun 202012 jul 2021ActivaAccountantDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    LOCHAILORT NEWBURY LIMITED15 jun 202010 jun 2021ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    EnglandBritish
    EASTBOURNE VENTURES LTD15 jun 202010 jun 2021DisueltaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    EnglandBritish
    GENESIS JVCO LIMITED11 ene 202112 feb 2021ActivaDirectorDirector
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    United Kingdom
    EnglandBritish
    REFERENCE CAPITAL INVESTMENTS LIMITED01 jun 201529 oct 2019DisueltaBankerDirector
    Mailstop 428
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    EnglandBritish
    NEW SKYE (UK) LIMITED01 jun 201501 feb 2019DisueltaBankerDirector
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House Mailstop 428
    EnglandBritish
    LANARK TRUSTEES LIMITED07 jul 201619 dic 2018ActivaBankerDirector
    1 Eat Winchester Street
    EC2N 2DB London
    Winchester House Mailstop 429
    United Kingdom
    EnglandBritish
    LANARK HOLDINGS LIMITED01 jun 201519 dic 2018ActivaBankerDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    England
    EnglandBritish
    LANARK MASTER ISSUER PLC01 jun 201519 dic 2018ActivaBankerDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2
    England
    EnglandBritish
    LANARK FUNDING LIMITED01 jun 201519 dic 2018ActivaBankerDirector
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2,
    England
    EnglandBritish
    ARUNA MORTGAGES LIMITED01 jun 201519 dic 2018DisueltaBankerDirector
    St. James's Square
    SW1Y 4LB London
    3rd Floor, Suite 2, 11-12
    England
    EnglandBritish
    STATECA DESIGNATED ACTIVITY COMPANY01 jun 201502 oct 2018ActivaBankerDirector
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    United Kingdom
    EnglandBritish
    NEWFOUNDLAND CLO I LIMITED01 jun 201513 ago 2018ActivaBankerDirector
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    United Kingdom
    EnglandBritish
    AVOLON AEROSPACE UK 7 LIMITED10 ago 201516 jul 2018ActivaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    MANSARD MORTGAGES 2007-2 PLC01 jun 201516 jul 2018ActivaBankerDirector
    Winchester House Mailstop 429
    1 Great Winchester Street
    EC2N 2DB London
    EnglandBritish
    AVOLON AEROSPACE UK 5 LIMITED01 jun 201516 jul 2018ActivaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    P2P BL-3 PLC11 jul 201716 jul 2018DisueltaAccountantDirector
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 429
    EnglandBritish
    AVOLON AEROSPACE UK 8 LIMITED12 sept 201616 jul 2018DisueltaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    AVOLON AEROSPACE UK 9 LIMITED12 sept 201616 jul 2018DisueltaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    BLSSP (PHC 30) LIMITED01 jun 201516 jul 2018DisueltaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    BLSSP (PHC 27) LIMITED01 jun 201516 jul 2018DisueltaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    SVF SECURITISATION LIMITED01 jun 201516 jul 2018DisueltaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish
    EAF LEASING UK 1 LIMITED27 may 201516 jul 2018DisueltaBankerDirector
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritish

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0