David Graham BLANCHARD
Persona Física
Título | Mr |
---|---|
Nombre | David |
Segundo Nombre | Graham |
Apellido | BLANCHARD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 0 |
Renunciado | 91 |
Total | 96 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
PARIO COMPLIANCE LIMITED | 12 feb 2025 | Activa | Operations Director | Director | Navigation Way PR2 2YP Preston 18 Riversway Business Village Lancashire United Kingdom | United Kingdom | British | |
PARIO RENEWABLES LTD | 12 feb 2025 | Activa | Operations Director | Director | Navigation Way PR2 2YP Preston 18 Riversway Business Village Lancashire United Kingdom | United Kingdom | British | |
PARIO MANAGEMENT GROUP LIMITED | 10 feb 2025 | Activa | Operations Director | Director | Navigation Way PR2 2YP Preston 18 Riversway Business Village Lancashire United Kingdom | United Kingdom | British | |
PEAKS & PLAINS DEVCO LIMITED | 01 jun 2023 | Activa | Operations Director | Director | Newton Street SK11 6QJ Macclesfield Ropewalks Cheshire | United Kingdom | British | |
PARIO LIMITED | 18 oct 2021 | Activa | Operations Director | Director | Navigation Way PR2 2YP Preston 18 Riversway Business Village Lancashire United Kingdom | United Kingdom | British | |
HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED | 01 ene 2015 | 22 sept 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
GLASGOW RESIDENCES (KENNEDY STREET) SPV LIMITED | 06 feb 2018 | 21 sept 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED | 06 feb 2018 | 21 sept 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
HOLYROOD HOLDINGS LIMITED | 07 ago 2018 | 17 sept 2021 | Activa | Director | Director | Maxim Office Park Parklands Avenue, Eurocentral ML1 4WQ Holytown Maxim 7 Scotland | United Kingdom | British |
EAST SLOPE RESIDENCIES PARTNER LIMITED | 18 may 2017 | 17 sept 2021 | Activa | Director | Director | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | United Kingdom | British |
EAST SLOPE RESIDENCIES HOLDINGS LIMITED | 18 may 2017 | 17 sept 2021 | Activa | Director | Director | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | United Kingdom | British |
EAST SLOPE RESIDENCIES PLC | 17 may 2017 | 17 sept 2021 | Activa | Director | Director | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | United Kingdom | British |
HOLYROOD STUDENT ACCOMMODATION SPV LIMITED | 01 ene 2015 | 17 sept 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED | 01 ene 2015 | 17 sept 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
HOLYROOD STUDENT ACCOMMODATION PLC | 01 ene 2015 | 17 sept 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
ABERYSTWYTH STUDENT ACCOMMODATION LIMITED | 06 sept 2013 | 17 sept 2021 | Activa | Investments Director | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British |
CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED | 26 jul 2013 | 17 sept 2021 | Activa | Investment Director | Director | Euston Road 6th Floor Regent's Place NW1 3AX London 350 England | United Kingdom | British |
CONSORT HEALTHCARE (BIRMINGHAM) LIMITED | 26 jul 2013 | 17 sept 2021 | Activa | Investment Director | Director | Euston Road 6th Floor Regent's Place NW1 3AX London 350 England | United Kingdom | British |
CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC | 26 jul 2013 | 17 sept 2021 | Activa | Investment Director | Director | Euston Road 6th Floor Regent's Place NW1 3AX London 350 England | United Kingdom | British |
CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED | 26 jul 2013 | 17 sept 2021 | Activa | Investment Director | Director | Euston Road 6th Floor Regent's Place NW1 3AX London 350 England | United Kingdom | British |
WOODLAND VIEW HOLDINGS CO LIMITED | 01 ene 2015 | 06 jul 2021 | Activa | Director | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British |
FIRE AND RESCUE NW LIMITED | 21 sept 2013 | 06 jul 2021 | Activa | Director | Director | Floor 350 Euston Road Regent's Place NW1 3AX London 6th United Kingdom | United Kingdom | British |
FIRE AND RESCUE NW HOLDINGS LIMITED | 20 sept 2013 | 06 jul 2021 | Activa | Director | Director | 350 Euston Road Regent's Place NW1 3AX London 6th Floor United Kingdom | United Kingdom | British |
FIRE AND RESCUE NW INTERMEDIATE LIMITED | 20 sept 2013 | 06 jul 2021 | Activa | Director | Director | Floor 350 Euston Road Regent's Place NW1 3AX London 6th United Kingdom | United Kingdom | British |
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED | 14 jun 2017 | 30 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED | 14 jun 2017 | 30 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT ROADS CAMBRIDGESHIRE LIMITED | 14 jun 2017 | 30 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT ROADS NORTHAMPTONSHIRE LIMITED | 14 jun 2017 | 30 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED | 14 jun 2017 | 30 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED | 14 jun 2017 | 30 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT CNDR HOLDINGS LIMITED | 20 jun 2017 | 27 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT CNDR LIMITED | 20 jun 2017 | 27 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT M77/GSO HOLDINGS LIMITED | 20 jun 2017 | 27 sept 2019 | Activa | Director | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British |
CONNECT CNDR INTERMEDIATE LIMITED | 20 jun 2017 | 27 sept 2019 | Activa | Director | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British |
CONNECT M77/GSO PLC | 20 jun 2017 | 27 sept 2019 | Activa | Director | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British |
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