Andrew Jonathan BLOOM

Total number of appointments 27, 26 active appointments

MF25 LIMITED

Correspondence address
3 Theobald Court, Theobald Street, Borehamwood, United Kingdom, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 4RN £733,000

SF24 LIMITED

Correspondence address
3 Theobald Court, Theobald Street, Borehamwood, United Kingdom, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 4RN £733,000

HELIX LOANS LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 4RN £733,000

FINTERN LTD

Correspondence address
3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 January 2023
Resigned on
19 June 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode EC2A 4NE £3,724,000

SF22 LTD

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 4RN £733,000

MASTHAVEN FINANCE M1 LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 4RN £733,000

MASTHAVEN FINANCE GROUP LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 4RN £733,000

SF13 LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 December 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode WD6 4RN £733,000

MASTHAVEN FINANCE LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 December 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode WD6 4RN £733,000

SF11 LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 December 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode WD6 4RN £733,000

39 BELSIZE SQUARE LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 December 2021
Nationality
British
Occupation
Company Director

MASTHAVEN INVESTMENT LIMITED

Correspondence address
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5YL £367,000

MONTAGUE REALISATIONS LTD

Correspondence address
11 Soho Street, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 April 2017
Nationality
British
Occupation
Company Director

GENCLOSE LIMITED

Correspondence address
Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

MASTHAVEN SECURED PROPERTY LIMITED

Correspondence address
4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 October 2013
Nationality
British
Occupation
Company Director

MONTAGUE SECURED LOANS GROUP LIMITED

Correspondence address
C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 5EF £7,156,000

MASTHAVEN SECURED LOANS LIMITED

Correspondence address
4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 August 2011
Nationality
British
Occupation
Company Director

BF LONDON LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 February 2011
Nationality
British
Occupation
Company Director

MASTHAVEN FINANCIAL SOLUTIONS LIMITED

Correspondence address
4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
2 February 2011
Nationality
British
Occupation
Company Director

MONTAGUE GROUP LIMITED

Correspondence address
C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 5EF £7,156,000

MASTHAVEN PROPERTY FINANCE LIMITED

Correspondence address
4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 December 2010
Nationality
British
Occupation
Company Director

MASTHAVEN BRIDGING LIMITED

Correspondence address
4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 December 2010
Nationality
British
Occupation
Company Director

TENWAY VENTURES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 December 2004
Nationality
British
Occupation
Company Director

WESTGROVE MANAGEMENT LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 January 2003
Nationality
British
Occupation
Accountant

ROSEFIELD DEVELOPMENTS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 April 2002
Nationality
British
Occupation
Chartered Accountant

MONTAGUE FINANCE LIMITED

Correspondence address
3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 September 1993
Nationality
British
Occupation
Accountant

Average house price in the postcode WD6 4RN £733,000


KUFLINK HOME LOANS LIMITED

Correspondence address
12 Helmet Row, London, England, EC1V 3QJ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
20 October 2011
Resigned on
23 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3QJ £1,692,000