BERNARD JOHN DALE
Total number of appointments 24, 4 active appointments
CARTER ACCOMMODATION GROUP LIMITED
- Correspondence address
- THE STABLES CASWELL SCIENCE & TECHNOLOGY PARK, CASWELL, TOWCESTER, NORTHAMPTONSHIRE, UNITED KINGDOM, NN12 8EQ
- Role ACTIVE
- Director
- Date of birth
- May 1964
- Appointed on
- 30 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONNECTION CAPITAL CARRIED INTEREST LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role ACTIVE
- Director
- Date of birth
- May 1964
- Appointed on
- 11 September 2012
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode NN11 8YL £347,000
HOTBED PRIVATE EQUITY INVESTMENTS LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role ACTIVE
- Director
- Date of birth
- May 1964
- Appointed on
- 3 February 2012
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode NN11 8YL £347,000
HOTBED NOMINEES LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role ACTIVE
- Director
- Date of birth
- May 1964
- Appointed on
- 3 February 2012
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode NN11 8YL £347,000
EARTHMILL LTD
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 26 March 2018
- Resigned on
- 18 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN11 8YL £347,000
HEL GROUP LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 23 March 2018
- Resigned on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN11 8YL £347,000
HEL GROUP HOLDINGS LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 23 March 2018
- Resigned on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN11 8YL £347,000
ENSCO 1150 LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 28 September 2015
- Resigned on
- 12 June 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode NN11 8YL £347,000
WIND ENERGY HOLDINGS LIMITED
- Correspondence address
- THE OLD RECTORY CHURCH LANE, SPOFFORTH, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1AF
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 28 July 2015
- Resigned on
- 26 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HG3 1AF £1,164,000
EARTHMILL HOLDINGS LIMITED
- Correspondence address
- WOOLVERSTONE HOUSE 61-62 BERNERS STREET, LONDON, ENGLAND, W1T 3NJ
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 13 September 2013
- Resigned on
- 26 March 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
SANDY KNOWE WIND FARM LIMITED
- Correspondence address
- WOOLVERSTONE HOUSE 61-62 BERNERS STREET, LONDON, UNITED KINGDOM, W1T 3NJ
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 10 August 2012
- Resigned on
- 25 November 2016
- Nationality
- BRITISH
- Occupation
- PARTNER
CREGGAN WIND FARM LIMITED
- Correspondence address
- WOOLVERSTONE HOUSE 61-62 BERNERS STREET, LONDON, UNITED KINGDOM, W1T 3NJ
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 10 August 2012
- Resigned on
- 21 December 2016
- Nationality
- BRITISH
- Occupation
- PARTNER
LONGBURN WIND FARM LIMITED
- Correspondence address
- WOOLVERSTONE HOUSE 61-62 BERNERS STREET, LONDON, UNITED KINGDOM, W1T 3NJ
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 10 August 2012
- Resigned on
- 25 November 2016
- Nationality
- BRITISH
- Occupation
- PARTNER
CONNECTION CAPITAL FUND MANAGERS LIMITED
- Correspondence address
- UNIT 21 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, ENGLAND, NN11 8YL
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 22 February 2012
- Resigned on
- 18 September 2019
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode NN11 8YL £347,000
SLEEPERZ HOTELS LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 16 July 2010
- Resigned on
- 2 March 2017
- Nationality
- BRITISH
- Occupation
- NONE
GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED
- Correspondence address
- C/O CONNECTION CAPITAL LLP CASWELL SCIENCE & TECHN, CASWELL, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 8EQ
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 26 October 2009
- Resigned on
- 22 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HONL2012 LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 30 July 2008
- Resigned on
- 20 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG25 0JN £529,000
HOTBED NOMINEES LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 30 July 2008
- Resigned on
- 20 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG25 0JN £529,000
HOTBED PRIVATE EQUITY INVESTMENTS LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 25 April 2008
- Resigned on
- 20 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG25 0JN £529,000
HL2012 LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 28 March 2006
- Resigned on
- 20 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG25 0JN £529,000
HL2012 LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 23 September 2003
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG25 0JN £529,000
HBSEH VENTURES LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 14 August 2003
- Resigned on
- 20 March 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG25 0JN £529,000
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 14 April 1997
- Resigned on
- 10 February 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG25 0JN £529,000
VTC HOLDINGS LIMITED
- Correspondence address
- CLYDE HOUSE, 23 WESTGATE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0JN
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 1 July 1994
- Resigned on
- 13 December 1996
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITAL
Average house price in the postcode NG25 0JN £529,000