Bruce Nick BECKLOFF
Total number of appointments 14, 12 active appointments
ZEETTA NETWORKS LIMITED
- Correspondence address
- Engine Shed Approach Road, Temple Meads, Bristol, Somerset, England, BS1 6QH
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 28 July 2023
BLOC VENTURES MANAGEMENT LIMITED
- Correspondence address
- 51-52 St. John's Square, London, England, EC1V 4JL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 9 August 2021
BLOC NOMINEE (BRIDGERTON) LIMITED
- Correspondence address
- 51-52 St. John's Square, London, United Kingdom, EC1V 4JL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 28 July 2021
TETHER TECHNOLOGY LIMITED
- Correspondence address
- Kemp House 156 - 160 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 24 May 2019
YELLOWDOG LIMITED
- Correspondence address
- 51-52 St. John's Square, London, England, EC1V 4JL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 7 December 2018
BLOC VENTURES LIMITED
- Correspondence address
- 51-52 St. John's Square, London, England, EC1V 4JL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 20 December 2017
WINOFI CAPITAL LIMITED
- Correspondence address
- 67 Huntingdon Street, London, United Kingdom, N1 1BX
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 May 2016
Average house price in the postcode N1 1BX £1,302,000
MGS 2019 LTD
- Correspondence address
- 33 Charlotte Street, London, England, W1T 1RR
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 4 January 2016
- Resigned on
- 23 September 2021
Average house price in the postcode W1T 1RR £34,221,000
MARMALADE GAME STUDIO LIMITED
- Correspondence address
- 33 Charlotte Street, London, England, W1T 1RR
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 June 2013
- Resigned on
- 23 September 2021
Average house price in the postcode W1T 1RR £34,221,000
WINOFI VENTURES LIMITED
- Correspondence address
- 67 Huntingdon Street, London, United Kingdom, N1 1BX
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 25 February 2013
Average house price in the postcode N1 1BX £1,302,000
BLOC VENTURES LIMITED
- Correspondence address
- 67 Huntingdon Street, London, United Kingdom, N1 1BX
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 25 June 2012
Average house price in the postcode N1 1BX £1,302,000
AMANTYS LIMITED
- Correspondence address
- 110 Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 1 July 2011
- Resigned on
- 3 December 2012
Average house price in the postcode CB1 9NJ £23,884,000
INTELLISENSE.IO LIMITED
- Correspondence address
- Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 26 September 2013
- Resigned on
- 27 April 2014
Average house price in the postcode TN15 6AR £595,000
IS.IO LIMITED
- Correspondence address
- 67 Huntingdon Street, Huntingdon Street, London, England, N1 1BX
- Role RESIGNED
- director
- Date of birth
- July 1971
- Appointed on
- 1 March 2013
- Resigned on
- 27 March 2014
Average house price in the postcode N1 1BX £1,302,000