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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Ceo

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Investor

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
Nationality
American
Occupation
Finance Director

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
Nationality
American
Occupation
Managing Director

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
Nationality
American
Occupation
Business Development

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Managing Director

Average house price in the postcode N1 1BX £1,302,000