CHARLES NICHOLAS POLLARD

Total number of appointments 50, 3 active appointments

INTERSERVE GROUP LIMITED

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, ENGLAND, RG10 9JU
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
15 March 2019
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RG10 9JU £4,158,000

VIKING CONSORTIUM ACQUISITION LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

XANADU ASSOCIATES LTD

Correspondence address
XANADU CHURCH ROAD, HARGRAVE, UNITED KINGDOM, NN9 6BQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
29 October 2012
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode NN9 6BQ £796,000


RIVERSIDE ENERGY PARK LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 August 2018
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC1R 5HL £2,042,000

CORY HOLDCO LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, ENGLAND, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 July 2018
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

CORY TOPCO LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, ENGLAND, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 July 2018
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

INTERSERVE PLC

Correspondence address
ERNST & YOUNG LLP 1 MORE LONDON PLACE, LONDON, SE1 2AF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 June 2018
Resigned on
7 September 2019
Nationality
BRITISH
Occupation
CIVIL ENGINEER

CORY SHIP REPAIR SERVICES LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, ENGLAND, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2018
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR (CEO)

Average house price in the postcode EC1R 5HL £2,042,000

CORY RIVERSIDE ENERGY HOLDINGS LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
8 March 2017
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

CORY RIVERSIDE ENERGY FINANCE LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 March 2017
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

ENVIRONMENTAL SERVICES ASSOCIATION LIMITED

Correspondence address
154 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9TR
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2016
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1W 9TR £1,896,000

ENOVERT SOUTH LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORY ENVIRONMENTAL FINANCE LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORY ENVIRONMENTAL ACQUISITIONS LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
8 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

ENOVERT NORTH LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ENOVERT MANAGEMENT LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORY ENVIRONMENTAL LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

DENMARK HOLDCO LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

RIVERSIDE RESOURCE RECOVERY LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

LYME AND WOOD DEVELOPMENTS LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ENOVERT ENERGY LIMITED

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORY (THAMES) LTD

Correspondence address
20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORY RIVERSIDE (HOLDINGS) LTD

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 2015
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

BALFOUR BEATTY GROUND ENGINEERING LTD

Correspondence address
PAVILION B ASHWOOD PARK, ASHWOOD WAY, BASINGSTOKE, HAMPSHIRE, RG23 8BG
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

OFFICE PROJECTS (INTERIORS) LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

FOOTPRINT FURNITURE LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

RAYNESWAY CONSTRUCTION LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BPH EQUIPMENT LIMITED

Correspondence address
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Correspondence address
STRATTON HOUSE, CATER ROAD, BISHOPSWORTH, BRISTOL, BS13 7UH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS13 7UH £5,941,000

BALFOUR BEATTY CIVILS LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALVAC LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Correspondence address
130 WILTON ROAD, LONDON, ENGLAND, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR BEATTY KILPATRICK LIMITED

Correspondence address
LUMINA BUILDING 40 AINSLIE ROAD, HILLINGTON PARK, GLASGOW, G52 4RU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 October 2014
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED

Correspondence address
FOURTH FLOOR 130 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 September 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEER

BALFOUR BEATTY GROUP LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 July 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEER

BOVIS CONSTRUCTION (SCOTLAND) LIMITED

Correspondence address
33 BOTHWELL STREET, GLASGOW, LANARKSHIRE, G2 6NL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 November 2008
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

LENDLEASE EUROPE HOLDINGS LIMITED

Correspondence address
142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 November 2008
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

BLFB LIMITED

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
4 June 2008
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

BLFB LIMITED

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
4 June 2008
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

BE ONSITE

Correspondence address
142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
27 February 2008
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

BOVIS CONSTRUCTION (EUROPE) LIMITED

Correspondence address
142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 November 2007
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

SKANSKA MAJOR PROJECTS LIMITED

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 October 2005
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

SKANSKA J.V. PROJECTS LTD

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 February 2005
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

SKANSKA TECHNOLOGY LIMITED

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 January 2005
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

SKANSKA CONSTRUCTION UK LIMITED

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 January 2005
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

SKANSKA UK PLC

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 January 2005
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN9 6BQ £796,000