DAVID NICHOLAS HARLAND

Total number of appointments 33, no active appointments


EDEN PROJECT BONDS LIMITED

Correspondence address
EDEN PROJECT, PAR, BODELVA, UNITED KINGDOM, PL24 2SG
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
3 October 2014
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

CARETIME SERVICES LIMITED

Correspondence address
8 MONARCH COURT THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

THE CARE AGENCY LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

HEART TO HEART CARE LIMITED

Correspondence address
8 MONARCH COURT THE BROOMS, EMERSONS GREEN, BRISTOL, AVON, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

CARE CONNECT HOMECARE SERVICES LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

TWO COUNTIES COMMUNITY CARE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

MIHOMECARE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

FREEDOM SOCIALCARE RECRUITMENT LTD

Correspondence address
8 MONARCH COURT THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

ENARA GROUP LIMITED

Correspondence address
8 MONARCH COURT THE BROOMS, BRISTOL, AVON, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

ENARA FINANCE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

SHINEDREAM LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

EXTRACARE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

VILLAGE HOMECARE SERVICES (WALES) LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

ANGELS CARE SERVICES LIMITED

Correspondence address
UNIT 9B FIRST FLOOR SILVERWOOD BUSINESS PARK, SILVERWOOD ROAD, CRAIGAVON, NORTHERN IRELAND, BT66 6SY
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

HOME COMFORTS CARE SWANSEA LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

FREEDOM SOCIALCARE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

COMPLETE CARE SERVICES WILTSHIRE LTD

Correspondence address
8 MONARCH COURT, THE BROOMS, BRISTOL, ENGLAND, BS16 7FH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 October 2012
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 7FH £16,646,000

BELGRAVIA NURSING AND CARE BUREAU LIMITED

Correspondence address
THE POINTE 89 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3TJ
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
31 March 2011
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 3TJ £812,000

CMG HOMES LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP TRUSTEES LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP (CYMRU) LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

PATHWAYS (TREBANOS) LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

WHEREWELIVE LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

VICTORIA HOUSE (UK) LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

WHEREWELIVE CARE GROUP LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE YOUR WAY INVESTMENTS LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP (ACQUISITION) LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

SOLENT RESIDENTIAL HOMES LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

BLOCKLIN HOUSE LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP (UK) LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP (HOLDINGS) LIMITED

Correspondence address
11 CHY PONS, ST AUSTELL, CORNWALL, PL25 5DH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 5DH £277,000

CARE MANAGEMENT GROUP (SOUTHERN) LIMITED

Correspondence address
THE POINTE, 89 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3TJ
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 3TJ £812,000