DAVID WILLIAM ROMANIS HARLAND
Total number of appointments 37, 1 active appointments
EMIXA INDUSTRY SOLUTIONS LIMITED
- Correspondence address
- SIGNAL COURT OLD STATION WAY, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4TL
- Role ACTIVE
- Director
- Date of birth
- April 1950
- Appointed on
- 16 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CORYTON ADVANCED FUELS LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, ENGLAND, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 22 September 2015
- Resigned on
- 3 November 2015
- Nationality
- BRITISH
- Occupation
- OPERATIONS AND DEVELOPMENT PARTNER
Average house price in the postcode WC2R 0HS £2,706,000
PREMIER BIDCO LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, UNITED KINGDOM, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 22 September 2015
- Resigned on
- 7 October 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
PREMIER MIDCO LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, UNITED KINGDOM, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 22 September 2015
- Resigned on
- 7 October 2015
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode WC2R 0HS £2,706,000
PREMIER TOPCO LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, UNITED KINGDOM, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 22 September 2015
- Resigned on
- 1 December 2015
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode WC2R 0HS £2,706,000
AGRIBRIEFING 1364 LIMITED
- Correspondence address
- DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD, LONDON, ENGLAND, SW1P 2AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 10 July 2015
- Resigned on
- 20 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1P 2AF £99,000
CONNEXAS GROUP LIMITED
- Correspondence address
- 2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 27 May 2015
- Resigned on
- 18 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CAREWATCH CARE SERVICES LIMITED
- Correspondence address
- LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6PH
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 July 2014
- Resigned on
- 14 September 2016
- Nationality
- BRITISH
- Occupation
- OPERATIONAL PARTNER
CAREWATCH HOLDINGS LIMITED
- Correspondence address
- LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6PH
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 31 May 2014
- Resigned on
- 14 September 2016
- Nationality
- BRITISH
- Occupation
- OPERATIONAL PARTNER
BELL ROCK TOPCO LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, ENGLAND, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 23 July 2013
- Resigned on
- 28 September 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WC2R 0HS £2,706,000
BELL ROCK MIDCO LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, ENGLAND, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 23 July 2013
- Resigned on
- 6 August 2013
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WC2R 0HS £2,706,000
BELL ROCK BIDCO LIMITED
- Correspondence address
- BURLEIGH HOUSE 357 STRAND, LONDON, ENGLAND, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 23 July 2013
- Resigned on
- 28 June 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WC2R 0HS £2,706,000
VILLIERS TOPCO LIMITED
- Correspondence address
- 2ND FLOOR, 357 STRAND, LONDON, UNITED KINGDOM, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 January 2013
- Resigned on
- 13 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
ADAPT HOLDCO LIMITED
- Correspondence address
- NEW BROAD STREET HOUSE 35 NEW BROAD STREET, LONDON, EC2M 1NH
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 28 September 2011
- Resigned on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- PARTNER - PRIVATE EQUITY
COMPACT MEDIA GROUP LIMITED
- Correspondence address
- 8-12 CAMDEN HIGH STREET, LONDON, NW1 0JH
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 11 October 2010
- Resigned on
- 20 October 2010
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode NW1 0JH £1,135,000
COMPACT MEDIA HOLDINGS LIMITED
- Correspondence address
- 2ND FLOOR 357, STRAND, LONDON, UNITED KINGDOM, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 23 August 2010
- Resigned on
- 4 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
COMPACT MEDIA FINANCE LIMITED
- Correspondence address
- 8-12 CAMDEN HIGH STREET, LONDON, NW1 0JH
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 23 August 2010
- Resigned on
- 20 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 0JH £1,135,000
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED
- Correspondence address
- 2ND FLOOR BURLEIGH HOUSE 357 THE STRAND, LONDON, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 11 August 2010
- Resigned on
- 23 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED
- Correspondence address
- SANDRINGHAM HOUSE ACKHURST BUSINESS PARK, FOXHOLE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 1NY
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 11 August 2010
- Resigned on
- 20 March 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HORIZON CAPITAL (HOLDINGS) LIMITED
- Correspondence address
- 2ND FLOOR BURLEIGH HOUSE, 357 STRAND, LONDON, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 October 2008
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
LYCEUM CAPITAL GENERAL PARTNER LIMITED
- Correspondence address
- 2ND FLOOR, BURLEIGH HOUSE, 357 THE STRAND, LONDON, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 October 2008
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
LYCEUM CAPITAL CARRIED INTEREST PARTNER LIMITED
- Correspondence address
- 2ND FLOOR, BURLEIGH HOUSE, 357 THE STRAND, LONDON, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 October 2008
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
HORIZON CAPITAL (FOUNDERS) LIMITED
- Correspondence address
- 2ND FLOOR, BURLEIGH HOUSE, 357 THE STRAND, LONDON, WC2R 0HS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 October 2008
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2R 0HS £2,706,000
LYCEUM CAPITAL (GP2) LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 October 2008
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9AF £3,400,000
HORIZON CAPITAL LLP
- Correspondence address
- 1ST FLOOR, BRETTENHAM HOUSE 2-19 LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
- Role RESIGNED
- LLPMEM
- Date of birth
- April 1950
- Appointed on
- 9 March 2007
- Resigned on
- 11 July 2017
- Nationality
- BRITISH
LEASEDRIVE VELO HOLDINGS LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 20 December 2006
- Resigned on
- 29 August 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9AF £3,400,000
CHESTNUTBAY LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 27 September 2006
- Resigned on
- 28 June 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9AF £3,400,000
DIGICA GROUP LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 3 December 2004
- Resigned on
- 3 January 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode OX11 9AF £3,400,000
DIGICA (FMS) LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 20 November 2002
- Resigned on
- 3 December 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode OX11 9AF £3,400,000
DIGICA LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 20 November 2002
- Resigned on
- 3 December 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode OX11 9AF £3,400,000
DIGICA SMP LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 20 November 2002
- Resigned on
- 3 December 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode OX11 9AF £3,400,000
COMPUTACENTER (FMS) LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 20 March 2002
- Resigned on
- 3 December 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode OX11 9AF £3,400,000
LYNTON AVIATION AIRCRAFT SALES LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 3 September 1998
- Resigned on
- 3 July 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX11 9AF £3,400,000
SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 11 February 1998
- Resigned on
- 3 July 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode OX11 9AF £3,400,000
LIVE COMPANY GROUP PLC
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 June 1992
- Resigned on
- 25 February 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9AF £3,400,000
THE HAMLEYS GROUP LIMITED
- Correspondence address
- THE OLD RECTORY, SOUTH MORETON, OXON, OX11 9AF
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 24 May 1991
- Resigned on
- 10 January 1992
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9AF £3,400,000
NISSEN & PARTNERS COMPANY LIMITED
- Correspondence address
- 60 ELMS ROAD, LONDON, SW4 9EW
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 15 February 1991
- Resigned on
- 25 February 1992
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW4 9EW £2,039,000