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