David Graham BLANCHARD

Total number of appointments 37, 26 active appointments

PARIO RENEWABLES LTD

Correspondence address
18 Riversway Business Village Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 February 2025
Nationality
British
Occupation
Operations Director

Average house price in the postcode PR2 2YP £393,000

PARIO COMPLIANCE LIMITED

Correspondence address
18 Riversway Business Village Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 February 2025
Nationality
British
Occupation
Operations Director

Average house price in the postcode PR2 2YP £393,000

PARIO MANAGEMENT GROUP LIMITED

Correspondence address
18 Riversway Business Village Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
10 February 2025
Nationality
British
Occupation
Operations Director

Average house price in the postcode PR2 2YP £393,000

PEAKS & PLAINS DEVCO LIMITED

Correspondence address
Ropewalks Newton Street, Macclesfield, Cheshire, SK11 6QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 June 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode SK11 6QJ £7,133,000

PARIO LIMITED

Correspondence address
18 Riversway Business Village Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
18 October 2021
Nationality
British
Occupation
Operations Director

Average house price in the postcode PR2 2YP £393,000

HOLYROOD HOLDINGS LIMITED

Correspondence address
Maxim 7 Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
7 August 2018
Resigned on
17 September 2021
Nationality
British
Occupation
Director

CONNECT CNDR LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT CNDR HOLDINGS LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

EAST SLOPE RESIDENCIES PARTNER LIMITED

Correspondence address
350 Euston Road Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
18 May 2017
Resigned on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

EAST SLOPE RESIDENCIES HOLDINGS LIMITED

Correspondence address
350 Euston Road Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
18 May 2017
Resigned on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

EAST SLOPE RESIDENCIES PLC

Correspondence address
350 Euston Road Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
17 May 2017
Resigned on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

WOODLAND VIEW INTERMEDIATE CO LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
6 July 2021
Nationality
British
Occupation
Director

HOLYROOD STUDENT ACCOMMODATION SPV LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
17 September 2021
Nationality
British
Occupation
Director

HOLYROOD STUDENT ACCOMMODATION PLC

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
17 September 2021
Nationality
British
Occupation
Director

HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
22 September 2021
Nationality
British
Occupation
Director

HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
17 September 2021
Nationality
British
Occupation
Director

WOODLAND VIEW PROJECT CO LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
6 July 2021
Nationality
British
Occupation
Director

WOODLAND VIEW HOLDINGS CO LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
6 July 2021
Nationality
British
Occupation
Director

FIRE AND RESCUE NW LIMITED

Correspondence address
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
21 September 2013
Resigned on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

FIRE AND RESCUE NW HOLDINGS LIMITED

Correspondence address
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 September 2013
Resigned on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

FIRE AND RESCUE NW INTERMEDIATE LIMITED

Correspondence address
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 September 2013
Resigned on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

ABERYSTWYTH STUDENT ACCOMMODATION LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 September 2013
Resigned on
17 September 2021
Nationality
British
Occupation
Investments Director

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED

Correspondence address
350 Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
17 September 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC

Correspondence address
350 Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
17 September 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

Correspondence address
350 Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
17 September 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
350 Euston Road, 6th Floor Regent's Place, London, England, NW1 3AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
17 September 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode NW1 3AX £1,320,000


CONNECT M77/GSO PLC

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
20 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT M77/GSO HOLDINGS LIMITED

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
20 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT CNDR INTERMEDIATE LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
20 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT ROADS NORTHAMPTONSHIRE LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT ROADS CAMBRIDGESHIRE LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Correspondence address
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
18 September 2018
Nationality
British
Occupation
Director

CONSORT HEALTHCARE (FIFE) LIMITED

Correspondence address
Summit House 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 January 2015
Resigned on
18 September 2018
Nationality
British
Occupation
Director