David Nicholas HARLAND

Total number of appointments 26, 23 active appointments

ABOB TRADING LTD

Correspondence address
44 C/O Chariot House Accountants, 44 Grand Parade, Brighton, England, BN2 9QA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
6 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9QA £310,000

ABANDOFBROTHERS

Correspondence address
44 C/O Chariot House Chartered Accountants, 44 Grand Parade, Brighton, England, BN2 9QA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9QA £310,000

PAUL & MAUNDRELL LIMITED

Correspondence address
David Harland Accountants Ground Floor, Unit 3 Southview House, St Austell Enterprise Park, St. Austell, Cornwall, England, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PL25 4EJ £688,000

KERNOWCRAFT ROCKS AND GEMS LIMITED

Correspondence address
Ground Floor Unit 3 Southview House, St Austell Enterprise Park, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

CORNWALL AIR AMBULANCE TRUST

Correspondence address
Cornwall Air Ambulance Trust Headquarters Trevithick Downs, Newquay, Cornwall, TR8 4DY
Role ACTIVE
director
Date of birth
June 1976
Appointed on
26 September 2024
Nationality
British
Occupation
Company Director

KISS THE FROG LTD

Correspondence address
Ground Floor Unit 3 Southview House St. Austell Enterprise Park, Treverbyn Road, St. Austell, England, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
20 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

SMILE TOGETHER DENTAL CIC

Correspondence address
Truro Health Park Infirmary Hill, Truro, Cornwall, England, TR1 2JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode TR1 2JA £528,000

HELIGAN GARDENS LIMITED

Correspondence address
Ground Floor Unit 3 Southview House, Carclaze, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

SMIT ASSOCIATES LIMITED

Correspondence address
Ground Floor Unit 3 Southview House, Carclaze, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

SMIT ASSOCIATES HOLDINGS LIMITED

Correspondence address
Ground Floor Unit 3 Southview House, Carclaze, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

THE MERCHANTS OF CHARLESTOWN LTD

Correspondence address
Ground Floor Unit 3 Southview House, Carclaze, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

ORLBIE LIMITED

Correspondence address
Unit 3 South View House Treverbyn Road, Carclaze, St. Austell, England, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

EDEN PROJECT LIMITED

Correspondence address
Bodelva, Par, Cornwall, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 February 2021
Resigned on
7 November 2022
Nationality
British
Occupation
Director

EDEN PROJECT LIMITED

Correspondence address
Eden Project Bodelva, Par, Cornwall, England, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 May 2020
Resigned on
5 November 2020
Nationality
British
Occupation
Director

EDEN SESSIONS LIMITED

Correspondence address
The Eden Project Bodelva, Par, United Kingdom, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
3 July 2019
Resigned on
7 November 2022
Nationality
British
Occupation
Director

EDEN PROJECT INTERNATIONAL LIMITED

Correspondence address
Eden Project Bodelva, Par, United Kingdom, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 May 2017
Resigned on
7 November 2022
Nationality
British
Occupation
Director

EDEN PROJECT (OA) LIMITED

Correspondence address
Eden Project Bodelva, Par, Cornwall, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
24 April 2014
Nationality
British
Occupation
None

EDEN TRADING LIMITED

Correspondence address
Foundation Building Eden Project, Bodelva, Par, Cornwall, England, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
16 December 2013
Resigned on
7 November 2022
Nationality
British
Occupation
Accountant

EDEN REGENERATION LTD

Correspondence address
Bodelva, Par, Cornwall, England, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
23 May 2013
Resigned on
7 November 2022
Nationality
British
Occupation
None

EDEN PROJECT CAMPAIGNS LIMITED

Correspondence address
Eden Project Bodelva, Par, Cornwall, England, PL24 2SG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
23 May 2013
Resigned on
6 June 2019
Nationality
British
Occupation
Director

HARLAND ACCOUNTANTS (NEWQUAY) LTD

Correspondence address
Ground Floor, Unit 3 Southview House, St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, England, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
24 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000

EDGCUMBE RISE PUMP STATION MANAGEMENT COMPANY LIMITED

Correspondence address
C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
6 November 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PL25 4EJ £688,000

DAVID HARLAND LIMITED

Correspondence address
Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, England, PL25 4EJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
20 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £688,000


EDEN GEOTHERMAL LIMITED

Correspondence address
Eden Project Bodelva, Par, Cornwall, England, PL24 2SG
Role RESIGNED
director
Date of birth
June 1976
Appointed on
18 June 2021
Resigned on
7 November 2022
Nationality
British
Occupation
Director

EDEN PROJECT CAMPAIGNS LIMITED

Correspondence address
Boldelva Par, Cornwall, PL24 2SG
Role RESIGNED
director
Date of birth
June 1976
Appointed on
28 August 2020
Resigned on
7 November 2022
Nationality
British
Occupation
Director

EDEN PROJECT LIMITED

Correspondence address
Bodelva, Par, Cornwall, Uk, PL24 2SG
Role RESIGNED
director
Date of birth
June 1976
Appointed on
5 February 2013
Resigned on
29 January 2018
Nationality
British
Occupation
Accountant