Errol BLAND

Total number of appointments 22, 22 active appointments

HILLS HOUSE STEVENAGE LIMITED

Correspondence address
1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 November 2024
Nationality
British
Occupation
Director

COIN GROUP ASSETS LTD

Correspondence address
1 Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 August 2024
Nationality
British
Occupation
Managing Director

GREGORIES ROAD LTD

Correspondence address
1 Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 June 2024
Resigned on
5 August 2025
Nationality
British
Occupation
Company Director

126 GREGORIES ROAD LTD

Correspondence address
Unit 1 Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 April 2024
Nationality
British
Occupation
Director

HORNCHURCH AIRSPACE LIMITED

Correspondence address
The Estate House 201 High Road, Chigwell, England, IG7 5BJ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 5BJ £1,720,000

FALKIRK COURT DEVELOPMENT LTD

Correspondence address
C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1JS £540,000

MSC GROUP LTD

Correspondence address
The Estate House 201 High Rd, Chigwell, England, IG7 5BJ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 5BJ £1,720,000

F R ESTATE LIMITED

Correspondence address
Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA1 2AW £819,000

HIGHWORTH CLOSE LIMITED

Correspondence address
1 Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 November 2021
Nationality
British
Occupation
Director

SOUTHBOURNE HOUSE (AH) LIMITED

Correspondence address
1 Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 November 2021
Nationality
British
Occupation
Director

DALMA DEVELOPMENTS LIMITED

Correspondence address
1 Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
21 September 2021
Nationality
British
Occupation
Director

SPARKS CAFE LIMITED

Correspondence address
1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 July 2020
Nationality
British
Occupation
Director

4A PRIORY ROAD LIMITED

Correspondence address
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 May 2019
Nationality
British
Occupation
Director

COIN DEVELOPMENTS LIMITED

Correspondence address
Unit 1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 March 2019
Nationality
British
Occupation
Director

65 PRIORY AVENUE LIMITED

Correspondence address
Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

56 UPPER GREEN STREET LTD

Correspondence address
The Thatched Cottage Fulmer Rise, Fulmer, Bucks, United Kingdom, SL3 6JL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL3 6JL £5,588,000

5 AMERSHAM HILL TRADING LIMITED

Correspondence address
Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 November 2015
Nationality
British
Occupation
Director

5 AMERSHAM HILL HOLDINGS LIMITED

Correspondence address
Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 November 2015
Nationality
British
Occupation
Director

WHITE LEAF CARE PROPERTIES LIMITED

Correspondence address
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

WHITE LEAF SUPPORT LTD

Correspondence address
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2009
Nationality
British
Occupation
Director

ZIMCOR LIMITED

Correspondence address
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 June 2006
Nationality
British
Occupation
Company Director

THE COIN GROUP LIMITED

Correspondence address
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 April 2006
Nationality
British
Occupation
Company Director