Jonathan Edward LANDER

Total number of appointments 27, 13 active appointments

VOLVERE ASSET MANAGEMENT LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 February 2020
Resigned on
28 August 2023
Nationality
British
Occupation
Director

NAUGHTY VEGAN LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 February 2020
Resigned on
28 August 2023
Nationality
British
Occupation
Director

INDULGENCE PATISSERIE LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, England, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
17 April 2015
Resigned on
28 August 2023
Nationality
British
Occupation
Company Director

ISENHURST MANAGEMENT COMPANY LIMITED

Correspondence address
Isenhurst House Isenhurst, Cross In Hand, Heathfield, East Sussex, United Kingdom, TN21 0TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
12 March 2014
Resigned on
28 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TN21 0TQ £1,961,000

D2L CAPITAL LIMITED

Correspondence address
SHIRE HOUSE TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 3SF
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
21 May 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

INDULGENCE FOODS LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, England, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
8 March 2012
Resigned on
28 August 2023
Nationality
British
Occupation
None

DDL CAPITAL LIMITED

Correspondence address
Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 September 2008
Resigned on
28 August 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode TN21 0TQ £1,961,000

IMPETUS AUTOMOTIVE SOLUTIONS LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, England, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
26 September 2008
Resigned on
28 August 2023
Nationality
British
Occupation
Director

VOLVERE CENTRAL SERVICES LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, England, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
26 June 2006
Resigned on
28 August 2023
Nationality
British
Occupation
Financial Adviser

ZERO-STIK LIMITED

Correspondence address
302 ST. VINCENT STREET, GLASGOW, G2 5RZ
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
14 September 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

NMT GROUP LIMITED

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, England, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 September 2005
Resigned on
28 August 2023
Nationality
British
Occupation
Investment Manager

NEW MEDICAL TECHNOLOGY LIMITED

Correspondence address
302 ST. VINCENT STREET, GLASGOW, SCOTLAND, SCOTLAND, G2 5RZ
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
14 September 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

VOLVERE PLC

Correspondence address
Shire House Tachbrook Road, Leamington Spa, Warwickshire, England, CV31 3SF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
15 November 2002
Resigned on
28 August 2023
Nationality
British
Occupation
Financial Advisor

IMPETUS AUTOMOTIVE LIMITED

Correspondence address
IMPETUS AUTOMOTIVE TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, CV34 6LG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
26 March 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CV34 6LG £734,000

LIGHTHOUSE INTELLIGENCE LTD

Correspondence address
ISENHURST HOUSE ISENHURST, MERES LANE, HEATHFIELD, EAST SUSSEX, UK, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
22 March 2013
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TN21 0TQ £1,961,000

TAB MEDIA LIMITED

Correspondence address
ISENHURST HOUSE ISENHURST, MERES LANE, HEATHFIELD, EAST SUSSEX, ENGLAND, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
20 November 2012
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TN21 0TQ £1,961,000

JMP CONSULTANTS LIMITED

Correspondence address
27-32 OLD JEWRY, LONDON, ENGLAND, EC2R 8DQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
27 July 2012
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 8DQ £90,385,000

TAMAR MINERALS PLC

Correspondence address
YORK HOUSE 74-82 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4N 4SJ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 March 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode EC4N 4SJ £3,000

INTERACTIVE PROSPECT TARGETING LIMITED

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
26 September 2008
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN21 0TQ £1,961,000

SIRA DEFENCE & SECURITY LIMITED

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2ZP
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
28 March 2006
Resigned on
23 May 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

SIRA CERTIFICATION SERVICE LIMITED

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
29 September 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TN21 0TQ £1,961,000

SIRA TEST AND CERTIFICATION LIMITED

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
20 September 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TN21 0TQ £1,961,000

VECTRA (MIDDLE EAST) LIMITED

Correspondence address
1 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
19 August 2003
Resigned on
9 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AN £4,654,000

NEWFOUND UK LIMITED

Correspondence address
1 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 June 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W9 1AN £4,654,000

ARCADIS GULF O&G LIMITED

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
24 May 2003
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN21 0TQ £1,961,000

DIRECT EXCELLENCE LIMITED

Correspondence address
1 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
3 April 2000
Resigned on
22 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AN £4,654,000

BARLEYGABLE RESIDENTS ASSOCIATION LIMITED

Correspondence address
1 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
28 May 1996
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode W9 1AN £4,654,000