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
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
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
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
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
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
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
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
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
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
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