JONATHAN PETER MARLAND OF ODSTOCK

Total number of appointments 39, 8 active appointments

FIVE RIVERS ECO HOMES LIMITED

Correspondence address
78 BELGRAVE ROAD, LONDON, ENGLAND, SW1V 2BJ
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW1V 2BJ £898,000

JANSPEED TECHNOLOGIES LIMITED

Correspondence address
78 BELGRAVE ROAD, LONDON, ENGLAND, SW1V 2BJ
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
2 May 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW1V 2BJ £898,000

WILLOW HOUSE FREEHOLD LIMITED

Correspondence address
78 BELGRAVE ROAD, LONDON, SW1V 2BJ
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 September 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW1V 2BJ £898,000

ECO WORLD MANAGEMENT & ADVISORY SERVICES (UK) LIMITED

Correspondence address
78 BELGRAVE ROAD, LONDON, UNITED KINGDOM, SW1V 2BJ
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 2BJ £898,000

HERRIOT LIMITED

Correspondence address
ODSTOCK MANOR ODSTOCK, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 4JA
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
17 April 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SP5 4JA £651,000

JP MARLAND AND SONS LIMITED

Correspondence address
ODSTOCK MANOR ODSTOCK MANOR, ODSTOCK, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 4JA
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
25 January 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SP5 4JA £651,000

TICKETS FOR TROOPS

Correspondence address
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD, KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP18 0RA
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
29 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0RA £447,000

ICP CAPITAL LIMITED

Correspondence address
6 WILTON PLACE, LONDON, SW1X 8RH
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
17 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000


ATG AIRPORTS LIMITED

Correspondence address
78 BELGRAVE ROAD, LONDON, ENGLAND, SW1V 2BJ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
22 June 2017
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW1V 2BJ £898,000

DAINA FINANCE LTD

Correspondence address
78 BELGRAVE ROAD, LONDON, ENGLAND, SW1V 2BJ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 February 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW1V 2BJ £898,000

TRICOUNI BRAND LIMITED

Correspondence address
WINDOVER HOUSE ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Role
Director
Date of birth
August 1956
Appointed on
11 March 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SP1 2DR £74,000

XYZ RESOLUTION LTD

Correspondence address
GROUND FLOOR 31 KENTISH TOWN ROAD, LONDON, UNITED KINGDOM, NW1 8NL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
9 January 2015
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8NL £3,108,000

TEST MATCH EXTRA.COM LIMITED

Correspondence address
49 HEWORTH VILLAGE, YORK, ENGLAND, YO31 1AE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 January 2014
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO31 1AE £409,000

SIMCLA LIMITED

Correspondence address
6 WILTON PLACE, LONDON, UNITED KINGDOM, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
11 October 2012
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

DAVID SCOTT UNDERWRITING LIMITED

Correspondence address
6 WILTON PLACE, LONDON, ENGLAND, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
22 September 2011
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

TEST MATCH EXTRA.COM LIMITED

Correspondence address
49 HEWORTH VILLAGE, YORK, ENGLAND, YO31 1AE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
29 March 2011
Resigned on
2 November 2012
Nationality
BRITISH
Occupation
GOVERNMENT MINISTER

Average house price in the postcode YO31 1AE £409,000

NAMECO (NO. 921) LIMITED

Correspondence address
6 WILTON PLACE, LONDON, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 June 2009
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

GRACECHURCH UTG NO. 369 LIMITED

Correspondence address
ODSTOCK MANOR, ODSTOCK, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 May 2009
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 4JA £651,000

W.H. IRELAND GROUP PLC

Correspondence address
ODSTOCK MANOR, ODSTOCK, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
21 April 2008
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 4JA £651,000

BLAIR UNDERWRITING LIMITED

Correspondence address
6 WILTON PLACE, LONDON, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 September 2007
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

HBL REALISATIONS LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
17 July 2007
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 4JA £651,000

RUDYCO LIMITED

Correspondence address
6 WILTON PLACE, LONDON, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 May 2007
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

CASTELL UNDERWRITING LIMITED

Correspondence address
6 WILTON PLACE, LONDON, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 May 2007
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

HBP SERVICES LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 April 2007
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 4JA £651,000

C&UCO PROPERTIES LIMITED

Correspondence address
30 MILLBANK, LONDON, SW1P 4DP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
25 May 2006
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

C&UCO SERVICES LIMITED

Correspondence address
30 MILLBANK, LONDON, SW1P 4DP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
25 May 2006
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

C&UCO MANAGEMENT LIMITED

Correspondence address
30 MILLBANK, LONDON, SW1P 4DP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
25 May 2006
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 400 LIMITED

Correspondence address
SIDCUP HOUSE 12-18 STATION ROAD, SIDCUP, KENT, UNITED KINGDOM, DA15 7EX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
9 February 2005
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMTRUST SYNDICATES LIMITED

Correspondence address
SIDCUP HOUSE, 12-18 STATION ROAD, SIDCUP, KENT, DA15 7EX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 September 2002
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JUBILEE GROUP HOLDINGS LIMITED

Correspondence address
SIDCUP HOUSE 12-18 STATION ROAD, SIDCUP, KENT, UNITED KINGDOM, DA15 7EX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 September 2002
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRACECHURCH UTG NO. 368 LIMITED

Correspondence address
SIDCUP HOUSE, 12-18 STATION ROAD, DARTFORD, KENT, DA15 7EX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 September 2002
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESSEX COURT MANAGEMENT COMPANY LIMITED

Correspondence address
6 WILTON PLACE, LONDON, SW1X 8RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 April 2002
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RH £3,920,000

FIVE RIVERS ECO HOMES LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 December 2001
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 4JA £651,000

THE HOLBURNE MUSEUM TRUST COMPANY

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 September 2001
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SP5 4JA £651,000

ODSTOCK PROPERTIES LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 May 1996
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 4JA £651,000

JLT GROUP HOLDINGS LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
28 March 1995
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SP5 4JA £651,000

SALISBURY FESTIVAL LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 November 1992
Resigned on
16 June 1997
Nationality
BRITISH
Occupation
MEMBER OF LLOYDS

Average house price in the postcode SP5 4JA £651,000

JLT SPECIALTY LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 June 1992
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SP5 4JA £651,000

JP MARLAND AND SONS LIMITED

Correspondence address
ODSTOCK MANOR, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 February 1991
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SP5 4JA £651,000