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