JULIAN ALISTAIR DENNARD

Total number of appointments 14, 2 active appointments

SIGMAVISION LIMITED

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY-IN-ARDEN, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
29 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

JASTECH ADVISORS LIMITED

Correspondence address
MAPLE HOUSE 10 LATE BROADS, WINSLEY, WILTSHIRE, ENGLAND, BA15 2NW
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
17 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA15 2NW £829,000


LIVING MAP LIMITED

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY-IN-ARDEN, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
1 February 2020
Resigned on
1 March 2021
Nationality
BRITISH
Occupation
FUND PRINCIPAL

Average house price in the postcode B95 5AA £685,000

COVATIC LTD

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, UNITED KINGDOM, B95 5AA
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
21 December 2018
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
FUND PRINCIPAL

Average house price in the postcode B95 5AA £685,000

DONKY NETWORKS LIMITED

Correspondence address
WESTMORELAND HOUSE 80-86 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL53 7JT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
31 March 2015
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode GL53 7JT £522,000

GCC SOUTH WEST LIMITED

Correspondence address
THE INNOVATION CENTRE BRISTOL & BATH SCIENCE PARK, DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
23 May 2014
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FR £3,997,000

TVP GP NO. 1 LIMITED

Correspondence address
THE INNOVATION CENTRE BRISTOL & BATH SCIENCE PARK,, DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
23 May 2014
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FR £3,997,000

TECHNOLOGY VENTURE PARTNERS LLP

Correspondence address
INNOVATION CENTRE BRISTOL AND BATH SCIENCE PARK, DIRAC CRESCENT EMERSONS GREEN, BRISTOL, BS16 7FR
Role RESIGNED
LLPDMEM
Date of birth
January 1973
Appointed on
10 May 2013
Resigned on
31 October 2016
Nationality
BRITISH

Average house price in the postcode BS16 7FR £3,997,000

POWEROASIS LIMITED

Correspondence address
41 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD, SWINDON, WILTSHIRE, SN6 8TZ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 January 2013
Resigned on
5 May 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN6 8TZ £242,000

OBJECT MATRIX LIMITED

Correspondence address
SOUTHGATE HOUSE WOOD STREET, CARDIFF, WALES, CF10 1EW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
25 October 2011
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF10 1EW £29,000

DYNMARK INTERNATIONAL LIMITED

Correspondence address
WESTMORELAND HOUSE 80-86 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL53 7JT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
23 June 2011
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode GL53 7JT £522,000

CMS SUPATRAK LIMITED

Correspondence address
ARGENTUM 510 BRISTOL BUSINESS PARK, BRISTOL, ENGLAND, BS16 1EJ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
20 April 2011
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BS16 1EJ £4,321,000

CORNISH SEA SALT COMPANY LIMITED

Correspondence address
POL GWARRA, PORTHKERRIS, ST.KEVERNE, HELSTON, CORNWALL, TR12 6QJ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 October 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

SYMETRICA LIMITED

Correspondence address
THE PORTWAY CENTRE OLD SARUM, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP4 6EB
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
4 February 2010
Resigned on
18 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP4 6EB £223,000