James Patrick HOLIAN

Total number of appointments 7, 7 active appointments

METTLE VENTURES LIMITED

Correspondence address
250 Bishopsgate, London, United Kingdom, EC2M 4AA
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 October 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

MOTABILITY OPERATIONS GROUP PLC

Correspondence address
City Gate House 22 Southwark Bridge Road, London, SE1 9HB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
1 July 2024
Nationality
British
Occupation
Banker

FREEAGENT CENTRAL LTD

Correspondence address
One Edinburgh Quay 133 Fountainbridge, Edinburgh, Scotland, EH3 9QG
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 June 2023
Nationality
British
Occupation
Bank Official

FREEAGENT HOLDINGS LIMITED

Correspondence address
One Edinburgh Quay 133 Fountainbridge, Edinburgh, Scotland, EH3 9QG
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 June 2023
Nationality
British
Occupation
Bank Official

SILVERMERE HOLDINGS LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 June 2023
Nationality
British
Occupation
Bank Official

SAFETOSIGN LIMITED

Correspondence address
250 Bishopsgate, London, EC2M 4AA
Role ACTIVE
director
Date of birth
October 1977
Appointed on
3 May 2019
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

Y CARE INTERNATIONAL

Correspondence address
Methodist Church House, 25 Marylebone Road, Methodist Church House, 25 Marylebone Road, London, England, NW1 5JR
Role ACTIVE
director
Date of birth
October 1977
Appointed on
9 June 2017
Resigned on
31 August 2021
Nationality
British
Occupation
Coo, Commercial & Private Banking, Rbs

Average house price in the postcode NW1 5JR £29,611,000