Mark William BOLLAND

Total number of appointments 14, 7 active appointments

B-FLEXION CORPORATE MEMBER (UK) LIMITED

Correspondence address
1 Berkeley Street, London, England, W1J 8DJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
30 September 2019
Nationality
British
Occupation
Group Communications Director

NORTHILL UK MANAGEMENT HOLDINGS LIMITED

Correspondence address
1 Berkeley Street, London, England, W1J 8DJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
27 November 2018
Nationality
British
Occupation
Director

SHAKESPEARE NORTH TRUST

Correspondence address
34 Cannon Court 5 Brewhouse Yard, London, England, EC1V 4JQ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 August 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 4JQ £985,000

B-FLEXION SERVICES (UK) LIMITED

Correspondence address
1 Berkeley Street, London, England, W1J 8DJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 December 2013
Nationality
British
Occupation
Pr Director

THE ROSS FOUNDATION

Correspondence address
Nuffield House 41-46 Piccadilly, London, W1J 0DS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 November 2010
Resigned on
19 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 0DS £136,000

MARK BOLLAND & ASSOCIATES LIMITED

Correspondence address
34 CANNON COURT, 5 BREWHOUSE YARD, LONDON, EC1V 4JQ
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
25 March 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC1V 4JQ £985,000

URSI LIMITED

Correspondence address
34 CANNON COURT, 5 BREWHOUSE YARD, LONDON, EC1V 4JQ
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
25 March 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC1V 4JQ £985,000


THE DAVID ROSS EDUCATION TRUST

Correspondence address
34 CANNON COURT, 5 BREWHOUSE YARD, LONDON, ENGLAND, EC1V 4JQ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 March 2012
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 4JQ £985,000

THE TEESSIDE CHARITY

Correspondence address
BOHO ONE BRIDGE STREET WEST, MIDDLESBROUGH, CLEVELAND, TS2 1AE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 January 2012
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE PRINCE'S REGENERATION TRUST

Correspondence address
FLAT 4 17-18 GREAT SUTTON STREET, LONDON, EC1V 0DP
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 February 2002
Resigned on
27 November 2002
Nationality
CANADIAN
Occupation
PRIVATE SECRETARY

Average house price in the postcode EC1V 0DP £814,000

COMMUNITY CAPITAL LIMITED

Correspondence address
FLAT 4 17-18 GREAT SUTTON STREET, LONDON, EC1V 0DP
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 August 2001
Resigned on
3 December 2002
Nationality
CANADIAN
Occupation
SECRETARY

Average house price in the postcode EC1V 0DP £814,000

THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

Correspondence address
FLAT 4 17-18 GREAT SUTTON STREET, LONDON, EC1V 0DP
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 June 1998
Resigned on
27 January 2003
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode EC1V 0DP £814,000

RE-FORM HERITAGE

Correspondence address
2A GUILFORD STREET, LONDON, WC1N 1DR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 May 1998
Resigned on
27 November 2002
Nationality
CANADIAN
Occupation
ROYAL HOUSEHOLD

Average house price in the postcode WC1N 1DR £676,000

A.G. CARRICK LIMITED

Correspondence address
FLAT 4 17-18 GREAT SUTTON STREET, LONDON, EC1V 0DP
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 April 1998
Resigned on
6 January 2003
Nationality
CANADIAN
Occupation
DEPUTY PRIVATE SECRETARY

Average house price in the postcode EC1V 0DP £814,000