MARTIN KEITH BOLLAND

Total number of appointments 37, no active appointments


MXC HOLDINGS LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 June 2014
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

PD PARKS LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 September 2012
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARKDEAN RESORTS UK LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 September 2012
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RECYCOAL HOLDINGS LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 July 2010
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

ONEADVANCED LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
29 September 2009
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
29 September 2009
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA PLC

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 March 2008
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

PARKDEAN RESORTS UK LIMITED

Correspondence address
CAPITA PLC 17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 March 2006
Resigned on
21 November 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

PD PARKS LIMITED

Correspondence address
CAPITA PLC 17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 March 2006
Resigned on
21 November 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

RADIUS SOLUTIONS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
22 April 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

STYLE GROUP BRANDS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 March 2003
Resigned on
26 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0PX £1,674,000

REGUS HOLDINGS (UK) LIMITED

Correspondence address
6 WHITTAKER STREET, LONDON, SW1W 8JQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 December 2002
Resigned on
20 April 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1W 8JQ £5,598,000

TRUFLO GROUP LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
21 May 2002
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

TRUFLO INVESTMENTS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
21 May 2002
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

COMPAIR FINANCE LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
7 May 2002
Resigned on
21 May 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

COMPAIR HOLDINGS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
7 May 2002
Resigned on
4 July 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

COMPAIR ACQUISITION (NO. 2) LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
7 May 2002
Resigned on
4 July 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

ALCHEMY PARTNERS LLP

Correspondence address
6 WHITTAKER STREET, LONDON, SW1W 8JQ
Role RESIGNED
LLPDMEM
Date of birth
August 1956
Appointed on
5 March 2002
Resigned on
31 December 2007
Nationality
BRITISH

Average house price in the postcode SW1W 8JQ £5,598,000

MONTAGUE 342 LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 March 2002
Resigned on
9 July 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
28 December 2001
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0PX £1,674,000

ANGLIAN WARMSPACE LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 March 2001
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0PX £1,674,000

ANGLIAN GROUP (INVESTMENTS) LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 March 2001
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0PX £1,674,000

AVONSIDE HOLDINGS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
28 April 2000
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

RADIUS SOLUTIONS PENSION FUND TRUSTEES LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 April 2000
Resigned on
23 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0PX £1,674,000

CIVICA HOLDINGS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 February 2000
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode NW8 0PX £1,674,000

TROYESS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
10 November 1999
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode NW8 0PX £1,674,000

SONARSEND LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 November 1999
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode NW8 0PX £1,674,000

FOUR SEASONS HEALTH CARE HOLDINGS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 July 1999
Resigned on
19 January 2000
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode NW8 0PX £1,674,000

AVONSIDE GROUP HOLDINGS TRUSTEES LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 May 1999
Resigned on
8 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

AVONSIDE GROUP LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
25 March 1999
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

INSTEM LSS LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 July 1998
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0PX £1,674,000

ASHBURY CONFECTIONERY LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 January 1998
Resigned on
12 July 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW8 0PX £1,674,000

DAISY IT GROUP LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
10 December 1997
Resigned on
21 October 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

ALLVOTEC LIMITED

Correspondence address
FLAT 18 45 MARLBOROUGH PLACE, ST JOHNS WOOD, LONDON, NW8 0PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
10 December 1997
Resigned on
12 May 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW8 0PX £1,674,000

LONMIN BAHAMAS HOTELS LIMITED

Correspondence address
11 FAIRWAYS, 1240 WARWICK ROAD COPT HEATH, SOLIHULL, WARWICKSHIRE, B93 9LL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 July 1995
Resigned on
9 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 9LL £837,000

HILTON UK CORPORATE DIRECTOR LIMITED

Correspondence address
11 FAIRWAYS, 1240 WARWICK ROAD COPT HEATH, SOLIHULL, WARWICKSHIRE, B93 9LL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 February 1991
Resigned on
20 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 9LL £837,000

METROPOLE HOTELS (HOLDINGS) LIMITED

Correspondence address
11 FAIRWAYS, 1240 WARWICK ROAD COPT HEATH, SOLIHULL, WARWICKSHIRE, B93 9LL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 February 1991
Resigned on
20 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 9LL £837,000