Nicholas Brian BUCKLAND OBE

Total number of appointments 12, 12 active appointments

CONTROLLED EXTRACTS LIMITED

Correspondence address
Ditchen Farm Boyton, Launceston, Cornwall, England, PL15 9RN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL15 9RN £325,000

SHEBBEAR COLLEGE ENTERPRISES LIMITED

Correspondence address
Methodist Independent Schools Trust 27 Tavistock Square, London, England, WC1H 9HH
Role ACTIVE
director
Date of birth
February 1951
Appointed on
1 September 2022
Resigned on
17 July 2024
Nationality
British
Occupation
Company Director

BLIND PIG MEDIA LIMITED

Correspondence address
35-37 Ludgate Hill, London, Greater London, United Kingdom, EC4M 7JN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
10 March 2022
Resigned on
19 May 2022
Nationality
British
Occupation
Director

TRELONK LIMITED

Correspondence address
Ditchen Farm Boyton, Launceston, Cornwall, England, PL15 9RN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 September 2020
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL15 9RN £325,000

GORAM HOMES LIMITED

Correspondence address
ASHTON COURT ESTATE ASHTON COURT, LONG ASHTON, BRISTOL, ENGLAND, BS41 9JN
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

METHODIST INDEPENDENT SCHOOLS TRUST

Correspondence address
METHODIST CHURCH HOUSE 25 MARYLEBONE ROAD, LONDON, NW1 5JR
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIR AND DIRECTOR

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

RIVERFORD EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Correspondence address
Wash Barn, Buckfastleigh, Devon, TQ11 0JU
Role ACTIVE
director
Date of birth
February 1951
Appointed on
23 May 2018
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ11 0JU £676,000

PLYMOUTH WATERFRONT PARTNERSHIP LIMITED

Correspondence address
1 Darklake View, Plymouth, United Kingdom, PL6 7TL
Role ACTIVE
director
Date of birth
February 1951
Appointed on
30 January 2018
Nationality
British
Occupation
Chair

Average house price in the postcode PL6 7TL £489,000

PLYMOUTH MARINE LABORATORY

Correspondence address
PROSPECT PLACE, WEST HOE, PLYMOUTH, DEVON, PL1 3DH
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TALKLIGHT LIMITED

Correspondence address
Theatre Royal, Royal Parade, Plymouth, PL1 2TR
Role ACTIVE
director
Date of birth
February 1951
Appointed on
1 September 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chairman Of University

ST. PETROC'S SCHOOL TRUST LIMITED

Correspondence address
SHEBBEAR COLLEGE SHEBBEAR, BEAWORTHY, ENGLAND, EX21 5HJ
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX21 5HJ £392,000

TRAVELWATCH SOUTHWEST CIC

Correspondence address
DITCHEN FARM BOYTON, LAUNCESTON, CORNWALL, ENGLAND, PL15 9RN
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL15 9RN £325,000