RICHARD DAVID ANTONY BERLIAND

Total number of appointments 24, 4 active appointments

TP ICAP FINANCE PLC

Correspondence address
FLOOR 2, 155 BISHOPSGATE, LONDON, ENGLAND, EC2M 3TQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

SARANAC PARTNERS LIMITED

Correspondence address
THIRD FLOOR 16 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1ER
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
3 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

CLOUDMARGIN LIMITED

Correspondence address
4-8 WHITES GROUNDS, LONDON, ENGLAND, SE1 3LA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 3LA £693,000

RICHARD BERLIAND LIMITED

Correspondence address
62 THE STREET, ASHTEAD, SURREY, UNITED KINGDOM, KT21 1AT
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
14 April 2011
Nationality
BRITISH
Occupation
CONSULTANT

MAN GROUP LIMITED

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 January 2016
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EARTH-I LTD

Correspondence address
NORTHSIDE HOUSE 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2015
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 3WA £218,000

RENSHAW BAY LLP

Correspondence address
15 HILL STREET, LONDON, ENGLAND, W1J 5QT
Role RESIGNED
LLPDMEM
Date of birth
October 1962
Appointed on
7 July 2015
Resigned on
27 December 2017
Nationality
NATIONALITY UNKNOWN

ROTHESAY LIFE PLC

Correspondence address
LEVEL 25 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 March 2015
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROTHESAY ASSURANCE LIMITED

Correspondence address
LEVEL 25 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 March 2015
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROTHESAY LIMITED

Correspondence address
LEVEL 25 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 October 2014
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RB SFO 1 LIMITED

Correspondence address
4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 July 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG1 8LS £46,380,000

RB SFO 2 LIMITED

Correspondence address
4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 July 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG1 8LS £46,380,000

ITRS GLOBAL HOLDINGS LTD

Correspondence address
15 BONHILL STREET, LONDON, EC2A 4DN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 January 2012
Resigned on
17 March 2017
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

MAKO EUROPE LTD

Correspondence address
9 APPOLD STREET, LONDON, EC2A 2AP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 February 2011
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
INDEPENDENT NON-EXECUTIVE DIRECTOR

LONDON WINE AGENCIES LIMITED

Correspondence address
55 ST JOHN STREET, LONDON, EC1M 4AN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
26 November 2009
Resigned on
15 December 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1M 4AN £1,755,000

J.P. MORGAN MARKETS LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 June 2008
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BEAR STEARNS INTERNATIONAL TRADING LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 June 2008
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

J.P. MORGAN CHASE FINANCE LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 October 2006
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

J.P. MORGAN SECURITIES PLC

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 November 2001
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

LCH LIMITED

Correspondence address
HOBBS FARM, TANDRIDGE LANE, LINGFIELD, SURREY, RH7 6LW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 June 1999
Resigned on
22 December 2003
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode RH7 6LW £1,061,000

BRAMBLETYE SCHOOL TRUST LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 June 1999
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

LIFFE (HOLDINGS) LIMITED

Correspondence address
HOBBS FARM, TANDRIDGE LANE, LINGFIELD, SURREY, RH7 6LW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 May 1997
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode RH7 6LW £1,061,000

LIFFE ADMINISTRATION AND MANAGEMENT

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 May 1997
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

LONDON COMMODITY EXCHANGE (1986) LIMITED(THE)

Correspondence address
HOBBS FARM, TANDRIDGE LANE, LINGFIELD, SURREY, RH7 6LW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 May 1997
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
INVESTMEBT BANKER

Average house price in the postcode RH7 6LW £1,061,000