Vivian David HALLAM

Total number of appointments 14, 12 active appointments

COMBROOK HOLDINGS LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 February 2023
Nationality
British
Occupation
Director

SENTINEL MEDICAL LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 March 2019
Nationality
British
Occupation
Director

BRAVEHEART INVESTMENT GROUP PLC

Correspondence address
1 CAPITOL COURT, DODWORTH, BARNSLEY, ENGLAND, S75 3TZ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
7 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S75 3TZ £2,071,000

GYROMETRIC SYSTEMS LIMITED

Correspondence address
Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham, NG10 4JF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 December 2016
Resigned on
19 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG10 4JF £264,000

KIRKSTALL LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 November 2016
Nationality
British
Occupation
Director

PARAYTEC LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 September 2016
Nationality
British
Occupation
Director

THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 January 2016
Nationality
British
Occupation
None

RIDINGS HOLDINGS LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 January 2016
Nationality
British
Occupation
None

BRAVEHEART NOMINEES LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
9 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR RHODES LIMITED

Correspondence address
MEADOWBANK ROWNEY GREEN LANE, ROWNEY GREEN, ALVECHURCH, BIRMINGHAM, UNITED KINGDOM, B48 7QP
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
27 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B48 7QP £802,000

NUTRATECH LIMITED

Correspondence address
Suite 'H', The Point Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 January 2014
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
6 November 2009
Nationality
British
Occupation
Director

CALEDONIA SPECIALIST FINANCE LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role
Director
Date of birth
September 1958
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

STRATHTAY VENTURES LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role
Director
Date of birth
September 1958
Appointed on
9 November 2015
Nationality
BRITISH
Occupation
DIRECTOR