WILLIAM DAVID BLOOMER

Total number of appointments 15, 4 active appointments

BOWOOD PARTNERS LIMITED

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

QUADRIAD LIMITED

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

R K HARRISON FINANCIAL RISKS LIMITED

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

RKH GROUP LIMITED

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

MERCURY WEST ASSOCIATES LIMITED

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role
Director
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

INDEMNITY & RISK MANAGEMENT LTD.

Correspondence address
SHOOSMITHS LLP 2ND FLOOR NORTH, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, SCOTLAND, EH1 2EN
Role
Director
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

BOWOOD HOLDINGS LIMITED

Correspondence address
16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Role
Director
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

PRECIS (2517) LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
30 November 2009
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000

NAMESHELL 1 LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role
Director
Date of birth
December 1969
Appointed on
10 January 2006
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000

LAMBERT FENCHURCH MARINE GROUP LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role
Director
Date of birth
December 1969
Appointed on
25 June 2005
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000

PRECIS (2517) LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role RESIGNED
Secretary
Date of birth
December 1969
Appointed on
20 May 2005
Resigned on
2 October 2013
Nationality
BRITISH

Average house price in the postcode SE22 0JS £989,000

HEATH LAMBERT GROUP LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
19 May 2005
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000

LAMBERT FENCHURCH OVERSEAS LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
17 May 2005
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000

LOWNDES LAMBERT MARINE (HOLDINGS) LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role
Director
Date of birth
December 1969
Appointed on
30 November 2004
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000

HEATH INSURANCE BROKING LIMITED

Correspondence address
214 BARRY ROAD, EAST DULWICH, LONDON, SE22 0JS
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
14 June 2004
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SE22 0JS £989,000