Download leads from Nexok and grow your business. Find out more

Mr Sydney Geraint Blackmore

Welsh – Born 27 years ago (May 1997)

Mr Sydney Geraint Blackmore
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD

Current appointments

38

Resigned appointments

Closed appointments

Companies

Company NameStag Pct (Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 August 2023 (15 years, 3 months after company formation)
Appointment Duration10 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameStag Pct (Projectco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 August 2023 (15 years, 3 months after company formation)
Appointment Duration10 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameKKSB Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 September 2023 (same day as company formation)
Appointment Duration8 months, 3 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 2 23 Burnfoot Avenue
Fulham
London
SW6 5EB
Registered Company Address
36 Llantrisant Road
Cardiff
CF5 2PX
Wales
Company NameIntegrated Care Solutions (Shropshire) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 2023 (18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameIntegrated Care Solutions (East Kent) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 2023 (20 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameIntegrated Care Solutions (Shropshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 2023 (18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameIntegrated Care Solutions (East Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 2023 (20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NamePenzance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 3 (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameLeisureplan Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameLeisureplan Projects Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameWaterfront Leisure (Crosby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (27 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameLeisureplan Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameBreckland Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameBoxwood Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (22 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameBristol Active Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (15 years after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NamePenzance Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 3 (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameBristol Active Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameBreckland Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameBoxwood Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2023 (22 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameNathrach Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (8 years, 5 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Industrial Estate
Inveralmond Road
Perth
PH1 3TW
Scotland
Company NameLochaber Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (8 years, 8 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameALLT Choille-Rais Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 3 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameArgyll Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (8 years, 5 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Industrial Estate
Inveralmond Road
Perth
PH1 3TW
Scotland
Company NameGleann Nam Fiadh Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (12 years, 10 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameBarrs Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (12 years, 8 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGHH Newco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (12 years, 10 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameKeltneyburn Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (21 years, 6 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameMullardoch Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 3 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameALLT Garbh Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (11 years, 2 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameEtive Gridco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 5 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameShenval Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 5 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGHH Acquisitions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 1 month after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (5 years, 7 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameCoulags Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 5 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (15 years after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGHH Acquisitions Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 1 month after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (7 years, 8 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameCeannacroc Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2024 (9 years, 5 months after company formation)
Appointment Duration2 months
Assigned Occupation Asset Manager
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing