Andrew Robert BLAZYE
Total number of appointments 18, 18 active appointments
IVA WATCH LIMITED
- Correspondence address
- Unit 3 & 4 Lagan House Sackville Street, Lisburn, Northern Ireland, BT27 4AB
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 2 July 2024
PROFILE DATA SERVICES LTD
- Correspondence address
- Plaza 211 Blanchardstown Corporate Park, Ballycoolin, Dublin 15, Ireland
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 21 December 2023
CASWELL BAY LIMITED
- Correspondence address
- Plaza 211 Blanchardstown Corporate Park, Ballycoolin, Dublin 15, Ireland
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 21 December 2023
OYSTER BAY SYSTEMS LIMITED
- Correspondence address
- Plaza 211 Blanchardstown Corporate Park, Ballycoolin, Dublin 15, Ireland
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 21 December 2023
THE FUEL STORE LTD
- Correspondence address
- 14th Floor, Bank House 8 Cherry Street, Birmingham, England, B2 5AL
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 27 July 2023
MIRAI HOLDCO LIMITED
- Correspondence address
- 4a Hitching Court Blacklands Way, Abingdon, England, OX14 1RG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 1 July 2023
FIREANGEL SAFETY TECHNOLOGY GROUP PLC
- Correspondence address
- Vanguard Centre Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 7 June 2023
HUBSOLV LTD
- Correspondence address
- Plaza 211 Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 20 September 2022
ATLAS BIDCO 1 LIMITED
- Correspondence address
- 11-12 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 4 March 2022
Average house price in the postcode W1S 1JJ £51,653,000
ATLAS MIDCO 1 LIMITED
- Correspondence address
- 11-12 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 4 March 2022
Average house price in the postcode W1S 1JJ £51,653,000
ATLAS TOPCO 1 LIMITED
- Correspondence address
- 11-12 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 4 March 2022
Average house price in the postcode W1S 1JJ £51,653,000
CHIRON HOLDINGS LIMITED
- Correspondence address
- Plaza 211 Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 11 January 2022
CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED
- Correspondence address
- 107 Cheapside, London, England, EC2V 6DN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 10 May 2021
- Resigned on
- 15 September 2023
B2C FINANCE LTD
- Correspondence address
- Jq Modern Suite 504/505, 120 Vyse Street, Birmingham, England, B18 6NF
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 15 January 2021
MY MONEY OPTIONS LIMITED
- Correspondence address
- 11-12 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 4 December 2019
Average house price in the postcode W1S 1JJ £51,653,000
ARYZA UK SERVICES LIMITED
- Correspondence address
- Bridgewater Place C/O Evolve Servicing Water Lane, Leeds, England, LS11 5DR
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 4 December 2019
UNIVERSE GROUP LIMITED
- Correspondence address
- George Curl Way, Southampton, Hampshire, SO18 2RX
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 May 2015
- Resigned on
- 3 September 2022
RUNMAKER LTD
- Correspondence address
- First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 17 October 2013
Average house price in the postcode EC4M 7RD £1,000