BRIAN STEPHEN BLATCHFORD

Total number of appointments 11, 1 active appointments

BLATCHFORD GROUP LIMITED

Correspondence address
UNIT D ANTURA KINGSLAND BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8PZ
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
3 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

BLATCHFORD PRODUCTS HOLDINGS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, UNITED KINGDOM, GU1 4YD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
8 November 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, UNITED KINGDOM, GU1 4YD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
8 November 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EEF LIMITED

Correspondence address
BROADWAY HOUSE TOTHILL STREET, LONDON, SW1H 9NQ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
11 August 2017
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PROACTIVE PROSTHETICS LIMITED

Correspondence address
2 HINTON FIELDS, KINGS WORTHY, WINCHESTER, HAMPSHIRE, SO23 7QB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
7 March 2003
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 7QB £1,363,000

BLATCHFORD PRODUCTS LIMITED

Correspondence address
LISTER ROAD, BASINGSTOKE, HAMPSHIRE, RG22 4AH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 June 2002
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PROSTECH LIMITED

Correspondence address
2 HINTON FIELDS, KINGS WORTHY, WINCHESTER, HAMPSHIRE, SO23 7QB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 October 1998
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SO23 7QB £1,363,000

POSSUM TRUST(THE)

Correspondence address
THE OAST HOUSE, DOCKENFIELD ROAD FRENSHAM, FARNHAM, SURREY, GU10 3EF
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
31 March 1994
Resigned on
21 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3EF £2,517,000

POSSUM LIMITED

Correspondence address
THE OAST HOUSE, DOCKENFIELD ROAD FRENSHAM, FARNHAM, SURREY, GU10 3EF
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
30 March 1994
Resigned on
21 December 1995
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU10 3EF £2,517,000

BRITISH HEALTHCARE TRADES ASSOCIATION

Correspondence address
2 HINTON FIELDS, KINGS WORTHY, WINCHESTER, HAMPSHIRE, SO23 7QB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 November 1991
Resigned on
10 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 7QB £1,363,000

BLATCHFORD LIMITED

Correspondence address
LISTER ROAD,, BASINGSTOKE,, HANTS, RG22 4AH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 January 1986
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR