CHRISTOPHER JAMES BLEASDALE

Total number of appointments 12, 2 active appointments

WENHAM MANOR RESIDENTS LTD

Correspondence address
THE GRAIN STORE WENHAM MANOR, ROGATE, PETERSFIELD, HAMPSHIRE, ENGLAND, GU31 5AY
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
7 July 2011
Nationality
BRITISH
Occupation
RETIRED ACCOUNTANT

Average house price in the postcode GU31 5AY £664,000

BLEASDALE CONSULTANCY LIMITED

Correspondence address
THE GRAIN STORE WENHAM MANOR, ROGATE, PETERSFIELD, HANTS, ENGLAND, GU31 5AY
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
29 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU31 5AY £664,000


BPC PROPERTIES LTD

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 March 2006
Resigned on
28 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

CAVMONT LEASING LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
21 July 1997
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

LISNISKY LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 February 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

TAMARIS (SCOTLAND) LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 February 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

TAMARIS MANAGEMENT SERVICES LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 January 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

WORLD TRADE SYSTEMS LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 January 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode GU2 4EZ £2,139,000

THE BELMONT NURSING HOME LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 January 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

KINOHILL LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
31 August 1992
Resigned on
8 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

RESOURCE MANAGEMENT ASSOCIATES LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
3 July 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000

BELLAIR HOLDINGS LIMITED

Correspondence address
1 LITTLE HOLME, UPPER GUILDOWN ROAD, GUILDFORD, SURREY, GU2 4EZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
3 July 1991
Resigned on
18 July 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU2 4EZ £2,139,000