IAN DAVID BLAKE

Total number of appointments 12, 2 active appointments

MATRIX PROPERTY MANAGEMENT LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
15 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX PROPERTY FUND MANAGEMENT LLP

Correspondence address
SOUTHDOWN FARM HAWKLEY, LISS, ENGLAND, GU33 6NH
Role ACTIVE
LLPMEM
Date of birth
January 1963
Appointed on
1 January 2004
Nationality
BRITISH

Average house price in the postcode GU33 6NH £2,132,000


HARROLD PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
48A BUNYAN ROAD, KEMPSTON, BEDS, MK42 8HL
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
14 November 2013
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK42 8HL £229,000

MATRIX MOUNT WISE (GP) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
10 May 2010
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX HULL LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 January 2005
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX (INCHINNAN) DEVELOPMENTS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
Director
Date of birth
January 1963
Appointed on
5 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX (INCHINNAN) GENERAL PARTNER LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 January 2005
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIRKHILL (GENERAL PARTNER) LIMITED

Correspondence address
PICTS HILL COTTAGE, BEDFORD ROAD, TURVEY, BEDFORDSHIRE, MK43 8BS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
9 June 2004
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 8BS £560,000

MATRIX SPEKE LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 October 2003
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

UK COMMERCIAL PROPERTY NO 1 LIMITED

Correspondence address
PICTS HILL COTTAGE, BEDFORD ROAD, TURVEY, BEDFORDSHIRE, MK43 8BS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
6 November 2002
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 8BS £560,000

MATRIX INCHINNAN RR LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
14 August 2002
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
SURVEYOR

DJ FINANCE LIMITED

Correspondence address
48 BRAEMAR AVENUE, WIMBLEDON PARK, LONDON, SW19 8AZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 June 1998
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW19 8AZ £1,212,000