Ian Douglas THEOBOLD

Total number of appointments 7, 2 active appointments

PORTFOLIOEXEC LIMITED

Correspondence address
86 Rhodes Avenue, Blackburn, Lancashire, England, BB1 8NP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
6 April 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB1 8NP £220,000

IDAT SERVICES LIMITED

Correspondence address
25 PARK STREET, MACCLESFIELD, ENGLAND, SK11 6SS
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
2 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIPPO HIRE LIMITED

Correspondence address
UNIT 1 HIPPO HIRE LTD, POPLAR, GROVE, CREWE, CHESHIRE, CW1 4AZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
5 December 2011
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PORTFOLIOEXEC LIMITED

Correspondence address
2 BERRISTALL RISE, BOLLINGTON, CHESHIRE, SK10 5RH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 July 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND EXECUTIVE MENTOR

Average house price in the postcode SK10 5RH £712,000

KBS CORPORATE SALES LIMITED

Correspondence address
18 WOODLANDS PARK CLOSE, WIGAN, LANCASHIRE, WN1 2SD
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 September 2004
Resigned on
10 January 2005
Nationality
BRITISH
Occupation
BUSINESS BROKER

Average house price in the postcode WN1 2SD £895,000

THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED

Correspondence address
26 THE SMITHY, WEST LINTON, PEEBLESSHIRE, EH46 7EZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 August 2001
Resigned on
13 August 2003
Nationality
BRITISH
Occupation
BANK MANAGER

NACFB MEMBER SERVICES LIMITED

Correspondence address
26 THE SMITHY, WEST LINTON, PEEBLESSHIRE, EH46 7EZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 June 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
BANK MANAGER