IAN PHILIP BRADBEER
Total number of appointments 11, 3 active appointments
CUSTOM SIGNS LTD
- Correspondence address
- UNIT 2 HAZELFORD WAY, NEWSTEAD VILLAGE, NOTTINGHAM, ENGLAND, NG15 0DQ
- Role ACTIVE
- Director
- Date of birth
- July 1962
- Appointed on
- 8 March 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG15 0DQ £281,000
BADGEMASTER LIMITED
- Correspondence address
- 2-8 HAZELFORD WAY HAZELFORD WAY INDUSTRIAL ESTATE, NEWSTEAD, NOTTINGHAM, NOTTS, UNITED KINGDOM, NG15 0DQ
- Role ACTIVE
- Director
- Date of birth
- July 1962
- Appointed on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode NG15 0DQ £281,000
BADGEMASTER GROUP LIMITED
- Correspondence address
- 2-8 HAZELFORD WAY, HAZELFORD IND ESTATE, NEWSTEAD, NOTTINGHAM, NOTTS, UNITED KINGDOM, NG15 0DQ
- Role ACTIVE
- Director
- Date of birth
- July 1962
- Appointed on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode NG15 0DQ £281,000
MOTIVATION IN LEARNING LIMITED
- Correspondence address
- UNIT66, ENTERPRISE HOUSE, 4 BALLOO AVENUE, BANGOR, BT19 7QT
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 31 March 2017
- Resigned on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ASH RUBBER STAMP COMPANY LIMITED(THE)
- Correspondence address
- GEE BUSINESS CENTRE HOLBORN HILL, BIRMINGHAM, ENGLAND, B7 5JR
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 30 September 2010
- Resigned on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
IDENTIFY ENGRAVING SYSTEMS LIMITED
- Correspondence address
- TROTEC FARADAY CLOSE, WASHINGTON, TYNE AND WEAR, ENGLAND, NE38 8QJ
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 3 September 2010
- Resigned on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TROTEC LASER LIMITED
- Correspondence address
- 4 WHARTON STREET, BIRMINGHAM, W MIDLANDS, UK, B7 5TR
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 16 May 2007
- Resigned on
- 1 November 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode B7 5TR £543,000
RUBBER STAMP MANUFACTURERS GUILD LTD
- Correspondence address
- UNIT 2 VILLIERS COURT, MERIDEN BUSINESS PARK COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 7 October 2004
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV5 9RN £984,000
TRODAT (UK) LIMITED
- Correspondence address
- 144 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QH
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 1 January 2001
- Resigned on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
PRESSWORK (STOCKPORT) LIMITED
- Correspondence address
- SUNNYWAYS 16 TITTENSOR ROAD, BARLASTON, STOKE ON TRENT, STAFFORDSHIRE, ST12 9DN
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 25 April 1995
- Resigned on
- 20 November 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ST12 9DN £553,000
VELOS-PERFOREX LIMITED
- Correspondence address
- SUNNYWAYS 16 TITTENSOR ROAD, BARLASTON, STOKE ON TRENT, STAFFORDSHIRE, ST12 9DN
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 1 March 1995
- Resigned on
- 30 September 2000
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode ST12 9DN £553,000