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