Ian Marcel BLACKBURN
Total number of appointments 14, 9 active appointments
GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC
- Correspondence address
- 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 26 July 2024
PINK PROSECCO LTD
- Correspondence address
- H5 Swallow Enterprise Park Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 16 June 2022
PINK PROSECCO LTD
- Correspondence address
- H5 Swallow Enterprise Park Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 2 September 2020
- Resigned on
- 6 May 2022
MAKE IT PLAIN LTD
- Correspondence address
- C/O Frp Advisory Trading Limited Ashcroft House, Ervington Court, Harcourt House, Meridian Business Park, Leicester, LE19 1WL
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 18 December 2019
Average house price in the postcode LE19 1WL £677,000
THE RUTLAND LEARNING TRUST
- Correspondence address
- Whissendine Primary School Main Street, Whissendine, Oakham, Rutland, England, LE15 7ET
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 7 November 2018
Average house price in the postcode LE15 7ET £849,000
SLIMLINE WINE LIMITED
- Correspondence address
- Unit H4, Swallow Enterprise Park Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 1 December 2017
MOBEUS INCOME & GROWTH 2 VCT PLC
- Correspondence address
- 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 1 July 2017
Average house price in the postcode LS1 4DL £5,294,000
MOOD FOODS LTD
- Correspondence address
- M4/M5 Eastway Dales Manor Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3TJ
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 23 November 2016
Average house price in the postcode CB22 3TJ £4,063,000
A TASTE OF LUXURY LIMITED
- Correspondence address
- Unit 6 Gothenburg Way, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YG
- Role ACTIVE
- director
- Date of birth
- April 1957
- Appointed on
- 19 July 2006
- Resigned on
- 14 March 2014
FRESHLY CUT LIMITED
- Correspondence address
- Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
- Role RESIGNED
- director
- Date of birth
- April 1957
- Appointed on
- 1 March 2016
- Resigned on
- 10 August 2018
ZERTUS UK HOLDING LIMITED
- Correspondence address
- 1000 Highgate Studios 53-79 Highgate Road, London, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- April 1957
- Appointed on
- 6 December 2012
- Resigned on
- 30 April 2015
HUMDINGER LIMITED
- Correspondence address
- Bridge End, 19 The Lane, West Deeping, Peterborough, Cambridgeshire, PE6 9HS
- Role RESIGNED
- director
- Date of birth
- April 1957
- Appointed on
- 19 July 2006
- Resigned on
- 14 March 2014
Average house price in the postcode PE6 9HS £942,000
READIFOODS LIMITED
- Correspondence address
- The Limes Lyndon Road, Hambleton, Oakham, Rutland, England, LE15 8BG
- Role RESIGNED
- director
- Date of birth
- April 1957
- Appointed on
- 29 March 2006
- Resigned on
- 14 March 2014
Average house price in the postcode LE15 8BG £1,911,000
ZETAR LIMITED
- Correspondence address
- 1000 Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- April 1957
- Appointed on
- 8 December 2004
- Resigned on
- 30 April 2015