MALCOLM EDWARD BLUEMEL

Total number of appointments 11, 3 active appointments

CASTLE LIVE ENTERTAINMENT LIMITED

Correspondence address
KEMP HOUSE 152 - 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JUJU JERKY LIMITED

Correspondence address
62 CHRISTCHURCH ROAD, ASHFORD, ENGLAND, TN23 7XE
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
22 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN23 7XE £297,000

HK10 LIMITED

Correspondence address
4 NEWMANS CLOSE, BROADSTAIRS, KENT, ENGLAND, CT10 3PL
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT10 3PL £1,124,000


MAGEX LIMITED

Correspondence address
37 KEW ROAD, RICHMOND, UNITED KINGDOM, TW9 2NQ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
9 October 2018
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2NQ £1,282,000

CURRY LEAF CAFE LIMITED

Correspondence address
COMPASS NORTH CLIFF ROAD, BIRCHINGTON, KENT, UNITED KINGDOM, CT7 9LS
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
22 April 2013
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT7 9LS £890,000

MXF LIMITED

Correspondence address
4 NEWMANS CLOSE, BROADSTAIRS, KENT, ENGLAND, CT10 3PL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
29 January 2013
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CT10 3PL £1,124,000

TRUE BLUE RECORDS LIMITED

Correspondence address
34 SHIPLEY MILL CLOSE, KINGSNORTH, ASHFORD, KENT, ENGLAND, TN23 3NR
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
29 January 2013
Resigned on
1 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN23 3NR £490,000

TEXTURE SUBSIDIARY 1 LIMITED

Correspondence address
34 PORTMAN STREET, LONDON, W1H 7BY
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 April 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
NONE

RADIOCENTRE LIMITED

Correspondence address
54 LISSON STREET, LONDON, UNITED KINGDOM, NW1 5DF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
10 March 2010
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5DF £1,672,000

PLANET ROCK LIMITED

Correspondence address
COMPASS NORTH CLIFF ROAD, BIRCHINGTON ON SEA, KENT, CT7 9LS
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
25 September 2006
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode CT7 9LS £890,000

FREIGHT.CO RAPID DESPATCH LIMITED

Correspondence address
3 BELFAST ROAD, BALLYNURE, COUNTY ANTRIM, BT39 9TZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 October 1994
Resigned on
1 September 1996
Nationality
BRITISH
Occupation
INTERNATIONAL & DOMESTIC COURI