Mark Julian BLEZARD
Total number of appointments 13, 6 active appointments
MADEIRA HOLIDAY LETS LTD
- Correspondence address
- 12 Hanover Street, Bath, Avon, United Kingdom, BA1 6PP
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 29 July 2021
Average house price in the postcode BA1 6PP £607,000
GREAT ADVERTISING LIMITED
- Correspondence address
- 12 Hanover Street, Bath, Avon, United Kingdom, BA1 6PP
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 6 August 2020
Average house price in the postcode BA1 6PP £607,000
IBERIAN GREEN LTD
- Correspondence address
- 12 Hanover Street, Bath, Avon, United Kingdom, BA1 6PP
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 23 June 2020
Average house price in the postcode BA1 6PP £607,000
SELLING SKILLS 4 SALES LIMITED
- Correspondence address
- Upton Cottage Upton, Andover, Hampshire, United Kingdom, SP11 0JW
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 6 July 2018
- Resigned on
- 30 August 2018
Average house price in the postcode SP11 0JW £1,432,000
SELLING SKILLS
- Correspondence address
- 12 Hanover Street, Bath, United Kingdom, BA1 6PP
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 5 July 2018
Average house price in the postcode BA1 6PP £607,000
SALES SKILLS AUDIT LIMITED
- Correspondence address
- Carlton House, Sandpiper Way, Chester Bus Park Sandpiper Way, Chester Business Park, Chester, United Kingdom, CH4 9QE
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 16 June 2015
- Resigned on
- 14 May 2019
SALES SKILLS AUDIT LIMITED
- Correspondence address
- Festival House 39 Oxford Street, Newbury, Berkshire, England, RG14 1JG
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 23 September 2023
Average house price in the postcode RG14 1JG £1,020,000
INTERPLAS EVENTS LIMITED
- Correspondence address
- Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 30 July 2014
- Resigned on
- 30 April 2017
SALES INITIATIVE LIMITED
- Correspondence address
- Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 15 February 2012
- Resigned on
- 14 August 2017
RAPID PLASTICS MEDIA LTD
- Correspondence address
- Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 7 January 2009
- Resigned on
- 30 April 2017
RAPID NEWS MANAGEMENT SERVICES LIMITED
- Correspondence address
- North Heath House North Heath, Chieveley, Newbury, Berkshire, England, RG20 8UD
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 7 January 2009
- Resigned on
- 30 April 2017
Average house price in the postcode RG20 8UD £2,291,000
RAPID LIFE SCIENCES LTD
- Correspondence address
- Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 22 November 2001
- Resigned on
- 30 April 2017
RAPID NEWS PUBLICATIONS LIMITED
- Correspondence address
- Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 10 July 1992
- Resigned on
- 30 April 2017