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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Publisher

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
Nationality
British
Occupation
Software Developer

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
Nationality
British
Occupation
Publisher

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Publisher

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
Nationality
British
Occupation
Publisher

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
Nationality
British
Occupation
Co Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Publishing/Consultancy