RAYMOND ELLIS BLIN

Total number of appointments 19, 2 active appointments

BEST BUSINESS SALES LTD

Correspondence address
16 GLENFIELD GRANGE, PAISLEY, UNITED KINGDOM, PA2 8BJ
Role ACTIVE
Director
Date of birth
October 1950
Appointed on
21 March 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

CREDENTIAL PRODUCE LLP

Correspondence address
VENLAW 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Role ACTIVE
LLPDMEM
Date of birth
October 1950
Appointed on
25 January 2006
Nationality
BRITISH

THE BOOMBOX INCUBATOR LTD

Correspondence address
BARCAIG STINCHAR ROAD, BARR, GIRVAN, AYRSHIRE, UNITED KINGDOM, KA26 9TW
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
14 May 2014
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE BOOMBOX GLASGOW LTD

Correspondence address
8 HUGHENDEN GARDENS, GLASGOW, UNITED KINGDOM, G12 9XW
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
4 October 2013
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEEJ RECORDS LTD

Correspondence address
BARSKAIG STINCHAR ROAD, BARR, GIRVAN, AYRSHIRE, UNITED KINGDOM, KA26 9TW
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
21 June 2013
Resigned on
18 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENNETT HOUSE LIMITED

Correspondence address
MURDOSTOUN CASTLE BONKLE, NEWMAINS, WISHAW, LANARKSHIRE, SCOTLAND, ML2 9BY
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
31 October 2012
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

VIEW CASTLE LIMITED

Correspondence address
VENLAW BUILDING 349 BATH STREET, GLASGOW, G2 4AA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
26 July 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

SQUEEZE NEWCO 2 LIMITED

Correspondence address
VENLAW BUILDING 349 BATH STREET, GLASGOW, G2 4AA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
26 July 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

MALVERN HILLS EDUCATION TRUST

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
31 August 2006
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

STOCK (224) LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role
Director
Date of birth
October 1950
Appointed on
30 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR13 5DN £680,000

PRODUCE INVESTMENTS LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
9 March 2006
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

ST. JAMES'S (WEST MALVERN) LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 January 2006
Resigned on
22 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

CREDENTIAL OLDCO LIMITED

Correspondence address
8 ELMBANK GARDENS, GLASGOW, UNITED KINGDOM, G2 4NQ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
19 April 2005
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

GOLDSMITHS MARKETING LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
23 November 2004
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

ST. JAMES'S SCHOOL LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
17 February 2004
Resigned on
22 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

HWL INNOVATION LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 August 2001
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

HWLI HOLDINGS LIMITED

Correspondence address
ASHCROFT, SANDLIN, MALVERN, WORCESTERSHIRE, WR13 5DN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
30 July 2001
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR13 5DN £680,000

PLOUGH COURT INSURANCE SERVICES LIMITED

Correspondence address
WOODMANTON MANOR, CLIFTON ON TEME, WORCESTER, WORCESTERSHIRE, WR6 6DS
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
20 March 2000
Resigned on
12 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR6 6DS £936,000

PANNELLS FINANCIAL PLANNING LTD

Correspondence address
78 CARLTON PLACE, GLASGOW, LANARKSHIRE, G5 9TH
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
10 November 1993
Resigned on
8 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT