ROBERT BLAMIRE

Total number of appointments 16, 3 active appointments

NEWTEK ENGINEERING LTD

Correspondence address
71-75 SHELTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
19 March 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

TIDEPATROLLERS LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, B98 7XL
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000

TIDALLEMON LTD

Correspondence address
133 HIGH TREES CLOSE, OAKENSHAW, REDDITCH, B98 7XL
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000


REVIVE LIFE UK LIMITED

Correspondence address
11 GAINSBOROUGH ROAD, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN18 0RG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
18 March 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN18 0RG £156,000

1ST COMPANY FORMATION LTD

Correspondence address
11 GAINSBOROUGH ROAD, CORBY, ENGLAND, NN18 0RG
Role
Director
Date of birth
March 1966
Appointed on
17 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN18 0RG £156,000

TIGEKE LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
17 May 2019
Resigned on
19 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

TIDECHARGER LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
16 April 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

TIANARA LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
28 March 2019
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

THYNZIFAE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
22 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

ILDACER LTD

Correspondence address
SECOND FLOOR OFFICE 229-231, WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

ICHIMONJI LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
8 February 2019
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

ICEPISARO LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
5 February 2019
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

ICEKNOT LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
31 January 2019
Resigned on
5 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

HYUNWINTER LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
28 January 2019
Resigned on
5 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

HYSSOREN LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
22 January 2019
Resigned on
29 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £330,000

ANDERLENDO LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
13 February 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
UNEMPLOYED

Average house price in the postcode NN4 7PA £2,822,000