ROGER WILLIAM BLEARS

Total number of appointments 32, 2 active appointments

THE WYE AND USK FOUNDATION

Correspondence address
OLD SCHOOL HOUSE MAIN STREET, BISHAMPTON, PERSHORE, WORCESTERSHIRE, ENGLAND, WR10 2LX
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR10 2LX £631,000

VELANIDIA

Correspondence address
Cromwell Cottage Church Street, Bledington, Chipping Norton, England, OX7 6XG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2005
Nationality
British
Occupation
Partner

Average house price in the postcode OX7 6XG £832,000


JAVELIN SOLAR LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 August 2013
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

ARCTIC SOLAR LIMITED

Correspondence address
125 OLD BROAD STREET,, LONDON, GREATER LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 August 2013
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

RESILIENT SOLAR LIMITED

Correspondence address
17 HART STREET, MAIDSTONE, KENT, ME16 8RA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 January 2013
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode ME16 8RA £207,000

HYPERION SOLAR 28 LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 August 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

PROTEUS SOLAR 14 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

DEIMOS SOLAR 20 LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

URANUS SOLAR 11 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, ENGLAND, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

TRITON SOLAR 13 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

NEREID SOLAR 12 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, ENGLAND, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

NEPTUNE SOLAR 15 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

ERIS SOLAR 19 LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

CHARON SOLAR 16 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

MIRANDA SOLAR 09 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

ARIEL SOLAR 08 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
17 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

PUCK SOLAR 10 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

SATURN SOLAR 04 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

OBERON SOLAR 05 LIMITED

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

TITANIA SOLAR 06 LTD.

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

UMBRIEL SOLAR 07 LTD.

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

ENCELADUS SOLAR 02 LTD

Correspondence address
125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 June 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

TETHYS SOLAR 01 LTD

Correspondence address
115 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, UNITED KINGDOM, N10 2DP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 June 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2DP £856,000

FORESIGHT TECHNOLOGY VCT PLC

Correspondence address
125 OLD BROAD STREET, LONDON, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 June 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

THE EIS ASSOCIATION LIMITED

Correspondence address
25 WATLING STREET, LONDON, UNITED KINGDOM, EC4M 9BR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 November 2009
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 9BR £165,000

EX CATHEDRA LIMITED

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 July 2008
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR11 4UN £506,000

MEAUJO TUG LIMITED

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 March 2004
Resigned on
29 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR11 4UN £506,000

COLMORE SQUARE TRUSTEES LIMITED

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 September 2003
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR11 4UN £506,000

MARTINEAU SECRETARIES LIMITED

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 August 2003
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
DIRECTOR SOLICITOR

Average house price in the postcode WR11 4UN £506,000

FORESIGHT VCT PLC

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 June 1999
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR11 4UN £506,000

PHILSEC LIMITED

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 April 1992
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR11 4UN £506,000

MEAUJO INCORPORATIONS LIMITED

Correspondence address
OAKWOOD THE GREEN, ROUS LENCH, EVESHAM, HEREFORD AND WORCESTER, WR11 4UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 April 1992
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR11 4UN £506,000