STEPHEN JAMES BLUNDELL

Total number of appointments 39, 10 active appointments

RAISING IT LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
2 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

VOLCANIC (UK) LTD

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

VRD GROUP LTD

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

INASPECT TECHNOLOGY LTD

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

P.P.M. AND ASSOCIATES LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

SCH 2014 LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED

Correspondence address
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG1 4SJ £383,000

SAFE COMPUTING HOLDINGS LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

SAFE COMPUTING LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

TOPAZ COMPUTER SYSTEMS LIMITED

Correspondence address
96 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG1 4SJ £383,000


ACCESS PAYSUITE LTD

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
19 June 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

AIM-FOR APP LIMITED

Correspondence address
2ND FLOOR, PARKWAY HOUSE 26 AVENUE ROAD, BOURNEMOUTH, ENGLAND, BH2 5SL
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
28 March 2019
Resigned on
19 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNICORN TRAINING GROUP LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
28 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

GAMEBRAIN STUDIOS LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
28 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

SOCRATES TRAINING LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
28 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

CITYTRAINING.COM LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
28 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

RILIANCE SOFTWARE LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
15 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

RILIANCE TRAINING LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
15 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

RILIANCE GROUP LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
15 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

ACCESS OVERSEAS COMPANY HOLDINGS LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
11 December 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

RAPIDATA SERVICES LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
20 November 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

CONQUEST LIMITED

Correspondence address
THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
19 October 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

ICAREHEALTH (UK) LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, SUFFOLK, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
12 October 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

MICRODEC UK LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
4 October 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

MICRODEC LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
4 October 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

ARMSTRONG MIDCO LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, UNITED KINGDOM, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
22 June 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CO7 6LZ £662,000

ARMSTRONG SUB-HOLDINGS LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, UNITED KINGDOM, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
22 June 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CO7 6LZ £662,000

PROCURE WIZARD LTD

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
28 February 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

WFL MEDIA LTD

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
17 November 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

INTELLIGENT BUSINESS SERVICES LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 June 2017
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 6LZ £662,000

SELIMA GROUP LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
18 May 2017
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CO7 6LZ £662,000

SELIMA LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
18 May 2017
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CO7 6LZ £662,000

SELIMA HOLDING COMPANY LTD

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
18 May 2017
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CO7 6LZ £662,000

SAFE COMPUTING (PENSIONS) LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
14 March 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

SAFE EMCOM SERVICES LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
14 March 2017
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
14 March 2017
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

INGLEBY (1863) LIMITED

Correspondence address
THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, CO7 6LZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
15 October 2015
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO7 6LZ £662,000

WAMEJA UK LIMITED

Correspondence address
ATRIUM COURT THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1BW
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
29 March 2010
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

ESERV UK LIMITED

Correspondence address
ATRIUM COURT THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1BW
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
29 March 2010
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT