WILLIAM DAVID BLYDE

Total number of appointments 13, 1 active appointments

B5 POWER LIMITED

Correspondence address
303 GORING ROAD, WORTHING, WEST SUSSEX, UNITED KINGDOM, BN12 4NX
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN12 4NX £399,000


DYVELL INCINERATION SERVICES LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LS1 2TW £10,846,000

DYVELL (HOLDINGS) LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LS1 2TW £10,846,000

DYVELL WASTE CARE LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LS1 2TW £10,846,000

STERILE TECHNOLOGIES (UK) LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LS1 2TW £10,846,000

DYVELL LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LS1 2TW £10,846,000

CENTRAL AMBULANCE SERVICES LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LS1 2TW £10,846,000

ECO-SAFE SYSTEMS LIMITED

Correspondence address
367 SINGLEWELL ROAD, GRAVESEND, KENT, DA11 7RL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
14 March 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 7RL £926,000

STERILE TECHNOLOGIES (UK) LIMITED

Correspondence address
26 HENLEY DEANE, GRAVESEND, KENT, DA11 8SX
Role RESIGNED
Secretary
Date of birth
June 1956
Appointed on
26 March 2004
Resigned on
27 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA11 8SX £422,000

STERILE TECHNOLOGIES (UK) LIMITED

Correspondence address
26 HENLEY DEANE, GRAVESEND, KENT, DA11 8SX
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 December 2003
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 8SX £422,000

STERILE TECHNOLOGIES (UK) LIMITED

Correspondence address
26 HENLEY DEANE, GRAVESEND, KENT, DA11 8SX
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 October 2003
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA11 8SX £422,000

ENERGY AND WASTE SYSTEMS LIMITED

Correspondence address
26 HENLEY DEANE, GRAVESEND, KENT, DA11 8SX
Role RESIGNED
Secretary
Date of birth
June 1956
Appointed on
30 June 1996
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA11 8SX £422,000

ENERGY AND WASTE SYSTEMS LIMITED

Correspondence address
26 HENLEY DEANE, GRAVESEND, KENT, DA11 8SX
Role RESIGNED
Secretary
Date of birth
June 1956
Appointed on
26 January 1995
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA11 8SX £422,000