Paul George BLACKLER
Natural Person
| Title | Mr |
|---|---|
| First Name | Paul |
| Middle Names | George |
| Last Name | BLACKLER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 10 |
| Inactive | 11 |
| Resigned | 12 |
| Total | 33 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GRISSAN CORESIDE LIMITED | Mar 02, 2018 | Active | Director | Ladywell Avenue KA26 9PT Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| BEYSIDE LIMITED | Jan 26, 2017 | Active | Director | Ladywell Avenue KA26 9PL Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| GLOW FUELS LIMITED | Jan 26, 2017 | Active | Director | Ladywell Avenue KA26 9PL Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| GRISSAN CARNSIDE LTD | Apr 01, 2016 | Active | Director | Ladywell Avenue KA26 9PT Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| GRISSAN PORTSIDE LIMITED | Aug 25, 2015 | Active | Director | Ladywell Avenue KA26 9PL Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| TAMSIDE LIMITED | Aug 25, 2015 | Active | Director | Ladywell Avenue KA26 9PT Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| GRISSAN ENGINEERING & TECHNICAL SERVICES LIMITED | Oct 01, 2013 | Active | Director | Second Floor Block E 118 Southwark Street SE1 0SW London The Pavilion England | England | British | ||
| GRISSAN TECHNICAL SERVICES LIMITED | Oct 01, 2013 | Dissolved | Director | Starley Way Bickenhill Lane B37 7HE Solihull Wellington House United Kingdom | England | British | ||
| GRISSAN RIVERSIDE LIMITED | Apr 30, 2013 | Active | Director | Ladywell Avenue KA26 9PL Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| GRISSAN CARRICK LIMITED | Apr 30, 2013 | Active | Director | Ladywell Avenue KA26 9PT Girvan Grangestone Industrial Estate Ayrshire Scotland | England | British | ||
| GRISSAN ENERGY UK LIMITED | Apr 29, 2013 | Active | Director | Assay Studios Newhall Street B3 1SF Birmingham Unit 2.05a England | England | British | ||
| BROOMCO (3611) LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| WASTEGO RECYCLE LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| WASTEGO QUARRIES LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| ATLANTIC WASTE SERVICES LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| AUGEAN WASTE LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| ZERO WASTE HOLDINGS LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| WASTEGO SERVICES LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| ZERO WASTE LIMITED | Dec 07, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| CHEMICAL RECOVERIES LIMITED | Dec 02, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| ATLANTIC WASTE (THORNHAUGH) LIMITED | Feb 15, 2007 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | ||
| AUGEAN LIMITED | Jan 16, 2007 | Mar 28, 2013 | Active | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| AUGEAN NORTH SEA SERVICES LIMITED | May 31, 2012 | Feb 28, 2013 | Active | Director | Woodside Road Bridge Of Don Industrial Estate AB23 8EF Aberdeen Jgb Centre 2 United Kingdom | England | British | |
| ASTEC CHEMICAL WASTE SERVICES LIMITED | May 30, 2008 | Feb 28, 2013 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| HITECH EQUIPMENT LIMITED | Dec 19, 2007 | Feb 28, 2013 | Active | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| R N A INVESTMENTS LIMITED | Dec 07, 2007 | Feb 28, 2013 | Active | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| ATLANTIC WASTE HOLDINGS LIMITED | Dec 07, 2007 | Feb 28, 2013 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| WASTEGO LIMITED | Dec 07, 2007 | Feb 28, 2013 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| AUGEAN NORTH LIMITED | Feb 15, 2007 | Feb 28, 2013 | Active | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| AUGEAN TREATMENT LIMITED | Feb 15, 2007 | Feb 28, 2013 | Active | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| AUGEAN SOUTH LIMITED | Feb 15, 2007 | Feb 28, 2013 | Active | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| TERRAMUNDO LIMITED | Aug 21, 2006 | Feb 28, 2013 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | |
| GCN LIMITED | Dec 07, 2007 | Oct 02, 2009 | Dissolved | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0