Download leads from Nexok and grow your business. Find out more

Mr Colin Blebta

British – Born 60 years ago (January 1964)

Mr Colin Blebta
11 Bishops Close
Bournemouth
Dorset
BH7 7AB

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameGuerbet Argentina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (79 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Avon House 435 Stratford Road
Shirley
Solihull
Birmingham
B90 4AA
Company NameMKG Medical UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (45 years, 5 months after company formation)
Appointment Duration2 years (Resigned 01 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Company NameMallinckrodt UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (17 years, 3 months after company formation)
Appointment Duration2 years (Resigned 01 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Company NameMallinckrodt Medical Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (11 years, 8 months after company formation)
Appointment Duration2 years (Resigned 01 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Company NameSterling Mechanical Handling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (24 years, 11 months after company formation)
Appointment Duration11 years, 10 months (Resigned 30 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
. Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Registered Company Address
. Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Company NameStephensons Enterprise Fork Trucks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (11 years after company formation)
Appointment Duration11 years, 10 months (Resigned 30 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
. Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Registered Company Address
. Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Company NameLansing Linde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (34 years, 4 months after company formation)
Appointment Duration11 years, 8 months (Resigned 31 May 2023)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Registered Company Address
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Company NameRegentruck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (42 years, 8 months after company formation)
Appointment Duration11 years, 7 months (Resigned 30 April 2023)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Registered Company Address
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Company NameLinde Creighton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (18 years, 7 months after company formation)
Appointment Duration11 years, 7 months (Resigned 30 April 2023)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Registered Company Address
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Company NameCreighton Materials Handling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (62 years after company formation)
Appointment Duration11 years, 2 months (Resigned 30 April 2023)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Creighton Material Handling Ltd Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Registered Company Address
Creighton Material Handling Ltd
Kingsclere Road
Basingstoke
Hampshire
RG21 6XJ
Company NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCDK U.K. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameLafayette Healthcare, Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCovidien (UK) Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCovidien (UK) Manufacturing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCamp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (70 years, 4 months after company formation)
Appointment Duration7 months (Resigned 05 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NameAuto Suture UK Export Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameComforta Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
4500 Parkway Whiteley
Fareham
Hampshire
PO15 7NY
Company NameGanmill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameAuto Suture U.K. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (25 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameArgyle Medical Industries(U.K.)Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (39 years, 1 month after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameCovidien UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (66 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing