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

Mr Anthony John Blake

British – Born 75 years ago (June 1948)

Mr Anthony John Blake
Aspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameCambridge Information Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (1 year after company formation)
Appointment Duration8 years, 5 months (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE
Registered Company Address
Combs Tannery
Stowmarket
Suffolk
IP14 2EN
Company NameImagen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration19 years, 3 months (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Grange, 44 High Street
Willingham
Cambridge
CB24 5ES
Registered Company Address
Five Canada Square
Canary Wharf
London
E14 5AQ
Company NameCambridge Medical Communication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (3 days after company formation)
Appointment Duration10 years, 9 months (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE
Registered Company Address
Mere House
Brook Street
Knutsford
Cheshire
WA16 8GP
Company NameDigiverse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 31 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE
Registered Company Address
C/O Partners In Enterprise Ltd
5 Bartholomews
Brighton
BN1 1HG
Company NameScreenocean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (1 day, 23 hours after company formation)
Appointment Duration14 years, 3 months (Resigned 14 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Grange Court
Covent Garden
Willingham
Cambridge
CB24 5AH
Registered Company Address
Five Canada Square
Canary Wharf
London
E14 5AQ
Company NameCambridge Multimedia Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE
Registered Company Address
1 Grange Court Covent Garden
Willingham
Cambridge
CB24 5AH
Company NameIbis Multimedia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (5 days after company formation)
Appointment Duration5 years (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE
Registered Company Address
Combs Tannery
Stowmarket
Suffolk
IP14 2EN

Appointment Timeline

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