WILLIAM BLOORE & SON LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00229471
CategoryPrivate Limited Company
Incorporated04 Apr 1928
Age96 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution09 Dec 2022
Years1 year, 5 months, 12 days

SUMMARY

WILLIAM BLOORE & SON LIMITED is an dissolved private limited company with number 00229471. It was incorporated 96 years, 1 month, 17 days ago, on 04 April 1928 and it was dissolved 1 year, 5 months, 12 days ago, on 09 December 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 10 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 2 days

GURNEY, Anthony Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

HOWLETT, Michael Robert

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1992

Resigned on 09 Aug 1999

Time on role 6 years, 11 months, 8 days

PIKE, Andrew Stephen

Secretary

Company Director

RESIGNED

Assigned on 09 Aug 1999

Resigned on 23 Sep 2014

Time on role 15 years, 1 month, 14 days

BEST, Terence

Director

Group Finance Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 15 Sep 1996

Time on role 4 years, 14 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 18 Jul 2017

Time on role 15 years, 8 months, 18 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Dec 2013

Time on role 8 years, 9 months, 17 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1996

Resigned on 28 Feb 2013

Time on role 16 years, 5 months, 13 days

MCKAY, Francis John

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 2001

Resigned on 14 Mar 2005

Time on role 3 years, 4 months, 14 days

PERKINS, Timothy Ingram

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 21 days

TRAVIS, Ernest Raymond Anthony

Director

Barrister

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Oct 2001

Time on role 7 years, 4 months, 1 day

WILSON, John Howitt

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days


Some Companies

57 CAMBORNE ROAD LIMITED

53 ELLERBY STREET,,SW6 6EU

Number:04986553
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERDOC LIMITED

45 HERMISTON,TYNE & WEAR,NE25 9AN

Number:05200322
Status:ACTIVE
Category:Private Limited Company

MCK JOINERS AND BUILDERS LIMITED

108 CABLE DEPOT ROAD,CLYDEBANK,G81 1UF

Number:SC522410
Status:ACTIVE
Category:Private Limited Company

NETTING SERVICES LIMITED

UNIT A,MIDDLESBROUGH,TS2 1UT

Number:06651037
Status:ACTIVE
Category:Private Limited Company

PHILLIPS VEHICLE SERVICES LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:07826405
Status:ACTIVE
Category:Private Limited Company

PROFITABLE THINKING LIMITED

52 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:03616708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source