BAKER BLYTHE & COMPANY LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.01056865
CategoryPrivate Limited Company
Incorporated05 Jun 1972
Age51 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

BAKER BLYTHE & COMPANY LIMITED is an dissolved private limited company with number 01056865. It was incorporated 51 years, 11 months, 16 days ago, on 05 June 1972 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

POUND, Stephanie Alison

Secretary

ACTIVE

Assigned on 14 Sep 2018

Current time on role 5 years, 8 months, 7 days

BUTLER, Richard John

Director

Finance Controller

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

MCCARTHY, Elizabeth Margaret

Secretary

Director

RESIGNED

Assigned on 07 Dec 1998

Resigned on 09 Aug 2000

Time on role 1 year, 8 months, 2 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

PARTON, Elaine Blythe

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 15 days

SHERIDAN, Janet Katherine

Secretary

RESIGNED

Assigned on 25 May 2001

Resigned on 13 May 2002

Time on role 11 months, 19 days

SHIPLEY, Stephen Robert

Secretary

Company Secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Jul 2006

Time on role 4 years, 2 months, 7 days

WEBB, Patricia Mary

Secretary

Company Director

RESIGNED

Assigned on 06 Sep 1995

Resigned on 07 Dec 1998

Time on role 3 years, 3 months, 1 day

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BLACKBURN, Peter Edward

Director

Director

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Jul 2006

Time on role 4 years, 2 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BROADLEY, John Rodgers

Director

Director

RESIGNED

Assigned on 07 Dec 1998

Resigned on 31 Mar 2004

Time on role 5 years, 3 months, 24 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2006

Resigned on 17 Oct 2007

Time on role 1 year, 2 months, 28 days

ELLIS, John Leslie

Director

Director

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Jul 2006

Time on role 4 years, 2 months, 7 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

HARRISON, Oliver John

Director

Broker

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 15 days

MCCARTHY, Elizabeth Margaret

Director

Director

RESIGNED

Assigned on 07 Dec 1998

Resigned on 09 Aug 2000

Time on role 1 year, 8 months, 2 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

PARTON, Elaine Blythe

Director

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 15 days

PARTON, John Blythe

Director

Director

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 15 days

SHERIDAN, Janet Katherine

Director

Director

RESIGNED

Assigned on 21 Sep 2000

Resigned on 13 May 2002

Time on role 1 year, 7 months, 22 days

WEBB, Patricia Mary

Director

Company Director

RESIGNED

Assigned on 06 Sep 1995

Resigned on 07 Dec 1998

Time on role 3 years, 3 months, 1 day

WITJENS, Cornelis Willem

Director

Managing Director

RESIGNED

Assigned on 06 Sep 1995

Resigned on 07 Dec 1998

Time on role 3 years, 3 months, 1 day


Some Companies

360 LINEN LTD

85 SHEPHERDS BUSH ROAD,LONDON,W6 7LR

Number:11838064
Status:ACTIVE
Category:Private Limited Company

ANGEL LOCOMOTIVE LEASING LIMITED

123 VICTORIA STREET,LONDON,SW1E 6DE

Number:03581554
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION PRO 2020 LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11927749
Status:ACTIVE
Category:Private Limited Company

LATEST GROUP CIC

14-17 MANCHESTER STREET,BRIGHTON,BN2 1TF

Number:09973625
Status:ACTIVE
Category:Community Interest Company

SATIN STAINLESS HOLDINGS LIMITED

THOMAS WESTCOTT,WESTON-SUPER-MARE,BS23 1LP

Number:11555649
Status:ACTIVE
Category:Private Limited Company

THE FIN PROJECT LIMITED

3 BODDINGTON COURT BANBURY ROAD,DAVENTRY,NN11 6XY

Number:11952021
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