BLANDFORD PUBLISHING (USA) LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ, England
StatusDISSOLVED
Company No.01400126
CategoryPrivate Limited Company
Incorporated15 Nov 1978
Age45 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 23 days

SUMMARY

BLANDFORD PUBLISHING (USA) LIMITED is an dissolved private limited company with number 01400126. It was incorporated 45 years, 6 months, 7 days ago, on 15 November 1978 and it was dissolved 8 years, 7 months, 23 days ago, on 29 September 2015. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ, England.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

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

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 01 Jul 2004

Current time on role 19 years, 10 months, 21 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 30 Jun 2000

Time on role

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 16 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

CHAPMAN, Martyn Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 14 days

CHARTERS, Geoffrey Lloyd

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Oct 2002

Time on role 21 years, 6 months, 21 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 22 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 22 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 16 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 14 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

CRANEFARM LIMITED

THE MILL, ONE,HENLEY-IN-ARDEN,B95 5AA

Number:04461632
Status:ACTIVE
Category:Private Limited Company

DPB HOLDINGS LIMITED

57A BROADWAY,LEIGH ON SEA,SS9 1PE

Number:09563591
Status:ACTIVE
Category:Private Limited Company

ERICS ANGLING CENTRE LTD

269 TONG ROAD,LEEDS,LS12 4NQ

Number:04843272
Status:ACTIVE
Category:Private Limited Company

GIBBS DENLEY HOLDINGS LIMITED

CRYSTAL HOUSE BUCKINGWAY BUSINESS PARK,CAMBRIDGE,CB24 4UL

Number:10783482
Status:ACTIVE
Category:Private Limited Company

SET TRANSPORT LIMITED

47 CHURCH LANE,GREAT YARMOUTH,NR31 7BG

Number:06696236
Status:ACTIVE
Category:Private Limited Company

TEAM BUSCH MANAGEMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07577691
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