BLUEGATES (WIMBLEDON) LIMITED

322 Upper Richmond Road 322 Upper Richmond Road, Putney, SW15 6TL
StatusACTIVE
Company No.01439883
Category
Incorporated26 Jul 1979
Age44 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BLUEGATES (WIMBLEDON) LIMITED is an active with number 01439883. It was incorporated 44 years, 9 months, 27 days ago, on 26 July 1979. The company address is 322 Upper Richmond Road 322 Upper Richmond Road, Putney, SW15 6TL.



People

J C F P SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 18 May 2017

Current time on role 7 years, 4 days

BRAYNION, Craig Peter

Director

Director

ACTIVE

Assigned on 12 Mar 2024

Current time on role 2 months, 10 days

BRIDGFORD, Susan Deirdre, Dr

Director

Archaeologist

ACTIVE

Assigned on 13 May 2015

Current time on role 9 years, 9 days

COOMBER, George Martin

Director

Banker (Retired)

ACTIVE

Assigned on 31 Jan 2013

Current time on role 11 years, 3 months, 22 days

DOUSE, Pamela Jean

Director

Medical P A

ACTIVE

Assigned on 15 Jun 2004

Current time on role 19 years, 11 months, 7 days

BRADLEY, Josephine Mary

Secretary

Patent Attorney

RESIGNED

Assigned on 18 Jul 2005

Resigned on 23 Apr 2008

Time on role 2 years, 9 months, 5 days

FRANCIS, Jeffrey Charles

Secretary

RESIGNED

Assigned on 19 Mar 2011

Resigned on 02 Oct 2014

Time on role 3 years, 6 months, 14 days

GRICE, Pamela

Secretary

RESIGNED

Assigned on

Resigned on 09 May 1993

Time on role 31 years, 13 days

MUNRO, Alexander Laurence

Secretary

RESIGNED

Assigned on 02 Oct 2014

Resigned on 01 Oct 2015

Time on role 11 months, 29 days

THOMAS, Linda Mary

Secretary

University Lecturer

RESIGNED

Assigned on 09 May 1993

Resigned on 18 Jul 2005

Time on role 12 years, 2 months, 9 days

J C FRANCIS & PARTNERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 18 May 2017

Time on role 1 year, 7 months, 17 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Apr 2008

Resigned on 18 Mar 2011

Time on role 2 years, 10 months, 25 days

BONNER, Clifford

Director

Banker

RESIGNED

Assigned on 27 Jul 2000

Resigned on 14 Aug 2003

Time on role 3 years, 18 days

BRADLEY, Josephine Mary

Director

Patent Attorney

RESIGNED

Assigned on 18 Jul 2005

Resigned on 18 Jun 2008

Time on role 2 years, 11 months

BRIDGFORD, Susan Deirdre, Dr

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 23 Apr 1992

Time on role 32 years, 29 days

BURKE, Gerald

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 27 May 1999

Time on role 24 years, 11 months, 25 days

GRICE, Pamela

Director

Freelance Communications Consu

RESIGNED

Assigned on 14 Aug 2003

Resigned on 03 Jul 2006

Time on role 2 years, 10 months, 20 days

GRICE, Pamela

Director

Training Consultant

RESIGNED

Assigned on 27 May 1999

Resigned on 27 Jul 2000

Time on role 1 year, 2 months

GRICE, Pamela

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 20 days

GROSSMARK, Rae Gladys

Director

Retired

RESIGNED

Assigned on 05 Jun 1997

Resigned on 09 Aug 2012

Time on role 15 years, 2 months, 4 days

HAVILL, Brian Bond

Director

Retired

RESIGNED

Assigned on 15 Jun 2004

Resigned on 10 Jan 2023

Time on role 18 years, 6 months, 25 days

KANODIA, Rishi

Director

Strategy Consultant

RESIGNED

Assigned on 13 May 2015

Resigned on 17 May 2018

Time on role 3 years, 4 days

KING, James Alexander

Director

Analyst Programmer

RESIGNED

Assigned on 23 Apr 1992

Resigned on 15 Jan 1995

Time on role 2 years, 8 months, 22 days

LOFTS, Gerald

Director

Optometrist

RESIGNED

Assigned on 27 May 1999

Resigned on 18 Jul 2005

Time on role 6 years, 1 month, 22 days

MCALLEY, James

Director

Consultant

RESIGNED

Assigned on 27 May 1999

Resigned on 08 Aug 2001

Time on role 2 years, 2 months, 12 days

MOYSE, Clive

Director

Dental Surgeon

RESIGNED

Assigned on 06 Aug 2005

Resigned on 26 Dec 2014

Time on role 9 years, 4 months, 20 days

PICKERING, Murray Ashley

Director

Barrister

RESIGNED

Assigned on 03 Oct 2007

Resigned on 05 May 2015

Time on role 7 years, 7 months, 2 days

ROSE, Mark Nicholas David

Director

Telecoms Manager

RESIGNED

Assigned on 03 Jul 2006

Resigned on 17 Jul 2008

Time on role 2 years, 14 days

SNASHALL, Dylan

Director

Hgv Driver

RESIGNED

Assigned on 23 Apr 1992

Resigned on 05 Jun 1997

Time on role 5 years, 1 month, 12 days

SUTHERLAND, Derrick Barnes

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Apr 1992

Time on role 32 years, 29 days

THOMAS, Linda Mary

Director

University Lecturer

RESIGNED

Assigned on 09 May 1993

Resigned on 09 Aug 2005

Time on role 12 years, 3 months

J C F P SECRETARIES LTD

Corporate-director

RESIGNED

Assigned on 18 May 2017

Resigned on 18 May 2017

Time on role


Some Companies

DEFENCE GUARD SECURITY LIMITED

19 NORTHUMBERLAND AVENUE,BURY ST. EDMUNDS,IP32 6LR

Number:11198529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIELDHEAD HOTEL LTD

EUREKA HOUSE,CALLINGTON,PL17 8HL

Number:05673943
Status:ACTIVE
Category:Private Limited Company

GOSWELL ROAD MANAGEMENT LIMITED

AVALAND HOUSE,APSLEY HEMEL HEMPSTEAD,HP3 9SD

Number:03674053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW HORIZON CHILDREN'S HOME LLP

35 ORLEANS ROAD,GREATER LONDON,SE19 3TB

Number:OC425421
Status:ACTIVE
Category:Limited Liability Partnership

REALM DYNAMICS LIMITED

3 SWIFT WAY,WIXAMS,MK42 6AU

Number:10558830
Status:ACTIVE
Category:Private Limited Company

SHORYU RAMEN LIMITED

5TH FLOOR,LONDON,W1F 7JS

Number:07567429
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