BLANDFORD PUBLISHING LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.01490020
CategoryPrivate Limited Company
Incorporated09 Apr 1980
Age44 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

BLANDFORD PUBLISHING LIMITED is an dissolved private limited company with number 01490020. It was incorporated 44 years, 1 month, 12 days ago, on 09 April 1980 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 23 Sep 2003

Current time on role 20 years, 7 months, 28 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

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

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, 15 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, 13 days

CHEETHAM, Anthony John Valerian

Director

Publisher

RESIGNED

Assigned on 08 Oct 1999

Resigned on 23 Sep 2003

Time on role 3 years, 11 months, 15 days

LUSTIG, Stephen George

Director

Sales Director-Publishing

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 20 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, 15 days

SMITH, Alan David

Director

Publisher

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 21 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 13 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

CITY CHURCH WORCESTER

LINDISFARNE HOUSE 4,WORCESTER,WR1 3JS

Number:07918567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DYMOND GUIDES LIMITED

25 MAIN STREET,KENDAL,LA8 9LU

Number:02375287
Status:ACTIVE
Category:Private Limited Company

HARPENDEN WILLS LIMITED

WELLINGTON HOUSE HIGH STREET,ST. ALBANS,AL2 1HA

Number:11572836
Status:ACTIVE
Category:Private Limited Company

NIGEL BISHOP EDUCATION LTD

26 CHARLES AVENUE,GRIMSBY,DN33 2DA

Number:09751269
Status:ACTIVE
Category:Private Limited Company

TAYLORS CONTRACTORS UK LTD

22 - 28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:09909664
Status:ACTIVE
Category:Private Limited Company

THE NEW GG CENTRE LIMITED

SUITE 6, DORIAL HOUSE, 89A NEW ROAD SIDE,LEEDS,LS18 4QD

Number:09749413
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