BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.02125426
CategoryPrivate Limited Company
Incorporated23 Apr 1987
Age37 years, 28 days
JurisdictionEngland Wales
Dissolution20 Apr 2022
Years2 years, 1 month, 1 day

SUMMARY

BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED is an dissolved private limited company with number 02125426. It was incorporated 37 years, 28 days ago, on 23 April 1987 and it was dissolved 2 years, 1 month, 1 day ago, on 20 April 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Certified Chartered Accountant

ACTIVE

Assigned on 20 Sep 2018

Current time on role 5 years, 8 months, 1 day

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 20 Sep 2018

Current time on role 5 years, 8 months, 1 day

BACON, Timothy Reginald

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 1997

Resigned on 28 Apr 2000

Time on role 2 years, 5 months, 21 days

BARNETT, Graham Philip

Secretary

RESIGNED

Assigned on

Resigned on 05 Feb 1997

Time on role 27 years, 3 months, 16 days

PIKE, Andrew Stephen

Secretary

Company Director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 01 Aug 2012

Time on role 12 years, 3 months, 4 days

VALE, Ronald Edward

Secretary

RESIGNED

Assigned on 05 Feb 1997

Resigned on 07 Nov 1997

Time on role 9 months, 2 days

BACON, Timothy Reginald

Director

Accountant

RESIGNED

Assigned on 07 Nov 1997

Resigned on 28 Apr 2000

Time on role 2 years, 5 months, 21 days

BARNETT, Graham Philip

Director

Builder Merchant

RESIGNED

Assigned on

Resigned on 05 Feb 1997

Time on role 27 years, 3 months, 16 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 01 Aug 2012

Time on role 7 years, 4 months, 18 days

FISHER, Charles Murray

Director

Director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 28 Apr 2000

Time on role 2 years, 5 months, 21 days

HAMPDEN SMITH, Paul Nigel

Director

Group Finance Director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 20 Feb 2013

Time on role 12 years, 9 months, 22 days

MCKAY, Francis John

Director

Chief Executive

RESIGNED

Assigned on 28 Apr 2000

Resigned on 14 Mar 2005

Time on role 4 years, 10 months, 16 days

ROPER, Bernard David

Director

Managing Director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 29 Feb 2000

Time on role 2 years, 3 months, 22 days

TRUMAN, John

Director

Builders Merchant

RESIGNED

Assigned on

Resigned on 12 Oct 2001

Time on role 22 years, 7 months, 9 days


Some Companies

ALDWYCH KELVIN HOLDINGS LIMITED

30 KING STREET,LONDON,EC2V 8EH

Number:06273533
Status:ACTIVE
Category:Private Limited Company

BALSALL IT ENGINEERING LTD

21 HAWKSWOOD DRIVE,SOLIHULL,CV7 7RD

Number:10417788
Status:ACTIVE
Category:Private Limited Company

BLACK WOLF SURVIVAL

14 QUARRY VIEW,ASHFORD,TN23 5WD

Number:11281333
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ESAT SOFTWARE INTEGRATION LTD

9 RAILWAY TERRACE,RUGBY,CV21 3EN

Number:07161217
Status:LIQUIDATION
Category:Private Limited Company

PHYSIO SW19 LIMITED

129 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:05035371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPIRIT RESOURCES (ARMADA) LIMITED

1ST FLOOR,STAINES-UPON-THAMES,TW18 4LG

Number:04181384
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