BLUE GEM EYEWEAR LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.02126632
CategoryPrivate Limited Company
Incorporated28 Apr 1987
Age37 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution20 Jun 2015
Years8 years, 11 months, 29 days

SUMMARY

BLUE GEM EYEWEAR LIMITED is an dissolved private limited company with number 02126632. It was incorporated 37 years, 1 month, 21 days ago, on 28 April 1987 and it was dissolved 8 years, 11 months, 29 days ago, on 20 June 2015. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



People

BECTOR, Jeetesh

Secretary

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 9 months, 18 days

JOHN, Lisa Helen

Secretary

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 4 months, 18 days

ABRAHAM, Steven Mark

Director

Sunglass Retailer

ACTIVE

Assigned on

Current time on role

ABRAHAM, Joanne Louise

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1991

Time on role 32 years, 6 months, 18 days

ABRAHAM, Steven Mark

Secretary

Director

RESIGNED

Assigned on 16 May 2006

Resigned on 19 Oct 2006

Time on role 5 months, 3 days

ABRAHAM, Steven Mark

Secretary

Director

RESIGNED

Assigned on 01 Dec 1991

Resigned on 01 Sep 1993

Time on role 1 year, 8 months, 31 days

GIBBINS, Trevor

Secretary

RESIGNED

Assigned on 22 Dec 2000

Resigned on 01 Jan 2002

Time on role 1 year, 10 days

MALPAS, Anthony John

Secretary

Accountant

RESIGNED

Assigned on 19 Oct 2006

Resigned on 31 Oct 2008

Time on role 2 years, 12 days

MCDERMOTT, Kathryn

Secretary

Accountant

RESIGNED

Assigned on 22 Dec 2000

Resigned on 22 Dec 2000

Time on role

POTTER, Nigel John

Secretary

RESIGNED

Assigned on 06 May 2011

Resigned on 31 Aug 2011

Time on role 3 months, 25 days

RICE, Mark William

Secretary

Accountant

RESIGNED

Assigned on 10 Jan 2002

Resigned on 15 May 2006

Time on role 4 years, 4 months, 5 days

THOMAS, Jeffrey David

Secretary

RESIGNED

Assigned on 01 Sep 1993

Resigned on 01 Oct 1999

Time on role 6 years, 30 days

WATERMAN, Michael

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 22 Dec 2000

Time on role 1 year, 2 months, 21 days

WICKRAMASEKERA, Kolitha

Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 06 May 2011

Time on role 2 months, 5 days

BETH, Mervyn Richard Nigel

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 9 months, 18 days

BULLOCK, Henry Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Dec 2005

Time on role 3 years, 11 months, 30 days

CLARK, Martin Lloyd

Director

Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 31 Jan 2008

Time on role 7 years, 4 months, 30 days

GIBBINS, Trevor

Director

Accountant

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 Jan 2002

Time on role 5 years

LEAMAN, Martine

Director

Merchandiser

RESIGNED

Assigned on

Resigned on 24 Jan 1992

Time on role 32 years, 4 months, 26 days

LITTLEDALE, Robert Wheatley

Director

Financial Consultant

RESIGNED

Assigned on 05 May 1995

Resigned on 01 Sep 2004

Time on role 9 years, 3 months, 27 days

MCDERMOTT, Kathryn

Director

Accountant

RESIGNED

Assigned on 04 Oct 2000

Resigned on 27 Apr 2001

Time on role 6 months, 23 days

SALINGER, Michael Lawton

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 25 Nov 1996

Time on role 1 year, 6 months, 20 days

SUN, Steve Yat Lung

Director

Manager

RESIGNED

Assigned on 01 Sep 2000

Resigned on 31 Dec 2001

Time on role 1 year, 3 months, 30 days

THOMAS, Jeffrey David

Director

Fashion Buyer

RESIGNED

Assigned on 01 Oct 1995

Resigned on 15 Aug 2011

Time on role 15 years, 10 months, 14 days

THOMPSON, Maria

Director

Sales Manager

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Jul 1999

Time on role 2 years, 6 months, 30 days

THORNTON-DEWHIRST, Jennifer

Director

Sales Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 21 Mar 2001

Time on role 5 months, 17 days


Some Companies

BOURNE END (INVESTMENTS) LIMITED

WINSTON HOUSE,LONDON,N3 1HF

Number:02848290
Status:ACTIVE
Category:Private Limited Company

C.THOROWGOOD LIMITED

MARKET PLACE,LONDON,SE16 3TS

Number:00349667
Status:ACTIVE
Category:Private Limited Company
Number:CE015238
Status:ACTIVE
Category:Charitable Incorporated Organisation

H AND P PUBS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:10998806
Status:ACTIVE
Category:Private Limited Company

SCRATBY HALL CARAVAN PARK LIMITED

SCRATBY,NORFOLK,NR29 3SR

Number:00682095
Status:ACTIVE
Category:Private Limited Company
Number:IP10835R
Status:ACTIVE
Category:Industrial and Provident Society

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