BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED

Park Lodge Park Lodge, Dorking, RH4 1TH, Surrey, United Kingdom
StatusDISSOLVED
Company No.02719963
CategoryPrivate Limited Company
Incorporated28 May 1992
Age31 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 3 days

SUMMARY

BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED is an dissolved private limited company with number 02719963. It was incorporated 31 years, 11 months, 18 days ago, on 28 May 1992 and it was dissolved 8 years, 4 months, 3 days ago, on 12 January 2016. The company address is Park Lodge Park Lodge, Dorking, RH4 1TH, Surrey, United Kingdom.



People

MOLLER, Howard Bruce

Secretary

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 6 months, 23 days

HARRIS, Richard Mark

Director

Pensions Manager

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 6 months, 23 days

MOLLER, Howard Bruce

Director

Finance Manager

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 6 months, 23 days

ELLIOTT, Raymond Alfred

Secretary

Company Solicitor

RESIGNED

Assigned on 14 Dec 2001

Resigned on 13 Apr 2007

Time on role 5 years, 3 months, 30 days

FRANKLIN, Gordon Francis

Secretary

RESIGNED

Assigned on 02 Jun 1992

Resigned on 14 Dec 2001

Time on role 9 years, 6 months, 12 days

GRIMASON, Deborah

Secretary

Legal Director & Company Secre

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

LOVELL, John Sinclair

Secretary

RESIGNED

Assigned on 07 Jan 2013

Resigned on 23 Oct 2013

Time on role 9 months, 16 days

MOTTRAM, Clive Jonathan

Secretary

RESIGNED

Assigned on 19 Jun 2009

Resigned on 04 Jan 2010

Time on role 6 months, 15 days

PHILBY, Patrick Montague

Secretary

RESIGNED

Assigned on 28 May 1992

Resigned on 02 Jun 1992

Time on role 5 days

LAFARGE SECRETARIES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jan 2010

Resigned on 07 Jan 2013

Time on role 3 years, 3 days

CANNINGS, Barry John

Director

Accountant

RESIGNED

Assigned on 18 Sep 1997

Resigned on 07 Jun 2002

Time on role 4 years, 8 months, 19 days

COLLIGNON, Marie-Cecile

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Dec 2011

Time on role 3 months, 30 days

ELLIOTT, Raymond Alfred

Director

Company Solicitor

RESIGNED

Assigned on 14 Dec 2001

Resigned on 13 Apr 2007

Time on role 5 years, 3 months, 30 days

FENNELL, Sonia

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 05 Jan 2011

Time on role 6 months, 28 days

FRANKLIN, Gordon Francis

Director

Company Secretary

RESIGNED

Assigned on 24 Aug 1995

Resigned on 14 Dec 2001

Time on role 6 years, 3 months, 21 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2012

Resigned on 07 Jan 2013

Time on role 1 year, 6 days

GRIMASON, Deborah

Director

Legal Director & Company Secre

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

LANYON, Phillip Thomas Edward

Director

Director Of Uk Financial Shared Services

RESIGNED

Assigned on 31 May 2012

Resigned on 07 Jan 2013

Time on role 7 months, 7 days

LOVELL, John Sinclair

Director

Director Uk Pensions

RESIGNED

Assigned on 05 Dec 2012

Resigned on 31 Oct 2013

Time on role 10 months, 26 days

MARTIN, Anthony James

Director

Group Financial Controller

RESIGNED

Assigned on 21 Mar 2000

Resigned on 28 Feb 2002

Time on role 1 year, 11 months, 7 days

MCKAY, Francis John

Director

Company Director

RESIGNED

Assigned on 08 Jan 1995

Resigned on 31 Oct 1999

Time on role 4 years, 9 months, 23 days

MOTTRAM, Clive Jonathan

Director

Legal Director & Company Secretary

RESIGNED

Assigned on 15 Jun 2009

Resigned on 02 Jun 2010

Time on role 11 months, 17 days

PHILBY, Patrick Montague

Director

Director

RESIGNED

Assigned on 28 May 1992

Resigned on 31 Dec 2001

Time on role 9 years, 7 months, 3 days

POWELL, Rebecca Joan

Director

Solicitor

RESIGNED

Assigned on 05 Jan 2011

Resigned on 01 Sep 2011

Time on role 7 months, 27 days

TAYLOR, Dorothy Ruth

Director

Tax Director

RESIGNED

Assigned on 07 Jun 2002

Resigned on 31 May 2012

Time on role 9 years, 11 months, 24 days

YOUNG, Charles Gerard

Director

Director

RESIGNED

Assigned on 28 May 1992

Resigned on 24 Aug 1995

Time on role 3 years, 2 months, 27 days

LAFARGE DIRECTORS (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 07 Jan 2013

Time on role 2 years, 7 months


Some Companies

125 HORNSEY LANE LIMITED

PYRAMID HOUSE,LONDON,N12 9RT

Number:01182038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

4SITE SYSTEMS LTD

32A BROWNSHORE LANE,WOLVERHAMPTON,WV11 2AL

Number:07047808
Status:ACTIVE
Category:Private Limited Company

BILTMORE LTD

4-5 KING SQUARE,BRIDGWATER,TA6 3YF

Number:08216026
Status:ACTIVE
Category:Private Limited Company

I.M BUILDING SOLUTIONS LTD

1 GLADSTONE ROAD,CHATHAM,ME4 6DY

Number:10718530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OSBORNE & WHAT C.I.C.

FLAT 30 SANDFORD COURT,LONDON,N16 5BB

Number:11678300
Status:ACTIVE
Category:Community Interest Company

SPORTYCAREERS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09944850
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