BLUEBOTTLE INVESTMENTS (UK) LIMITED

9th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.02809301
CategoryPrivate Limited Company
Incorporated07 Apr 1993
Age31 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2020
Years3 years, 11 months, 11 days

SUMMARY

BLUEBOTTLE INVESTMENTS (UK) LIMITED is an dissolved private limited company with number 02809301. It was incorporated 31 years, 1 month, 15 days ago, on 07 April 1993 and it was dissolved 3 years, 11 months, 11 days ago, on 11 June 2020. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.



People

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 07 Mar 2012

Current time on role 12 years, 2 months, 15 days

WOODS, Ian Philip

Director

Solicitor

ACTIVE

Assigned on 04 Nov 2010

Current time on role 13 years, 6 months, 18 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

COOK, Janice Susan

Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 31 Aug 1995

Time on role 1 year, 8 months

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 31 Mar 2020

Time on role 13 years, 30 days

GRAM, Peter Gerardus

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 10 Mar 2000

Time on role 4 years, 6 months, 10 days

POTTS, Derek

Secretary

RESIGNED

Assigned on 07 Apr 1993

Resigned on 31 Dec 1993

Time on role 8 months, 24 days

ABACUS SECRETARIES (JERSEY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 14 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Apr 1993

Resigned on 07 Apr 1993

Time on role

ABBOTT, Trevor Michael

Director

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 09 Dec 1997

Time on role 4 years, 8 months, 2 days

BASHAM, Graham Steven

Director

Trust Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 20 Jul 2005

Time on role 1 year, 1 month, 4 days

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2010

Time on role 2 years, 6 months, 1 day

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 14 Dec 1999

Time on role 6 years, 8 months, 7 days

BULLOCK, Jane Elizabeth Margaret

Director

Group Finance Manager

RESIGNED

Assigned on 31 Oct 2002

Resigned on 14 Jun 2004

Time on role 1 year, 7 months, 14 days

BURROUGHS, Ian Steven

Director

Certified Accountant

RESIGNED

Assigned on 04 Nov 1998

Resigned on 26 Oct 2001

Time on role 2 years, 11 months, 22 days

DEARIE, Francis

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 14 days

FOX, Nicholas Anthony Robert

Director

Corporate Affairs Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 17 Sep 2015

Time on role 2 years, 2 months, 26 days

GRAM, Peter Gerardus

Director

Chartered Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 30 Apr 2001

Time on role 1 year, 1 month, 20 days

HILL, Mark Frederick David

Director

Financial Controller

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Oct 2002

Time on role 1 year, 6 months, 1 day

LEGGE, Diana Patricia

Director

Company Secretary

RESIGNED

Assigned on 04 Nov 1998

Resigned on 10 Mar 2000

Time on role 1 year, 4 months, 6 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 04 Nov 2010

Time on role 4 years, 4 months, 4 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 07 Mar 2012

Time on role 5 years, 8 months, 7 days

MOORHEAD, John Patrick

Director

Investment Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 01 Jul 2016

Time on role 9 months, 14 days

MORRISSEY, Gerald

Director

Bank Official

RESIGNED

Assigned on 28 Sep 2004

Resigned on 24 Feb 2005

Time on role 4 months, 26 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 17 Sep 1996

Resigned on 04 Nov 1998

Time on role 2 years, 1 month, 17 days

NG, Caroline Louise Gar Yun

Director

Director

RESIGNED

Assigned on 05 Jul 2016

Resigned on 20 Jun 2017

Time on role 11 months, 15 days

O'CALLAGHAN, Sharon

Director

Manager

RESIGNED

Assigned on 16 Jun 2004

Resigned on 16 Aug 2004

Time on role 2 months

PARDEN, Susannah Mary Louise

Director

Director Of Financial Control

RESIGNED

Assigned on 30 Apr 2001

Resigned on 16 Jun 2004

Time on role 3 years, 1 month, 16 days

POOLE, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 8 days

RELPH, Adrian, Mr.

Director

Bank Official

RESIGNED

Assigned on 28 Sep 2004

Resigned on 30 Jun 2006

Time on role 1 year, 9 months, 2 days

RENOUF, Alison Jane

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 14 days

RITCHIE, Niall Macgregor

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 14 days

STENT, Carla Rosaline

Director

Accountant

RESIGNED

Assigned on 04 Nov 2010

Resigned on 21 Jun 2013

Time on role 2 years, 7 months, 17 days

TAUTSCHER, Andreas Josef

Director

Company Director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 30 Jun 2006

Time on role 11 months, 10 days

WHITEHORN, William Elliott

Director

Brand Developement Corpor

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Oct 2007

Time on role 1 year, 3 months, 1 day

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 07 Apr 1993

Time on role


Some Companies

BTOMAS HEALTHCARE LIMITED

5 BELSIZE ROAD,LONDON,NW6 4BB

Number:10274434
Status:ACTIVE
Category:Private Limited Company

DRANSFIELD PROPERTIES FINANCE LIMITED

DRANSFIELD HOUSE 2 FOX VALLEY WAY,SHEFFIELD,S36 2AB

Number:09922158
Status:ACTIVE
Category:Private Limited Company

HOWARD INTERNATIONAL TRANSPORT LTD

14 ANILINE STREET,CHORLEY,PR6 0TP

Number:11751858
Status:ACTIVE
Category:Private Limited Company

N LONDON PROPERTY REFURBISHMENTS LTD

6 CHILTON ROAD,EDGWARE,HA8 7NJ

Number:10538876
Status:ACTIVE
Category:Private Limited Company

RISHTA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11209410
Status:ACTIVE
Category:Private Limited Company

THE CROWN COLLECTIONS LIMITED

THE LONDON MINT OFFICE LIMITED,LONDON,SE5 9DF

Number:06236445
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