BLU CHIP (LONDON) LIMITED

Suite 8, Homes House, Suite 8, Homes House,, Cardiff, CF5 5TD, Wales
StatusDISSOLVED
Company No.03660544
CategoryPrivate Limited Company
Incorporated03 Nov 1998
Age25 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 12 days

SUMMARY

BLU CHIP (LONDON) LIMITED is an dissolved private limited company with number 03660544. It was incorporated 25 years, 6 months, 28 days ago, on 03 November 1998 and it was dissolved 8 months, 12 days ago, on 19 September 2023. The company address is Suite 8, Homes House, Suite 8, Homes House,, Cardiff, CF5 5TD, Wales.



People

REES, David Anthony

Director

Company Director

ACTIVE

Assigned on 18 Nov 2014

Current time on role 9 years, 6 months, 13 days

DAY, Peter

Secretary

Company Director

RESIGNED

Assigned on 25 Feb 2003

Resigned on 30 Jan 2011

Time on role 7 years, 11 months, 5 days

GWYN-THOMAS, Christopher

Secretary

RESIGNED

Assigned on 03 Nov 1998

Resigned on 13 Sep 2001

Time on role 2 years, 10 months, 10 days

HARRISON, Irene Lesley

Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 29 May 2002

Time on role 12 days

MURPHY, Gaynor

Secretary

Bank Clerk

RESIGNED

Assigned on 13 Sep 2001

Resigned on 25 Feb 2003

Time on role 1 year, 5 months, 12 days

PETER, Derek

Secretary

Accountant

RESIGNED

Assigned on 16 Dec 2005

Resigned on 30 Jun 2020

Time on role 14 years, 6 months, 14 days

TURNER, Steve

Secretary

RESIGNED

Assigned on 01 Jul 2020

Resigned on 10 Oct 2021

Time on role 1 year, 3 months, 9 days

CLARK, Susan Lorraine

Director

Legal Advisor

RESIGNED

Assigned on 16 Mar 2012

Resigned on 16 Jul 2012

Time on role 4 months

DAY, Peter

Director

Company Director

RESIGNED

Assigned on 19 Oct 2011

Resigned on 30 Jun 2020

Time on role 8 years, 8 months, 11 days

DAY, Peter

Director

Company Director

RESIGNED

Assigned on 25 Feb 2003

Resigned on 30 Jan 2011

Time on role 7 years, 11 months, 5 days

JARVIS, Karen Elizabeth

Director

Director

RESIGNED

Assigned on 03 Nov 1998

Resigned on 03 Oct 2001

Time on role 2 years, 11 months

MITCHELL, Stephen John

Director

Company Director

RESIGNED

Assigned on 18 Nov 2014

Resigned on 10 Oct 2016

Time on role 1 year, 10 months, 22 days

MURPHY, John

Director

Director

RESIGNED

Assigned on 13 Sep 2001

Resigned on 18 Apr 2005

Time on role 3 years, 7 months, 5 days

O'NEILL, Karen Mary Rose

Director

Company Director

RESIGNED

Assigned on 18 Nov 2014

Resigned on 11 Oct 2016

Time on role 1 year, 10 months, 23 days

REES, David Anthony

Director

Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 03 Jan 2013

Time on role 2 months, 2 days

REES, David Anthony

Director

Sports Agent /Lecturer

RESIGNED

Assigned on 30 Jan 2011

Resigned on 19 Oct 2011

Time on role 8 months, 20 days


Some Companies

CONSTRUCTION DEVELOPMENT LTD

3 COTTERDALE CLOSE,ST HELENS,WA9 3FB

Number:10642604
Status:ACTIVE
Category:Private Limited Company

DN INSTALLATIONS LTD

25 HIGH STREET,ROXTON,MK44 3EA

Number:10310179
Status:ACTIVE
Category:Private Limited Company

EVENT SAFETY PLANNING LIMITED

15 VALLEY APPROACH,NOTTINGHAMSHIRE,NG22 8QG

Number:05299087
Status:ACTIVE
Category:Private Limited Company

IGNITION ARTS LIMITED

5 GURNELLS ROAD,BEACONSFIELD,HP9 2XJ

Number:08358798
Status:ACTIVE
Category:Private Limited Company

SPRING VILLA PARK LIMITED

DEITCH COOPER LLP SUITE 7, 2ND FLOOR,HARROW,HA1 2EN

Number:02213984
Status:ACTIVE
Category:Private Limited Company

SUNNY FORREST LIMITED

30 FAWCETT ESTATE,LONDON,E5 9DG

Number:10607471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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