THE ANTHONY BLAKE PHOTO LIBRARY LIMITED

101 Bayham Street, London, NW1 0AG
StatusDISSOLVED
Company No.03765894
CategoryPrivate Limited Company
Incorporated07 May 1999
Age25 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 8 months, 3 days

SUMMARY

THE ANTHONY BLAKE PHOTO LIBRARY LIMITED is an dissolved private limited company with number 03765894. It was incorporated 25 years, 1 month, 12 days ago, on 07 May 1999 and it was dissolved 11 years, 8 months, 3 days ago, on 16 October 2012. The company address is 101 Bayham Street, London, NW1 0AG.



People

BAILEY, Beatrice

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 18 days

COLLIGAN, Jodi Anne

Director

Cpa

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 18 days

LAPHAM, John Joseph

Director

Lawyer

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 18 days

LOCKWOOD, Jonathan Simon

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 18 days

PARKER, Nigel Charles

Secretary

Marketing Consultant

RESIGNED

Assigned on 07 May 1999

Resigned on 31 Jul 2006

Time on role 7 years, 2 months, 24 days

SMITH, John Graham

Secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 01 Jun 2011

Time on role 4 years, 10 months, 1 day

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 May 1999

Resigned on 07 May 1999

Time on role

BOAST, Colin Richard

Director

Accountant

RESIGNED

Assigned on 07 May 1999

Resigned on 25 Aug 1999

Time on role 3 months, 18 days

CAPE, James Norman

Director

Sales Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 01 Jun 2011

Time on role 4 years, 10 months, 1 day

MOORE, Timothy John

Director

Company Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 01 Jun 2011

Time on role 4 years, 10 months, 1 day

PARKER, Clare Suzannah

Director

Library Manager

RESIGNED

Assigned on 07 May 1999

Resigned on 31 Jul 2006

Time on role 7 years, 2 months, 24 days

PARKER, Glenn Bruce

Director

Company Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 01 Jun 2011

Time on role 4 years, 10 months, 1 day

PARKER, Nigel Charles

Director

Marketing Consultant

RESIGNED

Assigned on 07 May 1999

Resigned on 31 Jul 2006

Time on role 7 years, 2 months, 24 days

RAWLINS, Andrew Walker

Director

Events Organiser

RESIGNED

Assigned on 07 May 1999

Resigned on 31 Jul 2006

Time on role 7 years, 2 months, 24 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 May 1999

Resigned on 07 May 1999

Time on role


Some Companies

BALFOUR BESPOKE LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:09998350
Status:ACTIVE
Category:Private Limited Company

CENTRAL DESIGN AGENCY LIMITED

SEABEGS FARMHOUSE,BONNYBRIDGE,FK4 2BY

Number:SC449602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOMMAR LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:05573069
Status:ACTIVE
Category:Private Limited Company

KJELLES VED & ROJNINGSARBETE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08816580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAILTON PROPERTY LIMITED

FLAT 1, 101 RAILTON ROAD,LONDON,SE24 0LR

Number:09326097
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THAMES MARINE CONSULTANCY LTD

UNIT 6,BASILDON,SS14 3BX

Number:10993120
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