THE BLACKHEATH HISTORIC BUILDINGS TRUST

31 Foxes Dale, London, SE3 9BH, England
StatusDISSOLVED
Company No.03788710
Category
Incorporated14 Jun 1999
Age24 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 23 days

SUMMARY

THE BLACKHEATH HISTORIC BUILDINGS TRUST is an dissolved with number 03788710. It was incorporated 24 years, 11 months, 3 days ago, on 14 June 1999 and it was dissolved 9 years, 10 months, 23 days ago, on 24 June 2014. The company address is 31 Foxes Dale, London, SE3 9BH, England.



People

BARNES, Timothy Paul

Secretary

Barrister

ACTIVE

Assigned on 14 Mar 2002

Current time on role 22 years, 2 months, 3 days

BAKER, Gordon Meldrum

Director

Retired Diplomat

ACTIVE

Assigned on 16 Sep 2009

Current time on role 14 years, 8 months, 1 day

BARNES, Timothy Paul

Director

Barrister

ACTIVE

Assigned on 14 Jun 1999

Current time on role 24 years, 11 months, 3 days

BROOKES, Raymond

Director

Retired Chartered Engineer

ACTIVE

Assigned on 26 Jun 2008

Current time on role 15 years, 10 months, 21 days

MAYNARD, Julia Elizabeth

Director

Retired Solicitor

ACTIVE

Assigned on 09 May 2004

Current time on role 20 years, 8 days

PRENTICE, Bridget

Director

Director, Bridget Prentice Associates Limited

ACTIVE

Assigned on 12 Jan 2011

Current time on role 13 years, 4 months, 5 days

SHIELDS, Howard John

Director

Retired

ACTIVE

Assigned on 16 Sep 2009

Current time on role 14 years, 8 months, 1 day

THOMAS, Roger Christopher

Director

Barrister At Law

ACTIVE

Assigned on 23 Jun 2008

Current time on role 15 years, 10 months, 24 days

RHIND, Neil Biron

Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 05 Oct 2001

Time on role 2 years, 3 months, 21 days

BATCHELOR, John Charles

Director

Journalist

RESIGNED

Assigned on 14 Jun 1999

Resigned on 07 Nov 2012

Time on role 13 years, 4 months, 23 days

CHIPPERFIELD, Geoffrey, Sir

Director

Retired Civil Servant

RESIGNED

Assigned on 14 Jun 1999

Resigned on 04 Sep 2008

Time on role 9 years, 2 months, 20 days

ELLIS, Derek Maurice

Director

Landscape Architect

RESIGNED

Assigned on 16 Sep 2009

Resigned on 18 Jan 2012

Time on role 2 years, 4 months, 2 days

JONAS, Jennifer Susan

Director

Fundraising Consultant

RESIGNED

Assigned on 14 Jun 1999

Resigned on 04 Sep 2008

Time on role 9 years, 2 months, 20 days

MILLS, George Ian, Sir

Director

Retired Chartered Accountant

RESIGNED

Assigned on 05 Jun 2003

Resigned on 21 Mar 2011

Time on role 7 years, 9 months, 16 days

MUDAN, Hurbinder Singh

Director

Banker

RESIGNED

Assigned on 05 May 2010

Resigned on 13 Nov 2012

Time on role 2 years, 6 months, 8 days

NICHOLAS, David, Sir

Director

Retired Company Chairman

RESIGNED

Assigned on 14 Jun 1999

Resigned on 04 Sep 2008

Time on role 9 years, 2 months, 20 days


Some Companies

1ST PHASE ADVERTISING LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11272924
Status:ACTIVE
Category:Private Limited Company

AFI PROPERTY DEVELOPMENT AND MANAGEMENT LTD

90 JOYDON DRIVE,ROMFORD,RM6 4SU

Number:09591638
Status:ACTIVE
Category:Private Limited Company

CARDEN ENGINEERING LIMITED

101 JACK LANE,LEEDS,LS11 5NH

Number:08206457
Status:ACTIVE
Category:Private Limited Company

CJ CONTRACTING LIMITED

8 HILLYFIELDS,TAUNTON,TA1 2LU

Number:08806892
Status:ACTIVE
Category:Private Limited Company

DISCOVERY RENEWABLES LIMITED

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC457093
Status:ACTIVE
Category:Private Limited Company

HARDING EDUCATIONAL SERVICES LTD

16 BRENT COURT CHURCH ROAD,LONDON,W7 3BZ

Number:09030987
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