ALFRED BLACKMORE LIMITED

Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.03931919
CategoryPrivate Limited Company
Incorporated23 Feb 2000
Age24 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution30 Jun 2015
Years8 years, 11 months, 4 days

SUMMARY

ALFRED BLACKMORE LIMITED is an dissolved private limited company with number 03931919. It was incorporated 24 years, 3 months, 10 days ago, on 23 February 2000 and it was dissolved 8 years, 11 months, 4 days ago, on 30 June 2015. The company address is Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB.



People

VOSS, Louisa Elizabeth

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 5 months, 14 days

ELLIOTT, Phillip Mark

Director

Head Of Finance

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 6 months, 13 days

STOBART, Grant Edwin

Director

Chief Executive Officer

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 6 months, 13 days

HARRISON, Philip James

Secretary

RESIGNED

Assigned on 14 Dec 2006

Resigned on 21 Dec 2007

Time on role 1 year, 7 days

TAYLOR, Jonathan Mark

Secretary

Group General Counsel

RESIGNED

Assigned on 23 Sep 2000

Resigned on 14 Dec 2006

Time on role 6 years, 2 months, 21 days

WEBBER, Sally Anne

Secretary

Accountant

RESIGNED

Assigned on 23 Feb 2000

Resigned on 23 Sep 2000

Time on role 7 months

CRS LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 23 Feb 2000

Time on role

CAMPELL, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 2000

Resigned on 03 Aug 2001

Time on role 1 year, 5 months, 9 days

CHAMBERS, Nigel Keith

Director

Actuary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 25 Mar 2009

Time on role 9 years, 1 month, 2 days

COOPER, John Antony

Director

Company Director

RESIGNED

Assigned on 04 Dec 2007

Resigned on 21 Nov 2012

Time on role 4 years, 11 months, 17 days

DRAGUNAS, Christine Dorothy

Director

Ifa

RESIGNED

Assigned on 23 Feb 2000

Resigned on 03 Aug 2001

Time on role 1 year, 5 months, 9 days

HEANEY, Quinton John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 2004

Resigned on 31 Dec 2004

Time on role 3 months, 11 days

JOHNSTONE, Douglas Wesley

Director

Insurance Executive

RESIGNED

Assigned on 23 Feb 2000

Resigned on 06 Apr 2002

Time on role 2 years, 1 month, 12 days

MORGAN, Timothy David

Director

Managing Director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 04 Dec 2007

Time on role 3 years, 2 months, 14 days

O'DWYER, Tony

Director

Accountant

RESIGNED

Assigned on 25 Mar 2009

Resigned on 21 Nov 2012

Time on role 3 years, 7 months, 27 days

WEBBER, Sally Anne

Director

Accountant

RESIGNED

Assigned on 23 Feb 2000

Resigned on 20 Sep 2004

Time on role 4 years, 6 months, 26 days

MC FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Feb 2000

Resigned on 23 Feb 2000

Time on role


Some Companies

MGM TAVERNS LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:11221028
Status:ACTIVE
Category:Private Limited Company

MOBIUS LOGISTICS LTD

HARBOUR KEY LTD MIDWAY HOUSE STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:09124345
Status:ACTIVE
Category:Private Limited Company

NATAIS LTD

15 QUEENS DRIVE,TAUNTON,TA1 4XW

Number:08891400
Status:ACTIVE
Category:Private Limited Company

NETWORK TIMES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09999178
Status:ACTIVE
Category:Private Limited Company

OSCAR'S HIRE LTD

6 STEPHEN WALK,STOCKPORT,SK1 4JE

Number:10989231
Status:ACTIVE
Category:Private Limited Company

TJQ ELECTRICAL LTD

2 YEALAND DRIVE,LANCASTER,LA1 4EW

Number:09627382
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