BLACK HORSE FINANCE MANAGEMENT LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.03961947
CategoryPrivate Limited Company
Incorporated28 Mar 2000
Age24 years, 30 days
JurisdictionEngland Wales

SUMMARY

BLACK HORSE FINANCE MANAGEMENT LIMITED is an liquidation private limited company with number 03961947. It was incorporated 24 years, 30 days ago, on 28 March 2000. The company address is 1 More London Place, London, SE1 2AF.



People

MCCAFFREY, James

Director

Director

ACTIVE

Assigned on 08 Jun 2018

Current time on role 5 years, 10 months, 19 days

SMITH, Timothy Robin

Director

Director

ACTIVE

Assigned on 14 Sep 2016

Current time on role 7 years, 7 months, 13 days

BEAZLEY, Christopher Wills

Secretary

Accountant

RESIGNED

Assigned on 26 Apr 2000

Resigned on 19 Dec 2001

Time on role 1 year, 7 months, 23 days

CURRIE, Allison Jane

Secretary

RESIGNED

Assigned on 12 Mar 2012

Resigned on 06 Jul 2012

Time on role 3 months, 25 days

GITTINS, Paul

Secretary

RESIGNED

Assigned on 30 Jul 2013

Resigned on 15 Jun 2017

Time on role 3 years, 10 months, 16 days

HENNESSEY, David Dermot

Secretary

RESIGNED

Assigned on 15 Jun 2017

Resigned on 28 Mar 2023

Time on role 5 years, 9 months, 13 days

SAUNDERS, Deborah Ann

Secretary

RESIGNED

Assigned on 19 Dec 2001

Resigned on 06 Jan 2010

Time on role 8 years, 18 days

SPV MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 2000

Resigned on 26 Apr 2000

Time on role 29 days

ARMSTRONG, Richard James

Director

Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 05 Apr 2016

Time on role 1 year, 1 month, 6 days

BEAZLEY, Christopher Wills

Director

Accountant

RESIGNED

Assigned on 26 Apr 2000

Resigned on 18 Apr 2001

Time on role 11 months, 22 days

BLACKWELL, Timothy Mark

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 19 Sep 2011

Time on role 3 years, 11 months, 21 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 18 Dec 2006

Time on role 5 years, 8 months

GOODSHIP, Mark David

Director

Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 20 Oct 2017

Time on role 2 years, 7 months, 21 days

GRANT, Philip Robert

Director

Company Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 16 Sep 2016

Time on role 1 year, 6 months, 17 days

KILBEE, Michael Peter

Director

Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 30 Apr 2008

Time on role 7 years, 12 days

LOPEZ, Maria Del Carmen Guzman

Director

Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 21 Mar 2018

Time on role 3 years, 22 days

MCDERMOTT, Martin

Director

Company Director

RESIGNED

Assigned on 28 Mar 2000

Resigned on 18 Apr 2001

Time on role 1 year, 21 days

OLDFIELD, David James Stanley

Director

Director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 21 Nov 2012

Time on role 5 years, 11 months, 2 days

PFAUDLER, Jakob, Dr

Director

Director

RESIGNED

Assigned on 21 Nov 2012

Resigned on 27 Feb 2015

Time on role 2 years, 3 months, 6 days

POTTS, David Keith

Director

Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 28 Sep 2007

Time on role 6 years, 5 months, 10 days

SARFO-AGYARE, Claude Kwasi

Director

Accountant

RESIGNED

Assigned on 21 Nov 2012

Resigned on 27 Feb 2015

Time on role 2 years, 3 months, 6 days

SUTTON, Christopher

Director

Managing Director

RESIGNED

Assigned on 21 Nov 2012

Resigned on 27 Feb 2015

Time on role 2 years, 3 months, 6 days

SUTTON, Christopher

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 21 Nov 2012

Time on role 1 year, 2 months, 20 days

WHITE, Adrian Patrick

Director

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Sep 2011

Time on role 3 years, 4 months, 19 days

WHYTOCK, Michael David

Director

Director

RESIGNED

Assigned on 16 Sep 2016

Resigned on 29 Mar 2023

Time on role 6 years, 6 months, 13 days

SPV MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 28 Mar 2000

Resigned on 18 Apr 2001

Time on role 1 year, 21 days


Some Companies

BMS (EN) LTD

MITRE HOUSE,IPSWICH,IP4 1JE

Number:11670356
Status:ACTIVE
Category:Private Limited Company

BRANDECO CAPITAL LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC384894
Status:ACTIVE
Category:Limited Liability Partnership

EASTLINE NETWORKS LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC363533
Status:ACTIVE
Category:Limited Liability Partnership

NINJA COMPANIES LIMITED

2 HODDER COURT,MALMESBURY,SN16 9HH

Number:11392704
Status:ACTIVE
Category:Private Limited Company
Number:04985628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RICHARD LEES DECKING LIMITED

BRANDLESHOLME HOUSE,BURY,BL8 1JJ

Number:08252074
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