BLS WARWICK LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.04217312
CategoryPrivate Limited Company
Incorporated15 May 2001
Age23 years, 20 days
JurisdictionEngland Wales
Dissolution02 Mar 2017
Years7 years, 3 months, 2 days

SUMMARY

BLS WARWICK LIMITED is an dissolved private limited company with number 04217312. It was incorporated 23 years, 20 days ago, on 15 May 2001 and it was dissolved 7 years, 3 months, 2 days ago, on 02 March 2017. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

FLR NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Aug 2010

Current time on role 13 years, 10 months

CAMP, David John

Director

Managing Director

ACTIVE

Assigned on 15 May 2001

Current time on role 23 years, 20 days

MOSCHINI, Stephen Anthony

Director

Director

ACTIVE

Assigned on 14 Aug 2001

Current time on role 22 years, 9 months, 21 days

NUTLEY, Neil Fredrick David

Director

Commercial Director

ACTIVE

Assigned on 27 Jan 2012

Current time on role 12 years, 4 months, 8 days

FLR NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Mar 2008

Resigned on 10 Dec 2008

Time on role 8 months, 16 days

HLM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 25 Mar 2008

Time on role 6 years, 10 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 15 May 2001

Time on role

VANTIS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Dec 2008

Resigned on 04 Aug 2010

Time on role 1 year, 7 months, 26 days

BUTLER, Andrew John

Director

Director

RESIGNED

Assigned on 30 May 2003

Resigned on 26 Jul 2007

Time on role 4 years, 1 month, 27 days

COOK, Simon Anthony Charles

Director

Director

RESIGNED

Assigned on 14 Aug 2001

Resigned on 07 Dec 2001

Time on role 3 months, 24 days

DANIEL, Julian Timothy

Director

Director

RESIGNED

Assigned on 30 Nov 2010

Resigned on 30 Sep 2011

Time on role 10 months

HOLMES, Jeremy Martin

Director

Project Director

RESIGNED

Assigned on 15 May 2001

Resigned on 30 May 2003

Time on role 2 years, 15 days

JACOBS, Peter John

Director

Builder

RESIGNED

Assigned on 14 Jun 2002

Resigned on 30 Nov 2010

Time on role 8 years, 5 months, 16 days

O'FARRELL, Michael William

Director

Director

RESIGNED

Assigned on 14 Aug 2001

Resigned on 20 Mar 2015

Time on role 13 years, 7 months, 6 days

SIMS, Paul John

Director

Projects Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 26 Jul 2007

Time on role 5 years, 7 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 May 2001

Resigned on 15 May 2001

Time on role


Some Companies

ALAN GILES CONSULTING LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:07681023
Status:ACTIVE
Category:Private Limited Company

BRUNEL MASONRY LIMITED

ONE,NEWTON ABBOT,TQ12 2HD

Number:08098295
Status:ACTIVE
Category:Private Limited Company

DUOMBEE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11729493
Status:ACTIVE
Category:Private Limited Company

NITRO CONSULT AKTIEBOLAG

BRANCH REGISTRATION,,

Number:FC028277
Status:ACTIVE
Category:Other company type

PALAZZO KITCHEN LIMITED

155 BRIDGE STREET,CRAIGAVON,BT63 5AW

Number:NI644120
Status:ACTIVE
Category:Private Limited Company

THE WOODROWS (AMERSHAM) MANAGEMENT LIMITED

2 ASHDOWN WAY,AMERSHAM,HP6 6BD

Number:08111983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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