BLACKNEST HOLDINGS LIMITED

Unit C4 Europa Buisness Park Unit C4 Europa Buisness Park, Swindon, SN3 4ND
StatusDISSOLVED
Company No.05416228
CategoryPrivate Limited Company
Incorporated06 Apr 2005
Age19 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 20 days

SUMMARY

BLACKNEST HOLDINGS LIMITED is an dissolved private limited company with number 05416228. It was incorporated 19 years, 1 month, 8 days ago, on 06 April 2005 and it was dissolved 8 years, 5 months, 20 days ago, on 24 November 2015. The company address is Unit C4 Europa Buisness Park Unit C4 Europa Buisness Park, Swindon, SN3 4ND.



People

WAIT, Timothy Mark

Director

Director

ACTIVE

Assigned on 30 Apr 2013

Current time on role 11 years, 14 days

MARRINER, Stuart Steven

Secretary

RESIGNED

Assigned on 23 Aug 2011

Resigned on 30 Apr 2013

Time on role 1 year, 8 months, 7 days

MOORE, Christine Margaret

Secretary

RESIGNED

Assigned on 02 Jun 2005

Resigned on 24 Aug 2007

Time on role 2 years, 2 months, 22 days

PATEL, Manjula

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 23 Aug 2011

Time on role 1 year, 1 month, 22 days

WOOD, Adrian Lewis

Secretary

RESIGNED

Assigned on 24 Aug 2007

Resigned on 30 Jun 2010

Time on role 2 years, 10 months, 6 days

BUNTING, Jonathan Michael

Director

Director

RESIGNED

Assigned on 23 Aug 2011

Resigned on 30 Apr 2013

Time on role 1 year, 8 months, 7 days

CALLARD, Stephen

Director

Accountant

RESIGNED

Assigned on 16 Aug 2006

Resigned on 24 Aug 2007

Time on role 1 year, 8 days

CASHMORE, Mark Richard

Director

Director

RESIGNED

Assigned on 23 Aug 2011

Resigned on 30 Apr 2013

Time on role 1 year, 8 months, 7 days

CAWLEY, Hugh Charles Laurence

Director

Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 23 Aug 2011

Time on role 3 years, 6 months, 4 days

GRESHAM, Nicholas John

Director

Director

RESIGNED

Assigned on 23 Aug 2011

Resigned on 30 Apr 2013

Time on role 1 year, 8 months, 7 days

HARRIS, Peter Robert

Director

Director

RESIGNED

Assigned on 24 Aug 2007

Resigned on 30 Jun 2009

Time on role 1 year, 10 months, 6 days

LOWTHER, David John

Director

Director

RESIGNED

Assigned on 24 Aug 2007

Resigned on 18 Feb 2008

Time on role 5 months, 25 days

MOORE, George Herbert

Director

Director

RESIGNED

Assigned on 02 Jun 2005

Resigned on 10 Aug 2006

Time on role 1 year, 2 months, 8 days

WOOD, Adrian Lewis, Doctor

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 31 Mar 2010

Time on role 9 months

DLA PIPER UK NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 02 Jun 2005

Time on role 1 month, 26 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 02 Jun 2005

Time on role 1 month, 26 days


Some Companies

BENEFICIAL BUSINESS LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:04340959
Status:ACTIVE
Category:Private Limited Company

BLUEROSE CONSULTANCY SERVICES LTD

10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG

Number:07870486
Status:ACTIVE
Category:Private Limited Company

HARTS ACCOUNTING, BUSINESS & TAX ADVISERS LTD

SHAWLANDS SHAWLANDS,BERKHAMSTED,HP4 2SH

Number:08630703
Status:ACTIVE
Category:Private Limited Company

ORCHARD STATE LIMITED

21 BRANDFORTH ROAD,MANCHESTER,M8 0AH

Number:08367808
Status:ACTIVE
Category:Private Limited Company

REGALWOOD UK LIMITED

ROMEO HOUSE,LONDON,N18 1SY

Number:04851703
Status:ACTIVE
Category:Private Limited Company

SAVAR LTD

212 HIGH STREET,WALTHAMSTOW,E17 7JH

Number:11362013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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