BLUE SKY DEVELOPMENT AND REGENERATION

Unit 106-107, Edinburgh House 170 Kennington Lane, London, SE11 5DP, England
StatusDISSOLVED
Company No.05639379
Category
Incorporated29 Nov 2005
Age18 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

BLUE SKY DEVELOPMENT AND REGENERATION is an dissolved with number 05639379. It was incorporated 18 years, 5 months, 15 days ago, on 29 November 2005 and it was dissolved 1 year, 3 months, 7 days ago, on 07 February 2023. The company address is Unit 106-107, Edinburgh House 170 Kennington Lane, London, SE11 5DP, England.



People

BIGGIN, John Michael

Secretary

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 13 days

BERNSTEIN, David Sidney

Director

Retired

ACTIVE

Assigned on 30 Oct 2014

Current time on role 9 years, 6 months, 15 days

HOUGHTON, Paul Benjamin Reynolds

Director

Retired

ACTIVE

Assigned on 30 Oct 2014

Current time on role 9 years, 6 months, 15 days

RIDDLE, David Ellison

Director

N/A

ACTIVE

Assigned on 27 Apr 2011

Current time on role 13 years, 17 days

TRACE, Michael

Director

Ceo

ACTIVE

Assigned on 30 Oct 2014

Current time on role 9 years, 6 months, 15 days

BRUNEAU, Siobhain Elizabeth

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 18 Feb 2014

Time on role 2 years, 10 months, 17 days

DICKENSON, John Anthony

Secretary

Financial Controller

RESIGNED

Assigned on 20 Apr 2009

Resigned on 01 Apr 2011

Time on role 1 year, 11 months, 12 days

LLOYD, David William

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 22 May 2007

Time on role 1 year, 5 months, 23 days

MCCUBBIN, Andrea

Secretary

General Manager

RESIGNED

Assigned on 22 May 2007

Resigned on 20 Apr 2009

Time on role 1 year, 10 months, 29 days

THIRUSABA-NATHAN, Geethawathy

Secretary

RESIGNED

Assigned on 18 Feb 2014

Resigned on 27 Jun 2018

Time on role 4 years, 4 months, 9 days

BRADLEY, Jennifer Agnes

Director

Consultant

RESIGNED

Assigned on 26 Jun 2006

Resigned on 01 Oct 2014

Time on role 8 years, 3 months, 5 days

CHARLTON, Anthony

Director

Retired

RESIGNED

Assigned on 28 Feb 2008

Resigned on 04 May 2011

Time on role 3 years, 2 months, 5 days

DICKENSON, John Anthony

Director

Retired

RESIGNED

Assigned on 27 Apr 2011

Resigned on 01 Oct 2014

Time on role 3 years, 5 months, 4 days

FERRY, Stephen Robert

Director

Director Leisure & Cultural Pr

RESIGNED

Assigned on 05 Dec 2005

Resigned on 09 Nov 2010

Time on role 4 years, 11 months, 4 days

FLEMING-WILLIAMS, Robert Andrew

Director

Retired

RESIGNED

Assigned on 14 Sep 2012

Resigned on 06 Jun 2014

Time on role 1 year, 8 months, 22 days

GASTON, Merlin

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 01 Apr 2018

Time on role 3 years, 5 months, 2 days

GOLD, David Jeremy

Director

Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 01 Oct 2014

Time on role 2 years, 7 months, 21 days

GRAHAM, Sarah Vivien

Director

Retired Civil Servant

RESIGNED

Assigned on 29 Nov 2005

Resigned on 30 Nov 2012

Time on role 7 years, 1 day

HORNETT, David Euan

Director

Retired

RESIGNED

Assigned on 17 Sep 2014

Resigned on 18 Oct 2016

Time on role 2 years, 1 month, 1 day

KENNEDY, John Robert Arthur, Dr

Director

Retired

RESIGNED

Assigned on 29 Nov 2005

Resigned on 19 Aug 2013

Time on role 7 years, 8 months, 20 days

KNOTT, Julian Alexander Roger

Director

Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 23 Aug 2008

Time on role 11 months, 5 days

KNOTTENBELT, Daniel Arnoud

Director

Private Equity Investor

RESIGNED

Assigned on 11 Oct 2011

Resigned on 01 Oct 2014

Time on role 2 years, 11 months, 20 days

MAY, Michael John

Director

Executive Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 11 Dec 2006

Time on role 1 year, 12 days

MORLEY, Robert Charles

Director

Trustee

RESIGNED

Assigned on 10 Feb 2012

Resigned on 01 Oct 2014

Time on role 2 years, 7 months, 21 days

SHELDON, Ronald Frank

Director

Director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 29 Dec 2017

Time on role 8 years, 8 months, 9 days

SWINDLEHURST, James Charles Robert, Councillor

Director

Self Employed

RESIGNED

Assigned on 22 May 2007

Resigned on 30 Nov 2012

Time on role 5 years, 6 months, 8 days

WOOLTON, Simon Frederick, Earl

Director

Financial Advisor

RESIGNED

Assigned on 05 Dec 2005

Resigned on 01 Oct 2014

Time on role 8 years, 9 months, 26 days

WYLIE, Andrew

Director

Professional

RESIGNED

Assigned on 11 Oct 2011

Resigned on 21 Dec 2018

Time on role 7 years, 2 months, 10 days


Some Companies

A AND P PROPERTY LIMITED

33 COLESHILL STREET,SUTTON COLDFIELD,B72 1SD

Number:08497316
Status:ACTIVE
Category:Private Limited Company

BAKER COASTAL INVESTMENTS LIMITED

THE WATERMARK,LOOE,PL13 2DE

Number:05412426
Status:ACTIVE
Category:Private Limited Company

LOCAL VENTURES LTD

108 PALL MALL,CHORLEY,PR7 2LB

Number:11855898
Status:ACTIVE
Category:Private Limited Company

RC ESTIMATING LTD

42 HORNDON ROAD,ROMFORD,RM5 3EU

Number:10713490
Status:ACTIVE
Category:Private Limited Company

ROCKETER LTD

CENTENARY HOUSE UPPER FIRST FLOOR,LONDON,W14 9EQ

Number:07477407
Status:ACTIVE
Category:Private Limited Company

ROLLER WORLD LEISURE LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:11321631
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