OLDHAM BSF HOLDINGS LIMITED

3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.07398011
CategoryPrivate Limited Company
Incorporated06 Oct 2010
Age13 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

OLDHAM BSF HOLDINGS LIMITED is an active private limited company with number 07398011. It was incorporated 13 years, 8 months, 9 days ago, on 06 October 2010. The company address is 3 More London Riverside, London, SE1 2AQ, England.



People

WOODS, Amanda Elizabeth

Secretary

ACTIVE

Assigned on 22 Aug 2016

Current time on role 7 years, 9 months, 24 days

LEWIS, William Edward

Director

Investment Director/Solicitor

ACTIVE

Assigned on 15 Apr 2021

Current time on role 3 years, 2 months

MARSH, James Peter

Director

Investment Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 14 days

BLANSHARD, Mark

Secretary

RESIGNED

Assigned on 04 Mar 2011

Resigned on 08 Dec 2014

Time on role 3 years, 9 months, 4 days

JENNAWAY, Simon

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 04 Mar 2011

Time on role 3 months, 3 days

SHUTT, Sarah

Secretary

RESIGNED

Assigned on 27 Feb 2015

Resigned on 22 Aug 2016

Time on role 1 year, 5 months, 23 days

WILKIE-SMITH, Katie Joanna

Secretary

RESIGNED

Assigned on 08 Dec 2014

Resigned on 27 Feb 2015

Time on role 2 months, 19 days

ANDREWS, Paul Simon

Director

Investment Director

RESIGNED

Assigned on 22 Aug 2016

Resigned on 31 Dec 2016

Time on role 4 months, 9 days

BLANCHARD, David Graham

Director

Director

RESIGNED

Assigned on 23 Jul 2013

Resigned on 22 Aug 2016

Time on role 3 years, 30 days

BOYLE, Patrick William

Director

Solicitor

RESIGNED

Assigned on 06 Oct 2010

Resigned on 03 Dec 2010

Time on role 1 month, 28 days

HOWDEN, Mark Hartley

Director

Director

RESIGNED

Assigned on 31 May 2013

Resigned on 22 Aug 2016

Time on role 3 years, 2 months, 22 days

LELEW, Nigel

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 21 Jun 2012

Time on role 1 year, 6 months, 22 days

MACKEE, Nicholas James

Director

Solicitor

RESIGNED

Assigned on 25 Feb 2019

Resigned on 31 Dec 2020

Time on role 1 year, 10 months, 6 days

MORGON, Karen

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 26 May 2016

Time on role 5 years, 5 months, 27 days

SIMPSON, Colin James

Director

Engineer

RESIGNED

Assigned on 31 Dec 2016

Resigned on 25 Feb 2019

Time on role 2 years, 1 month, 25 days

WARD, Daniel Colin

Director

Investment Director

RESIGNED

Assigned on 22 Aug 2016

Resigned on 15 Apr 2021

Time on role 4 years, 7 months, 24 days

WILLS, Helen Margaret

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 31 May 2013

Time on role 2 years, 6 months, 2 days


Some Companies

ARMALON RESOURCES LIMITED

GROUND FLOOR,LONDON,W1H 5HY

Number:06353347
Status:ACTIVE
Category:Private Limited Company

LAND MOVE LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11342872
Status:ACTIVE
Category:Private Limited Company

LOWDE LOGISTICS LTD

13 DAISY CLOSE,CORBY,NN18 8LD

Number:10471904
Status:ACTIVE
Category:Private Limited Company

MANARC SITE SERVICES LTD

181/3 BROUGHTON ROAD,EDINBURGH,EH7 4LN

Number:SC612698
Status:ACTIVE
Category:Private Limited Company

PROVIDENT CONCEPTS LIMITED

41 PERSIAN CLOSE,DERBY,DE24 1AS

Number:06554909
Status:ACTIVE
Category:Private Limited Company

SHERARDIZE UK LIMITED

BRIDGE STREET,,WN3 4EY

Number:05458231
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