B@1 LIMITED

5 officers / 8 resignations

ROGERS, Douglas Forbes

Correspondence address
124 Sloane Street, London, England, SW1X 9BW
Role ACTIVE
director
Date of birth
June 1971
Appointed on
27 January 2015
Nationality
British
Occupation
Company Director

ROBERTS, Stuart David

Correspondence address
124 Sloane Street, London, SW1X 9BW
Role ACTIVE
secretary
Appointed on
27 February 2008
Resigned on
3 June 2024
Nationality
British
Occupation
Accountant

ROBERTS, Stuart David

Correspondence address
124 Sloane Street, London, SW1X 9BW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
13 February 2007
Resigned on
3 June 2024
Nationality
British
Occupation
Accountant

BECKWITH, JOHN LIONEL

Correspondence address
124 SLOANE STREET, LONDON, SW1X 9BW
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
19 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

JOHNSON, MARK CHRISTOPHER

Correspondence address
124 SLOANE STREET, LONDON, SW1X 9BW
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
22 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUTCHINS, PAUL RAYMOND

Correspondence address
124 SLOANE STREET, LONDON, SW1X 9BW
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 August 2000
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
MD/DIRECTOR

ROGERS, JASON KEREAMA

Correspondence address
60 STORMONT ROAD, CLAPHAM, LONDON, SW11 5EL
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
22 May 2000
Resigned on
7 March 2003
Nationality
NEW ZEALANDER
Occupation
CORPORATE FINANCE

Average house price in the postcode SW11 5EL £1,409,000

CASTLELINO, COLIN XAVIER

Correspondence address
7 LAMMAS PARK GARDENS, EALING, LONDON, W5 5HZ
Role RESIGNED
Secretary
Date of birth
September 1961
Appointed on
22 May 2000
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 5HZ £2,102,000

CASTLELINO, COLIN XAVIER

Correspondence address
7 LAMMAS PARK GARDENS, EALING, LONDON, W5 5HZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
22 May 2000
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 5HZ £2,102,000

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
22 May 2000
Resigned on
22 May 2000

HUNTSMOOR LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
22 May 2000
Resigned on
22 May 2000

MICHAELS, TERRY

Correspondence address
UNITENIS SOCIEDADE DE EMPRREN, DIMENTOS DE TENNIS, PARQUE EDWARD 11, LISBON 1070-099, PORTUGAL, FOREIGN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
22 May 2000
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TJG SECRETARIES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Secretary
Appointed on
22 May 2000
Resigned on
22 May 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company