BLOOMGATE LIMITED

1 officers / 18 resignations

LAMPRECHT, CHRISTIAN

Correspondence address
VANETSCHA 12, 9495 TRIESEN, LIECHTENSTEIN
Role
Director
Date of birth
June 1948
Appointed on
29 October 2010
Nationality
SWISS
Occupation
NONE

EVANS LIMITED, STAVELEY

Correspondence address
21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, PR2 2YP
Role RESIGNED
Director
Date of birth
January 2005
Appointed on
1 August 2009
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 2YP £393,000

STAVELEY EVANS LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, PR2 2YP
Role RESIGNED
Director
Appointed on
1 September 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode PR2 2YP £393,000

STAVELEY EVANS LIMITED

Correspondence address
416 BLACKPOOL ROAD, ASHTON ON RIBBLE, PRESTON, LANCASHIRE, PR2 2DX
Role RESIGNED
Director
Appointed on
21 October 2003
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode PR2 2DX £251,000

STAVELEY EVANS SERVICES LTD

Correspondence address
416 BLACKPOOL ROAD, ASHTON ON RIBBLE, PRESTON, LANCASHIRE, PR2 2DX
Role RESIGNED
Secretary
Appointed on
21 October 2003
Resigned on
10 October 2007
Nationality
BRITISH

Average house price in the postcode PR2 2DX £251,000

FOX, LEE ERNEST

Correspondence address
168 GUBBINS LANE, HAROLD WOOD, ROMFORD, ESSEX, RM3 0DL
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 March 2001
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM3 0DL £434,000

WILTON SECRETARIES LIMITED

Correspondence address
26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Role RESIGNED
Secretary
Appointed on
21 February 2001
Resigned on
21 October 2003
Nationality
BRITISH

MICALLEF, ANTON

Correspondence address
191 MERCHANTS STREET, VALLETTA, MALTA, VLT10
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
21 February 2001
Resigned on
28 August 2001
Nationality
MALTESE
Occupation
LAWYER

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

CAVERSHAM LLC

Correspondence address
46 STATE STREET, 3RD FLOOR, ALBANY, NY 12207, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

PARSONS, FIONA HELEN

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
11 December 1997
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
11 November 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

TABONE, JASON ANTHONY

Correspondence address
19 PICCADILLY COURT, QUEENS PROMENADE, DOUGLAS, ISLE OF MAN, IM2 4NS
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
11 November 1997
Resigned on
11 December 1997
Nationality
BRITISH
Occupation
TRUST OFFICER

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 November 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
11 November 1997
Resigned on
21 February 2001

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
26 August 1997
Resigned on
11 November 1997

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
26 August 1997
Resigned on
11 November 1997

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