BQL (MIDDLESBROUGH) LIMITED

5 officers / 9 resignations

JENKINS, Michael Ben

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
13 January 2017
Nationality
British
Occupation
Company Director

DODD, Angus Alexander

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 June 2016
Nationality
British
Occupation
Senior Managing Director

GREENSLADE, DANIEL MARK

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ODELL, SANDRA JUDITH

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role ACTIVE
Secretary
Appointed on
1 January 2013
Nationality
NATIONALITY UNKNOWN

JAMES, MAXWELL DAVID SHAW

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
25 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEARN, RICHARD JAMES

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
30 October 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WYATT, ADRIAN ROGER

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 January 2012
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4QF £52,202,000

SHATTOCK, Nicholas Simon Keith

Correspondence address
1 Court Lane, Dulwich, London, SE21 7DH
Role RESIGNED
director
Date of birth
October 1959
Appointed on
17 November 2006
Resigned on
24 March 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE21 7DH £1,667,000

HALSALL, PETER LEONARD

Correspondence address
37 MADRID ROAD, BARNES, LONDON, SW13 9PF
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
17 November 2006
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
SUSTAINABLE DEVELOPER

Average house price in the postcode SW13 9PF £1,986,000

DESAI, POORAN

Correspondence address
10 OAK WALK, WALLINGTON, SURREY, SM6 7DE
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 November 2006
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
ENVIROMENTAL CONSULTANT

Average house price in the postcode SM6 7DE £320,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Date of birth
January 1960
Appointed on
17 November 2006
Resigned on
31 December 2012
Nationality
BRITISH

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 THE HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
17 November 2006
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 8DD £1,672,000

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Secretary
Appointed on
15 September 2006
Resigned on
17 November 2006
Nationality
BRITISH

D.W. DIRECTOR 1 LIMITED

Correspondence address
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Director
Appointed on
15 September 2006
Resigned on
17 November 2006
Nationality
BRITISH

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