BT SIXTY-FOUR LIMITED

8 officers / 10 resignations

GALVIN, Laura

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 May 2025
Nationality
British
Occupation
Accountant

GRAHAM, Max Steven

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 April 2025
Nationality
British
Occupation
Lawyer

GARA, Antony John

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 September 2024
Resigned on
15 April 2025
Nationality
British
Occupation
Company Secretary

HARRIS, Neil Richard

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
November 1968
Appointed on
7 November 2019
Nationality
British
Occupation
Accountant

ZIELINSKI, Kathryn Alice

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
August 1990
Appointed on
23 September 2019
Resigned on
30 November 2022
Nationality
British
Occupation
Company Secretary

BUFFA, ALBERTO

Correspondence address
PP A9F BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
August 1985
Appointed on
18 May 2015
Nationality
ITALIAN
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

RYAN, Christina Bridget

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
December 1960
Appointed on
30 March 2009
Resigned on
31 March 2025
Nationality
Irish
Occupation
Company Secretary

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
1 Braham Street, London, England, E1 8EE
Role ACTIVE
corporate-secretary
Appointed on
31 May 2000

ALLENBY, PHILIP NORMAN

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 February 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1A 7AJ £264,204,000

COLE, MICHAEL JOHN

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
24 October 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
GOVERNANCE MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

BLACKWELL, LOUISE ALISON CLARE

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
30 March 2009
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

STRINGER, WILLIAM PATON

Correspondence address
15 MANOR LINKS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5RA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
6 September 2005
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM23 5RA £845,000

CHALLIS, JOHN CHRISTOPHER

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 September 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BRIERLEY, HEATHER GWENDOLYN

Correspondence address
26 EVESHAM CLOSE, REIGATE, SURREY, RH2 9DN
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 May 2002
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH2 9DN £847,000

SILVERWOOD, KATHRYN

Correspondence address
43 LOCKESFIELD PLACE, LONDON, E14 3AJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 November 2001
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL SERVICE MA

Average house price in the postcode E14 3AJ £652,000

ASHTON, HELEN LOUISE

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 November 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
31 May 2000
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 5BX £1,784,000

HARWOOD, ROBERT JOHN

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
31 May 2000
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £758,000


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