PLATINUM BLUE LIMITED

5 officers / 16 resignations

ROBINSON, Nadia Ruth

Correspondence address
3rd Floor Bentima House 168-172 Old Street, London, England, EC1V 9BP
Role ACTIVE
secretary
Appointed on
15 March 2025

Average house price in the postcode EC1V 9BP £19,006,000

BATTERS, Robert Charles

Correspondence address
Northdoor Plc Bentima House 3rd Floor, 168-172 Old Street, London, England, EC1V 9BP
Role ACTIVE
secretary
Appointed on
23 November 2022
Resigned on
7 February 2025

Average house price in the postcode EC1V 9BP £19,006,000

ALDRIDGE, Paul

Correspondence address
3rd Floor Bentima House Fao Paul Aldridge 168-172 Old Street, London, England, EC1V 9BP
Role ACTIVE
secretary
Appointed on
29 March 2016
Resigned on
23 November 2022

Average house price in the postcode EC1V 9BP £19,006,000

BALLARD, David Paul

Correspondence address
3rd Floor Bentima House 168-172 Old Street, London, England, EC1V 9BP
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 9BP £19,006,000

THOMPSON, Andrew John

Correspondence address
3rd Floor Bentima House 168-172 Old Street, London, England, EC1V 9BP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
9 November 2005
Nationality
British
Occupation
Sales Director

Average house price in the postcode EC1V 9BP £19,006,000


MCGOWAN, MAURICE

Correspondence address
BARBICAN CITYGATE, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA
Role RESIGNED
Secretary
Appointed on
9 November 2005
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 8NA £14,655,000

BEDELLS, PETER

Correspondence address
22 WAGGON ROAD, BARNET, HERTFORDSHIRE, EN4 0HL
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 November 2005
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EN4 0HL £2,245,000

MILWARD, JON

Correspondence address
FIRST FLOOR FLAT, 25 MARLBOROUGH ROAD, LONDON, W4 4EU
Role RESIGNED
Secretary
Appointed on
13 June 2001
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4EU £1,022,000

PHIPPS, Stephen Lawrey

Correspondence address
8 Perceval Avenue, London, NW3 4PY
Role RESIGNED
director
Date of birth
December 1957
Appointed on
15 May 2001
Resigned on
9 November 2005
Nationality
British
Occupation
None

Average house price in the postcode NW3 4PY £5,062,000

BENNETT, JUDY

Correspondence address
WOODLANDS, WICK HILL LANE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3PZ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
15 December 2000
Resigned on
23 April 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG40 3PZ £819,000

MILWARD, JONATHAN RAY

Correspondence address
FIRST FLOOR FLAT, 25 MARLBOROUGH ROAD, LONDON, W4 4EU
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
10 October 2000
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4EU £1,022,000

DLC COMPANY SERVICES LIMITED

Correspondence address
1 OLD BURLINGTON STREET, LONDON, W1S 3NL
Role RESIGNED
Secretary
Appointed on
21 August 2000
Resigned on
13 June 2001
Nationality
BRITISH

LUCKRAFT, KARINE BERNADETTE MARY

Correspondence address
CARRON HOUSE, 47 WELLESLEY ROAD, TWICKENHAM, MIDDLESEX, TW2 5RX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
13 June 2000
Resigned on
10 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 5RX £2,444,000

HAWKES, SIMON JOHN

Correspondence address
177 BROOMWOOD ROAD, LONDON, SW11 6JX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 June 2000
Resigned on
8 May 2001
Nationality
BRITISH
Occupation
RETAIL

Average house price in the postcode SW11 6JX £1,158,000

STREDWICK, WILLIAM

Correspondence address
FLAT 7, 112 TABERNACLE STREET, LONDON, EC2A 4LE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
13 June 2000
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4LE £1,070,000

ZANDER, HANNAH

Correspondence address
PALMERSTON HOUSE, THE COURTYARD CROSS DEEP, TWICKENHAM, MIDDLESEX, TW1 4QJ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
13 July 1999
Resigned on
16 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 4QJ £2,479,000

PHILLIPS, PAUL ALAN

Correspondence address
27 CASTELNAU MANSIONS, BARNES, LONDON, SW13 9QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 July 1999
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9QX £980,000

DUKE, WARREN

Correspondence address
ALFRISTON HOUSE, THE AVENUE, ASCOT, ., SL5 7LY
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
13 July 1999
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 7LY £1,511,000

DUKE, WARREN

Correspondence address
50 CLIFDEN ROAD, TWICKENHAM, MIDDLESEX, TW1 4LX
Role RESIGNED
Secretary
Appointed on
13 July 1999
Resigned on
21 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 4LX £1,698,000

BLAKELAW SECRETARIES LIMITED

Correspondence address
HARBOUR COURT, COMPASS ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Role RESIGNED
Secretary
Appointed on
7 June 1999
Resigned on
13 July 1999
Nationality
BRITISH

BLAKELAW DIRECTOR SERVICES LIMITED

Correspondence address
NEW COURT, 1 BARNES WALLIS ROAD, FAREHAM, HAMPSHIRE, PO15 5UA
Role RESIGNED
Director
Appointed on
7 June 1999
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
COMPANY

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