TERRY BLOOD DISTRIBUTION LIMITED

4 officers / 9 resignations

DOLLMAN, PAUL BERNARD

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role
Director
Date of birth
August 1956
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

ENNIS, MICHAEL JOHN

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role
Director
Date of birth
April 1959
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

GEDDES, JOHN FRANCIS ALEXANDER

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role
Secretary
Date of birth
November 1968
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW14 8HA £24,193,000

GEDDES, JOHN FRANCIS ALEXANDER

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role
Director
Date of birth
November 1968
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW14 8HA £24,193,000


J M SECRETARIES LIMITED

Correspondence address
AVIATION HOUSE, 923 SOUTHERN PERIMETER ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, TW6 3AE
Role RESIGNED
Secretary
Date of birth
June 1998
Appointed on
22 October 1999
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

J M SECRETARIES LIMITED

Correspondence address
AVIATION HOUSE, 923 SOUTHERN PERIMETER ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, TW6 3AE
Role RESIGNED
Director
Date of birth
June 1998
Appointed on
22 October 1999
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, MARTYN ROBERT

Correspondence address
4 CARLTON STREET, STOCKBRIDGE, EDINBURGH, SCOTLAND, EH4 1NJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

J M NOMINEES LIMITED

Correspondence address
AVIATION HOUSE, 923 SOUTHERN PERIMETER ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, TW6 3AE
Role RESIGNED
Director
Date of birth
June 1998
Appointed on
11 November 1998
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDERSON, CHARLES ADAIR

Correspondence address
RAVENSHEUGH, SELKIRK, TD7 5LS
Role RESIGNED
Secretary
Date of birth
October 1946
Appointed on
10 October 1995
Resigned on
22 October 1999
Nationality
BRITISH

NOEL-PATON, FREDERICK RANALD

Correspondence address
EASTER DUNBARNIE, BRIDGE OF EARN, PERTH, PERTHSHIRE, PH2 9ED
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
10 October 1995
Resigned on
7 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENNETT, JAMES DOUGLAS SCOTT

Correspondence address
THE WELL HOUSE, 3 EASTER BELMONT ROAD, EDINBURGH, EH12 6EX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
10 October 1995
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
3 August 1995
Resigned on
10 October 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 August 1995
Resigned on
10 October 1995

Average house price in the postcode NW8 8EP £749,000


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