BLAKELAW SECRETARIES LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
BLAKELAW SECRETARIES LIMITED is a Private Limited Company from EASTLEIGH UNITED KINGDOM and has the status: Active.
BLAKELAW SECRETARIES LIMITED was incorporated 38 years ago on 16/05/1985 and has the registered number: 01914417. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BLAKELAW SECRETARIES LIMITED was incorporated 38 years ago on 16/05/1985 and has the registered number: 01914417. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BLAKELAW SECRETARIES LIMITED - EASTLEIGH
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
NEW KINGS COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEMMA SPICELEY | Jul 1983 | British | Director | 2011-09-16 | CURRENT |
MR MANOJ STYCHE-PATEL | Mar 1971 | British | Director | 2006-05-01 | CURRENT |
SIMON GRANT TREHERNE | Jun 1961 | British | Director | 1999-09-20 | CURRENT |
MR MATHEW CHRISTOPHER WILSON | Jan 1983 | British | Director | 2022-10-05 | CURRENT |
LINNELLS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-10-14 | CURRENT | ||
MR MICHAEL VERNON WILSON | Nov 1961 | British | Director | 2016-10-14 | CURRENT |
MRS KATHRYN JANE SHIMMIN | Aug 1964 | Director | 2001-03-15 | CURRENT | |
MR ANDREW IAN FARQUHARSON MISCAMPBELL | Jun 1959 | British | Director | 2004-08-23 | CURRENT |
MARTIN KAY | Jul 1956 | British | Director | 2007-04-25 | CURRENT |
MR MATTHEW SIMON CLARKE | Apr 1976 | British | Director | 2019-05-23 | CURRENT |
MARK BOWDEN HEPWORTH | May 1953 | Director | 2001-11-06 | CURRENT | |
SEAN BRIAN WRIGHT | Jun 1966 | British | Director | 1995-12-19 UNTIL 2004-04-30 | RESIGNED |
MR PETER MARK SHEPHERD | May 1961 | British | Director | 1994-04-08 UNTIL 2005-09-30 | RESIGNED |
MR MICHAEL DAVID JACKSON PROFIT | Aug 1942 | British | Director | 2004-06-14 UNTIL 2009-04-30 | RESIGNED |
ROBERT EDWARD FOSTER | Nov 1958 | British | Director | 2004-08-16 UNTIL 2005-12-02 | RESIGNED |
MR SIMON JEREMY STOKES | Oct 1963 | British | Director | 2010-11-08 UNTIL 2021-09-15 | RESIGNED |
BARRY JOHN STIMPSON | Aug 1961 | British | Director | 1994-09-13 UNTIL 1998-01-28 | RESIGNED |
GRAHAME ANTONY SHORT | Oct 1954 | British | Director | 2008-02-29 UNTIL 2014-04-30 | RESIGNED |
IAN WILLIAM GILL | Mar 1949 | British | Director | 2000-06-18 UNTIL 2007-09-28 | RESIGNED |
CHRISTOPHER BONNAR MCCLURE | Nov 1963 | British | Director | 1999-09-20 UNTIL 2009-04-30 | RESIGNED |
MR ROGER DAVID BURKETT MAY | Feb 1950 | British | Director | 1996-01-26 UNTIL 2010-11-11 | RESIGNED |
COLIN MALTBY | May 1965 | British | Director | 2005-11-30 UNTIL 2006-07-19 | RESIGNED |
MR EDWARD PAUL LEE | Nov 1962 | British | Director | 2004-08-16 UNTIL 2016-01-29 | RESIGNED |
HILARY JANE KEEPING | Jul 1970 | British | Director | 2007-03-13 UNTIL 2011-09-16 | RESIGNED |
MR NICHOLAS JOHN ROBERT KEITLEY | Jun 1961 | Director | 2001-03-15 UNTIL 2009-04-30 | RESIGNED | |
MR MARTIN ROY FORBES HIRST | Jul 1975 | British | Director | 2009-05-19 UNTIL 2016-02-29 | RESIGNED |
MR JAMES EDWARD HAWKESWOOD | Feb 1974 | British | Director | 2011-01-05 UNTIL 2023-05-01 | RESIGNED |
MR MARK STEPHEN GRANT | Apr 1968 | British | Director | 2011-10-19 UNTIL 2014-04-30 | RESIGNED |
LAWRENCE STEPHEN PHILLIPS | Sep 1956 | British | Director | 2007-04-25 UNTIL 2021-03-31 | RESIGNED |
MR WALTER JEN BANG CHA | Aug 1959 | British | Secretary | 2001-03-21 UNTIL 2016-10-14 | RESIGNED |
CAROLINE ANN WILLIAMS | Mar 1954 | British | Secretary | RESIGNED | |
MR COLIN PETER BARLOW | Aug 1935 | British | Director | RESIGNED | |
MR CHRISTOPHER PATRICK DOLAN | Apr 1961 | Director | 2015-09-07 UNTIL 2019-10-28 | RESIGNED | |
ELIZABETH JANE DAVIS | Jan 1956 | British | Director | 2003-06-19 UNTIL 2016-10-31 | RESIGNED |
MR NIGEL STUART CRAIG | Dec 1956 | English | Director | 2001-11-06 UNTIL 2006-11-30 | RESIGNED |
MR MAXWELL CHARLES CRAFT | May 1953 | British | Director | RESIGNED | |
ANNE MALCOLM COWELL | Feb 1948 | British | Director | 2004-08-16 UNTIL 2010-04-30 | RESIGNED |
MISS MARY LOUISE CHANT | Jun 1962 | British | Director | RESIGNED | |
MR WALTER JEN BANG CHA | Aug 1959 | British | Director | 2001-03-21 UNTIL 2016-10-14 | RESIGNED |
MR CHRISTOPHER CARR | Aug 1979 | British | Director | 2019-10-28 UNTIL 2020-08-14 | RESIGNED |
MR NIALL PATRICK BROOK | Apr 1956 | British | Director | 2012-07-16 UNTIL 2019-04-30 | RESIGNED |
CHARLES JOHN SCRAGG | May 1948 | Director | 2004-06-14 UNTIL 2013-04-29 | RESIGNED | |
MRS ELIZABETH LOUISE ANDERSON | Oct 1959 | British | Director | 2006-10-06 UNTIL 2009-06-23 | RESIGNED |
MR DAVID REGINALD ALEXANDER FISHWICK | Feb 1941 | British | Director | RESIGNED | |
MR NEIL RICHARD DONALD ABBOTT | Jan 1955 | British | Director | 2000-06-18 UNTIL 2008-01-07 | RESIGNED |
MR CHRISTOPHER PATRICK DOLAN | Apr 1961 | Director | 2004-06-14 UNTIL 2004-11-30 | RESIGNED | |
CAROLINE ANN WILLIAMS | Mar 1954 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN TAUNT | May 1954 | British | Director | RESIGNED | |
MR JAMIE PIERS SUTTON | Apr 1953 | British | Director | 2004-08-16 UNTIL 2022-12-31 | RESIGNED |
MR DAVID WALLACE RUSSELL | Jul 1936 | British | Director | 1985-07-25 UNTIL 2003-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blake Morgan Llp | 2016-04-06 | Portsmouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2023-07-04 | 30-04-2023 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2022-06-14 | 30-04-2022 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2021-06-11 | 30-04-2021 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2020-08-11 | 30-04-2020 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2019-06-26 | 30-04-2019 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2018-06-22 | 30-04-2018 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2017-06-13 | 30-04-2017 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2016-06-24 | 30-04-2016 | £3 equity |
Dormant Company Accounts - BLAKELAW SECRETARIES LIMITED | 2015-06-26 | 30-04-2015 | £3 equity |