BLC REALISATIONS 2016 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLC REALISATIONS 2016 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
BLC REALISATIONS 2016 LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06530923. The accounts status is TOTAL EXEMPTION SMALL.
BLC REALISATIONS 2016 LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06530923. The accounts status is TOTAL EXEMPTION SMALL.
BLC REALISATIONS 2016 LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2015 |
Registered Office
1 FORE STREET AVENUE
LONDON
EC2Y 9DT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WAYNE SHARPE | Apr 1957 | Australian | Director | 2008-03-11 | CURRENT |
MR NATHAN STEPHEN ROCKLIFF | Dec 1983 | Australian | Director | 2010-07-21 UNTIL 2015-06-30 | RESIGNED |
MR ADRIAN RIMMER | Jun 1973 | British | Director | 2015-05-03 UNTIL 2016-04-19 | RESIGNED |
MS ANNE MAREE ELIZABETH HUXLEY | Apr 1963 | Australian | Director | 2009-03-03 UNTIL 2013-04-11 | RESIGNED |
MR PHILLIP ANDREW GIBSON | May 1970 | Australian | Director | 2009-02-02 UNTIL 2013-04-11 | RESIGNED |
PETER FUSARO | Oct 1950 | British | Director | 2010-01-22 UNTIL 2013-04-11 | RESIGNED |
MR LLOYD WILLIAM FLEMING | Jul 1961 | British,Australian | Director | 2011-12-01 UNTIL 2012-06-15 | RESIGNED |
SIR ANTHONY BRIAN BALDRY | Jul 1950 | British | Director | 2009-10-01 UNTIL 2010-03-31 | RESIGNED |
MR NATHAN STEPHEN ROCKLIFF | Secretary | 2013-04-11 UNTIL 2015-06-30 | RESIGNED | ||
MR ANGUS MACNEE | Secretary | 2015-11-02 UNTIL 2016-04-19 | RESIGNED | ||
JOSEPHINE KIME | Oct 1983 | Secretary | 2008-03-11 UNTIL 2009-10-20 | RESIGNED | |
MR PETER JOHN STIRLING HAWKES | Secretary | 2014-10-09 UNTIL 2015-06-30 | RESIGNED | ||
BARKER SIMON CHARLES | Secretary | 2009-10-20 UNTIL 2011-09-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CARBON TRADE EXCHANGE LIMITED Accounts filed on 31-03-2015 | 2015-05-27 | 31-03-2015 | £70,459 Cash £98,232 equity |
CARBON TRADE EXCHANGE LIMITED Accounts filed on 31-03-2014 | 2015-02-17 | 31-03-2014 | £50,629 Cash £312,406 equity |