E. W. BLANCH INVESTMENTS LIMITED
LONDON SWIRE BLANCH INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC3V 4AN

Company number 02316174
Status Active
Incorporation Date 11 November 1988
Company Type Private Limited Company
Address THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 10,228,969 . The most likely internet sites of E. W. BLANCH INVESTMENTS LIMITED are www.ewblanchinvestments.co.uk, and www.e-w-blanch-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E W Blanch Investments Limited is a Private Limited Company. The company registration number is 02316174. E W Blanch Investments Limited has been working since 11 November 1988. The present status of the company is Active. The registered address of E W Blanch Investments Limited is The Aon Centre The Leadenhall Building 122 Leadenhall Street London Ec3v 4an. . COSEC 2000 LIMITED is a Secretary of the company. HOGWOOD, Paul Arthur is a Director of the company. WILLIAMS, Christine Marie is a Director of the company. Secretary EVANS, Jonathan Richard William has been resigned. Secretary LESSER, Maxwell Edward has been resigned. Secretary SAMUEL, David Lawrence has been resigned. Secretary THOMS, David Kenneth has been resigned. Director ATKINSON, Robert Michael James has been resigned. Director BEARMAN, Garth Russell has been resigned. Director BOWEN, Christopher Anthony Richard has been resigned. Director CLAYDEN, Paul Francis has been resigned. Director CRUTTWELL, Edward Robert Charles has been resigned. Director EVANS, Jonathan Richard William has been resigned. Director EVANS, Peter Anthony has been resigned. Director FISHER, Yvonne Jane has been resigned. Director GALE, Stephen Dudley has been resigned. Director HANSON, Philip Leighton has been resigned. Director HARWOOD, James Fredrick has been resigned. Director HEAP, Michael Conrad has been resigned. Director JENKS, John Reginald Trevor has been resigned. Director MOULTON, Cory Lane has been resigned. Director SAMUEL, David Lawrence has been resigned. Director SYEED, Arfan Mohammed has been resigned. Director THOMS, David Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COSEC 2000 LIMITED
Appointed Date: 31 March 2009

Director
HOGWOOD, Paul Arthur
Appointed Date: 09 August 2011
76 years old

Director
WILLIAMS, Christine Marie
Appointed Date: 25 February 2014
51 years old

Resigned Directors

Secretary
EVANS, Jonathan Richard William
Resigned: 31 March 2009
Appointed Date: 10 March 2000

Secretary
LESSER, Maxwell Edward
Resigned: 10 March 2000
Appointed Date: 22 April 1998

Secretary
SAMUEL, David Lawrence
Resigned: 22 April 1998
Appointed Date: 04 November 1994

Secretary
THOMS, David Kenneth
Resigned: 04 November 1994

Director
ATKINSON, Robert Michael James
Resigned: 25 April 1997
Appointed Date: 01 January 1995
72 years old

Director
BEARMAN, Garth Russell
Resigned: 14 February 1997
79 years old

Director
BOWEN, Christopher Anthony Richard
Resigned: 16 January 2001
Appointed Date: 29 March 2000
78 years old

Director
CLAYDEN, Paul Francis
Resigned: 21 September 2012
Appointed Date: 31 March 2009
56 years old

Director
CRUTTWELL, Edward Robert Charles
Resigned: 01 June 2010
Appointed Date: 31 March 2009
71 years old

Director
EVANS, Jonathan Richard William
Resigned: 31 July 2013
Appointed Date: 16 January 2001
62 years old

Director
EVANS, Peter Anthony
Resigned: 17 April 2003
Appointed Date: 22 April 1998
65 years old

Director
FISHER, Yvonne Jane
Resigned: 09 August 2011
Appointed Date: 01 June 2010
56 years old

Director
GALE, Stephen Dudley
Resigned: 30 April 2014
Appointed Date: 01 June 2010
50 years old

Director
HANSON, Philip Leighton
Resigned: 15 April 2016
Appointed Date: 25 February 2014
48 years old

Director
HARWOOD, James Fredrick
Resigned: 31 March 2009
Appointed Date: 27 November 2008
60 years old

Director
HEAP, Michael Conrad
Resigned: 19 March 2010
Appointed Date: 31 March 2009
56 years old

Director
JENKS, John Reginald Trevor
Resigned: 05 July 1993
71 years old

Director
MOULTON, Cory Lane
Resigned: 31 December 1999
Appointed Date: 26 March 1997
56 years old

Director
SAMUEL, David Lawrence
Resigned: 22 April 1998
Appointed Date: 01 January 1995
61 years old

Director
SYEED, Arfan Mohammed
Resigned: 30 September 2010
Appointed Date: 01 April 2003
55 years old

Director
THOMS, David Kenneth
Resigned: 04 November 1994
81 years old

Persons With Significant Control

Aon Benfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E. W. BLANCH INVESTMENTS LIMITED Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
15 Apr 2016
Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
21 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,228,969

21 Oct 2015
Secretary's details changed for Cosec 2000 Limited on 1 October 2009
06 Oct 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 138 more events
10 Mar 1989
Company name changed tapploom LIMITED\certificate issued on 10/03/89

08 Mar 1989
Accounting reference date notified as 31/03

06 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Mar 1989
£ nc 100/1500000

11 Nov 1988
Incorporation

E. W. BLANCH INVESTMENTS LIMITED Charges

19 June 1995
Rent deposit deed
Delivered: 27 June 1995
Status: Satisfied on 12 May 2001
Persons entitled: J.D.P. Limited
Description: The initial sum of £37,500. see the mortgage charge…