BLF SERVICES LIMITED
BLF TRADING LIMITED

Hellopages » Greater London » Islington » EC1V 7ER

Company number 02341027
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address 73-75 GOSWELL ROAD, LONDON, EC1V 7ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Termination of appointment of Graham Colbert as a director on 7 April 2017; Appointment of Mr John Martin Graham as a director on 7 April 2017. The most likely internet sites of BLF SERVICES LIMITED are www.blfservices.co.uk, and www.blf-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blf Services Limited is a Private Limited Company. The company registration number is 02341027. Blf Services Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Blf Services Limited is 73 75 Goswell Road London Ec1v 7er. . HENLEY, Sharon is a Secretary of the company. DOLPHIN, Peter Malcolm is a Director of the company. GRAHAM, John Martin is a Director of the company. Secretary FOWLES, Alex has been resigned. Secretary FOWLES, Alex has been resigned. Secretary HARRIS, Francoise has been resigned. Secretary LAMONT, Heather Robb has been resigned. Secretary LAUGHTON, David George has been resigned. Secretary LEADBETTER, Adam has been resigned. Secretary LEWIS, Christine Jane has been resigned. Secretary MOORE, Timothy has been resigned. Secretary SHOVELTON, Helena, Dame has been resigned. Secretary WHATT, Debbie Bernice has been resigned. Director BORWICK, Geoffrey Robert James, Lord has been resigned. Director BRITTON, Mark Gordon, Dr has been resigned. Director CHAPPELL, Richard David has been resigned. Director CLIFTON, Lorraine Elizabeth has been resigned. Director COLBERT, Graham has been resigned. Director CORBETT, Peter Michael has been resigned. Director DOLPHIN, Peter Malcolm has been resigned. Director EMPEY, Duncan William, Professor has been resigned. Director FRY, Anthony Michael has been resigned. Director HAWSER, Anthony has been resigned. Director HEDGES, Diane Susan has been resigned. Director HUDSON, Ian John has been resigned. Director KANTER, Ralph Thomas Ludwig has been resigned. Director MICHIE, William Guthrie Mcgregor has been resigned. Director PAXTON, Christa Maria has been resigned. Director PERKINS, Gillian Anne has been resigned. Director PINCKARD, Richard has been resigned. Director PROWSE, Keith, Doctor has been resigned. Director REID, Richard Harry has been resigned. Director VAN DER SCHALK, Max has been resigned. Director WALDEN, Ian Mennie has been resigned. Director WHATT, Debbie Bernice has been resigned. Director ZUBAIDA, Sabah Daoud has been resigned. The company operates in "Dormant Company".


blf services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HENLEY, Sharon
Appointed Date: 14 October 2016

Director
DOLPHIN, Peter Malcolm
Appointed Date: 12 March 2015
78 years old

Director
GRAHAM, John Martin
Appointed Date: 07 April 2017
72 years old

Resigned Directors

Secretary
FOWLES, Alex
Resigned: 23 June 2016
Appointed Date: 11 March 2014

Secretary
FOWLES, Alex
Resigned: 20 August 2013
Appointed Date: 18 September 2012

Secretary
HARRIS, Francoise
Resigned: 11 March 2014
Appointed Date: 20 August 2013

Secretary
LAMONT, Heather Robb
Resigned: 25 April 1995

Secretary
LAUGHTON, David George
Resigned: 31 May 2008
Appointed Date: 18 September 2006

Secretary
LEADBETTER, Adam
Resigned: 14 October 2016
Appointed Date: 23 June 2016

Secretary
LEWIS, Christine Jane
Resigned: 08 August 2012
Appointed Date: 20 October 2008

Secretary
MOORE, Timothy
Resigned: 18 September 2006
Appointed Date: 03 July 2006

Secretary
SHOVELTON, Helena, Dame
Resigned: 20 October 2008
Appointed Date: 31 May 2008

Secretary
WHATT, Debbie Bernice
Resigned: 03 July 2006
Appointed Date: 25 April 1995

Director
BORWICK, Geoffrey Robert James, Lord
Resigned: 01 August 2013
Appointed Date: 13 September 2011
70 years old

Director
BRITTON, Mark Gordon, Dr
Resigned: 30 November 2005
Appointed Date: 21 March 2001
78 years old

Director
CHAPPELL, Richard David
Resigned: 14 March 2013
Appointed Date: 31 May 2012
59 years old

Director
CLIFTON, Lorraine Elizabeth
Resigned: 14 March 2013
Appointed Date: 12 May 2009
68 years old

Director
COLBERT, Graham
Resigned: 07 April 2017
Appointed Date: 19 May 2014
61 years old

Director
CORBETT, Peter Michael
Resigned: 13 September 2011
Appointed Date: 21 January 2009
67 years old

Director
DOLPHIN, Peter Malcolm
Resigned: 13 September 2011
Appointed Date: 12 May 2009
78 years old

Director
EMPEY, Duncan William, Professor
Resigned: 14 March 2013
Appointed Date: 09 January 2012
79 years old

Director
FRY, Anthony Michael
Resigned: 21 October 2002
Appointed Date: 21 March 2001
70 years old

Director
HAWSER, Anthony
Resigned: 20 July 1998
79 years old

Director
HEDGES, Diane Susan
Resigned: 14 March 2013
Appointed Date: 12 May 2009
61 years old

Director
HUDSON, Ian John
Resigned: 30 June 2008
Appointed Date: 08 April 2003
80 years old

Director
KANTER, Ralph Thomas Ludwig
Resigned: 15 April 1999
87 years old

Director
MICHIE, William Guthrie Mcgregor
Resigned: 20 June 2006
Appointed Date: 21 March 2001
77 years old

Director
PAXTON, Christa Maria
Resigned: 29 April 1994
78 years old

Director
PERKINS, Gillian Anne
Resigned: 16 March 2009
Appointed Date: 29 November 2006
64 years old

Director
PINCKARD, Richard
Resigned: 14 March 2013
Appointed Date: 13 October 2011
64 years old

Director
PROWSE, Keith, Doctor
Resigned: 04 February 2009
Appointed Date: 30 November 2005
87 years old

Director
REID, Richard Harry
Resigned: 06 December 2002
69 years old

Director
VAN DER SCHALK, Max
Resigned: 30 November 2005
Appointed Date: 21 March 2001
89 years old

Director
WALDEN, Ian Mennie
Resigned: 21 March 2001
Appointed Date: 15 April 1997
84 years old

Director
WHATT, Debbie Bernice
Resigned: 21 March 2001
Appointed Date: 26 April 1995
60 years old

Director
ZUBAIDA, Sabah Daoud
Resigned: 19 May 2014
Appointed Date: 29 November 2006
76 years old

Persons With Significant Control

British Lung Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLF SERVICES LIMITED Events

21 Apr 2017
Confirmation statement made on 19 April 2017 with updates
19 Apr 2017
Termination of appointment of Graham Colbert as a director on 7 April 2017
19 Apr 2017
Appointment of Mr John Martin Graham as a director on 7 April 2017
28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
25 Oct 2016
Appointment of Miss Sharon Henley as a secretary on 14 October 2016
...
... and 132 more events
28 Feb 1990
Secretary resigned;new secretary appointed

27 Oct 1989
Director resigned;new director appointed

20 Apr 1989
New director appointed

20 Apr 1989
Accounting reference date notified as 30/09

30 Jan 1989
Incorporation

BLF SERVICES LIMITED Charges

20 September 1990
Floating charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: British Lung Foundation
Description: Floating charge over all moveable plant machinery…