31 BLYTHE HILL LTD
LONDON

Hellopages » Greater London » Lewisham » SE6 4UL

Company number 06363337
Status Active
Incorporation Date 6 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MATTHEW TAGHIOFF, 31 BLYTHE HILL, BLYTHE HILL, LONDON, SE6 4UL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 September 2015 no member list. The most likely internet sites of 31 BLYTHE HILL LTD are www.31blythehill.co.uk, and www.31-blythe-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. 31 Blythe Hill Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06363337. 31 Blythe Hill Ltd has been working since 06 September 2007. The present status of the company is Active. The registered address of 31 Blythe Hill Ltd is Matthew Taghioff 31 Blythe Hill Blythe Hill London Se6 4ul. . FERRIS, Wendy Rose is a Director of the company. TAGHIOFF, Matthew is a Director of the company. WINDER, Clare Lucy Christine is a Director of the company. Secretary CHAMBERLAIN, Alanna Jean has been resigned. Secretary O'REILLY, Irene has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director CHAMBERLAIN, Alanna Jean has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HALLAM, Viyadi has been resigned. Director MULVANEY, Vincent Joseph has been resigned. Director PITTER, Andrew has been resigned. Director SINGH, Harry has been resigned. Director COMPANY SECRETARIES (WALES) LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FERRIS, Wendy Rose
Appointed Date: 12 August 2013
64 years old

Director
TAGHIOFF, Matthew
Appointed Date: 30 May 2013
39 years old

Director
WINDER, Clare Lucy Christine
Appointed Date: 12 August 2013
39 years old

Resigned Directors

Secretary
CHAMBERLAIN, Alanna Jean
Resigned: 09 September 2014
Appointed Date: 12 September 2012

Secretary
O'REILLY, Irene
Resigned: 26 July 2010
Appointed Date: 06 September 2007

Secretary
D & D SECRETARIAL LTD
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Director
CHAMBERLAIN, Alanna Jean
Resigned: 09 September 2014
Appointed Date: 12 September 2012
40 years old

Nominee Director
DWYER, Daniel James
Resigned: 06 September 2007
Appointed Date: 06 September 2007
50 years old

Director
HALLAM, Viyadi
Resigned: 02 June 2012
Appointed Date: 05 August 2010
73 years old

Director
MULVANEY, Vincent Joseph
Resigned: 03 June 2014
Appointed Date: 25 September 2012
58 years old

Director
PITTER, Andrew
Resigned: 11 September 2012
Appointed Date: 15 August 2010
58 years old

Director
SINGH, Harry
Resigned: 26 July 2010
Appointed Date: 06 September 2007
69 years old

Director
COMPANY SECRETARIES (WALES) LTD
Resigned: 25 August 2010
Appointed Date: 26 July 2010

31 BLYTHE HILL LTD Events

06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 30 September 2015
15 Sep 2015
Annual return made up to 6 September 2015 no member list
10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
09 Sep 2014
Annual return made up to 6 September 2014 no member list
...
... and 35 more events
25 Oct 2007
New secretary appointed
16 Oct 2007
Registered office changed on 16/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
16 Oct 2007
Director resigned
16 Oct 2007
Secretary resigned
06 Sep 2007
Incorporation