BLAKE LAPTHORN NOMINEES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 4ST
Company number 02952527
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address HARBOUR COURT NORTH HARBOUR, COMPASS ROAD, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Michael Vernon Wilson as a director on 13 October 2016; Termination of appointment of Rachel Denise Brooks as a director on 13 October 2016; Termination of appointment of Walter Jen Bang Cha as a director on 13 October 2016. The most likely internet sites of BLAKE LAPTHORN NOMINEES LIMITED are www.blakelapthornnominees.co.uk, and www.blake-lapthorn-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Blake Lapthorn Nominees Limited is a Private Limited Company. The company registration number is 02952527. Blake Lapthorn Nominees Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Blake Lapthorn Nominees Limited is Harbour Court North Harbour Compass Road Portsmouth Hampshire Po6 4st. . BLAKELAW SECRETARIES LIMITED is a Nominee Secretary of the company. CASTLE, Deborah Jane is a Director of the company. TREHERNE, Simon Grant is a Director of the company. WILSON, Michael Vernon is a Director of the company. Director ALBUERY, Bradley has been resigned. Director BARLOW, Colin Peter has been resigned. Director BROOK, Niall Patrick has been resigned. Director BROOKS, Rachel Denise has been resigned. Director BURRIDGE, Michael Joseph has been resigned. Director CHA, Walter Jen Bang has been resigned. Director CHANT, Mary Louise has been resigned. Director COLLINS, David Anthony has been resigned. Director CRAFT, Maxwell Charles has been resigned. Director FISHWICK, David Reginald Alexander has been resigned. Director MCCLURE, Alison Jane has been resigned. Director PROFIT, Michael David Jackson has been resigned. Director RUSSELL, David Wallace has been resigned. Director SCRAGG, Charles John has been resigned. Director SHEPHERD, Peter Mark has been resigned. Director TAUNT, Christopher John has been resigned. Director VINCENT, Raymond John has been resigned. Director WILLIAMS, Caroline Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


blake lapthorn nominees Key Finiance

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

Current Directors

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 26 July 1994

Director
CASTLE, Deborah Jane
Appointed Date: 03 January 1995
68 years old

Director
TREHERNE, Simon Grant
Appointed Date: 09 January 2013
64 years old

Director
WILSON, Michael Vernon
Appointed Date: 13 October 2016
64 years old

Resigned Directors

Director
ALBUERY, Bradley
Resigned: 09 January 2013
Appointed Date: 03 January 1995
62 years old

Director
BARLOW, Colin Peter
Resigned: 30 April 2001
Appointed Date: 26 July 1994
90 years old

Director
BROOK, Niall Patrick
Resigned: 09 January 2013
Appointed Date: 17 July 2012
69 years old

Director
BROOKS, Rachel Denise
Resigned: 13 October 2016
Appointed Date: 29 October 2010
57 years old

Director
BURRIDGE, Michael Joseph
Resigned: 29 April 2005
Appointed Date: 03 January 1995
86 years old

Director
CHA, Walter Jen Bang
Resigned: 13 October 2016
Appointed Date: 17 July 2012
66 years old

Director
CHANT, Mary Louise
Resigned: 09 January 2013
Appointed Date: 26 July 1994
63 years old

Director
COLLINS, David Anthony
Resigned: 31 March 2003
Appointed Date: 03 January 1995
86 years old

Director
CRAFT, Maxwell Charles
Resigned: 09 January 2013
Appointed Date: 26 July 1994
72 years old

Director
FISHWICK, David Reginald Alexander
Resigned: 30 May 1997
Appointed Date: 26 July 1994
85 years old

Director
MCCLURE, Alison Jane
Resigned: 09 January 2013
Appointed Date: 14 May 1996
63 years old

Director
PROFIT, Michael David Jackson
Resigned: 30 April 2009
Appointed Date: 14 May 1996
83 years old

Director
RUSSELL, David Wallace
Resigned: 31 March 2003
Appointed Date: 26 July 1994
89 years old

Director
SCRAGG, Charles John
Resigned: 30 April 2013
Appointed Date: 03 January 1995
77 years old

Director
SHEPHERD, Peter Mark
Resigned: 30 September 2005
Appointed Date: 26 July 1994
64 years old

Director
TAUNT, Christopher John
Resigned: 09 January 2013
Appointed Date: 26 July 1994
71 years old

Director
VINCENT, Raymond John
Resigned: 30 April 2002
Appointed Date: 14 May 1996
88 years old

Director
WILLIAMS, Caroline Ann
Resigned: 18 January 2001
Appointed Date: 26 July 1994
71 years old

Persons With Significant Control

Blake Morgan Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAKE LAPTHORN NOMINEES LIMITED Events

19 Oct 2016
Appointment of Michael Vernon Wilson as a director on 13 October 2016
19 Oct 2016
Termination of appointment of Rachel Denise Brooks as a director on 13 October 2016
19 Oct 2016
Termination of appointment of Walter Jen Bang Cha as a director on 13 October 2016
27 Sep 2016
Accounts for a dormant company made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 97 more events
09 Feb 1995
New director appointed

09 Feb 1995
New director appointed

09 Feb 1995
New director appointed

09 Feb 1995
New director appointed

26 Jul 1994
Incorporation