BLAKELAW SECRETARIES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 4ST

Company number 01914417
Status Active
Incorporation Date 16 May 1985
Company Type Private Limited Company
Address HARBOUR COURT NORTH HARBOUR, COMPASS ROAD, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Termination of appointment of Maxwell Charles Craft as a director on 30 April 2017; Termination of appointment of Elizabeth Jane Davis as a director on 31 October 2016; Appointment of Michael Vernon Wilson as a director on 14 October 2016. The most likely internet sites of BLAKELAW SECRETARIES LIMITED are www.blakelawsecretaries.co.uk, and www.blakelaw-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Blakelaw Secretaries Limited is a Private Limited Company. The company registration number is 01914417. Blakelaw Secretaries Limited has been working since 16 May 1985. The present status of the company is Active. The registered address of Blakelaw Secretaries Limited is Harbour Court North Harbour Compass Road Portsmouth Hampshire Po6 4st. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROOK, Niall Patrick is a Director of the company. CHANT, Mary Louise is a Director of the company. DOLAN, Christopher Patrick is a Director of the company. HAWKESWOOD, James Edward is a Director of the company. HEPWORTH, Mark Bowden is a Director of the company. KAY, Martin Colin is a Director of the company. MISCAMPBELL, Andrew Ian Farquharson is a Director of the company. PHILLIPS, Lawrence Stephen is a Director of the company. SHIMMIN, Kathryn Jane is a Director of the company. SPICELEY, Gemma is a Director of the company. STOKES, Simon Jeremy is a Director of the company. STYCHE-PATEL, Manoj is a Director of the company. SUTTON, Jamie Piers is a Director of the company. TAUNT, Christopher John is a Director of the company. TREHERNE, Simon Grant is a Director of the company. WILSON, Michael Vernon is a Director of the company. Secretary CHA, Walter Jen Bang has been resigned. Secretary WILLIAMS, Caroline Ann has been resigned. Director ABBOTT, Neil Richard Donald has been resigned. Director ANDERSON, Elizabeth Louise has been resigned. Director BARLOW, Colin Peter has been resigned. Director CHA, Walter Jen Bang has been resigned. Director COWELL, Anne Malcolm has been resigned. Director CRAFT, Maxwell Charles has been resigned. Director CRAIG, Nigel Stuart has been resigned. Director DAVIS, Elizabeth Jane has been resigned. Director DOLAN, Christopher Patrick has been resigned. Director FISHWICK, David Reginald Alexander has been resigned. Director FOSTER, Robert Edward has been resigned. Director GILL, Ian William has been resigned. Director GRANT, Mark Stephen has been resigned. Director HIRST, Martin Roy Forbes has been resigned. Director KEEPING, Hilary Jane has been resigned. Director KEITLEY, Nicholas John Robert has been resigned. Director LEE, Edward Paul has been resigned. Director MALTBY, Colin has been resigned. Director MAY, Roger David Burkett has been resigned. Director MCCLURE, Christopher Bonnar 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 SHORT, Grahame Antony has been resigned. Director STIMPSON, Barry John has been resigned. Director WILLIAMS, Caroline Ann has been resigned. Director WRIGHT, Sean Brian has been resigned. The company operates in "Management consultancy activities other than financial management".


blakelaw secretaries Key Finiance

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

Current Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 14 October 2016

Director
BROOK, Niall Patrick
Appointed Date: 16 July 2012
69 years old

Director
CHANT, Mary Louise

63 years old

Director
DOLAN, Christopher Patrick
Appointed Date: 07 September 2015
64 years old

Director
HAWKESWOOD, James Edward
Appointed Date: 05 January 2011
51 years old

Director
HEPWORTH, Mark Bowden
Appointed Date: 06 November 2001
72 years old

Director
KAY, Martin Colin
Appointed Date: 25 April 2007
69 years old

Director
MISCAMPBELL, Andrew Ian Farquharson
Appointed Date: 23 August 2004
66 years old

Director
PHILLIPS, Lawrence Stephen
Appointed Date: 25 April 2007
69 years old

Director
SHIMMIN, Kathryn Jane
Appointed Date: 15 March 2001
61 years old

Director
SPICELEY, Gemma
Appointed Date: 16 September 2011
42 years old

Director
STOKES, Simon Jeremy
Appointed Date: 08 November 2010
61 years old

Director
STYCHE-PATEL, Manoj
Appointed Date: 01 May 2006
54 years old

Director
SUTTON, Jamie Piers
Appointed Date: 16 August 2004
72 years old

Director

Director
TREHERNE, Simon Grant
Appointed Date: 20 September 1999
64 years old

Director
WILSON, Michael Vernon
Appointed Date: 14 October 2016
63 years old

Resigned Directors

Secretary
CHA, Walter Jen Bang
Resigned: 14 October 2016
Appointed Date: 21 March 2001

Secretary
WILLIAMS, Caroline Ann
Resigned: 21 March 2001

Director
ABBOTT, Neil Richard Donald
Resigned: 07 January 2008
Appointed Date: 18 June 2000
70 years old

Director
ANDERSON, Elizabeth Louise
Resigned: 23 June 2009
Appointed Date: 06 October 2006
65 years old

Director
BARLOW, Colin Peter
Resigned: 30 April 2001
90 years old

Director
CHA, Walter Jen Bang
Resigned: 14 October 2016
Appointed Date: 21 March 2001
66 years old

Director
COWELL, Anne Malcolm
Resigned: 30 April 2010
Appointed Date: 16 August 2004
77 years old

Director
CRAFT, Maxwell Charles
Resigned: 30 April 2017
72 years old

Director
CRAIG, Nigel Stuart
Resigned: 30 November 2006
Appointed Date: 06 November 2001
68 years old

Director
DAVIS, Elizabeth Jane
Resigned: 31 October 2016
Appointed Date: 19 June 2003
69 years old

Director
DOLAN, Christopher Patrick
Resigned: 30 November 2004
Appointed Date: 14 June 2004
64 years old

Director
FISHWICK, David Reginald Alexander
Resigned: 30 May 1997
84 years old

Director
FOSTER, Robert Edward
Resigned: 02 December 2005
Appointed Date: 16 August 2004
66 years old

Director
GILL, Ian William
Resigned: 28 September 2007
Appointed Date: 18 June 2000
76 years old

Director
GRANT, Mark Stephen
Resigned: 30 April 2014
Appointed Date: 19 October 2011
57 years old

Director
HIRST, Martin Roy Forbes
Resigned: 29 February 2016
Appointed Date: 19 May 2009
50 years old

Director
KEEPING, Hilary Jane
Resigned: 16 September 2011
Appointed Date: 13 March 2007
55 years old

Director
KEITLEY, Nicholas John Robert
Resigned: 30 April 2009
Appointed Date: 15 March 2001
64 years old

Director
LEE, Edward Paul
Resigned: 29 January 2016
Appointed Date: 16 August 2004
62 years old

Director
MALTBY, Colin
Resigned: 19 July 2006
Appointed Date: 30 November 2005
60 years old

Director
MAY, Roger David Burkett
Resigned: 11 November 2010
Appointed Date: 26 January 1996
75 years old

Director
MCCLURE, Christopher Bonnar
Resigned: 30 April 2009
Appointed Date: 20 September 1999
61 years old

Director
PROFIT, Michael David Jackson
Resigned: 30 April 2009
Appointed Date: 14 June 2004
83 years old

Director
RUSSELL, David Wallace
Resigned: 31 March 2003
Appointed Date: 25 July 1985
89 years old

Director
SCRAGG, Charles John
Resigned: 29 April 2013
Appointed Date: 14 June 2004
77 years old

Director
SHEPHERD, Peter Mark
Resigned: 30 September 2005
Appointed Date: 08 April 1994
64 years old

Director
SHORT, Grahame Antony
Resigned: 30 April 2014
Appointed Date: 29 February 2008
70 years old

Director
STIMPSON, Barry John
Resigned: 28 January 1998
Appointed Date: 13 September 1994
64 years old

Director
WILLIAMS, Caroline Ann
Resigned: 18 January 2001
71 years old

Director
WRIGHT, Sean Brian
Resigned: 30 April 2004
Appointed Date: 19 December 1995
59 years old

Persons With Significant Control

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

BLAKELAW SECRETARIES LIMITED Events

02 May 2017
Termination of appointment of Maxwell Charles Craft as a director on 30 April 2017
11 Nov 2016
Termination of appointment of Elizabeth Jane Davis as a director on 31 October 2016
19 Oct 2016
Appointment of Michael Vernon Wilson as a director on 14 October 2016
19 Oct 2016
Appointment of Linnells Secretarial Services Limited as a secretary on 14 October 2016
19 Oct 2016
Termination of appointment of Walter Jen Bang Cha as a director on 14 October 2016
...
... and 190 more events
21 Jul 1986
New director appointed
18 Jun 1986
Accounts for a dormant company made up to 30 April 1986

18 Jun 1986
Return made up to 16/06/86; full list of members

19 Jul 1985
Company name changed\certificate issued on 19/07/85
16 May 1985
Incorporation