BLAXMILL (FIVE)
LONDON REUTERS HEALTHCARE INFORMATION LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 03252147
Status Active
Incorporation Date 19 September 1996
Company Type Private Unlimited Company
Address THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, SOUTH COLONNADE, CANARY WHARF, LONDON, LONDON, UK, E14 5EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016. The most likely internet sites of BLAXMILL (FIVE) are www.blaxmill.co.uk, and www.blaxmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Blaxmill Five is a Private Unlimited Company. The company registration number is 03252147. Blaxmill Five has been working since 19 September 1996. The present status of the company is Active. The registered address of Blaxmill Five is The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London London Uk E14 5ep. . O'HANLON, Carla is a Secretary of the company. MITCHLEY, David Martin is a Director of the company. THORN, Peter is a Director of the company. Secretary MACLEAN, Elizabeth Maria has been resigned. Secretary MARTIN, Rosemary Elisabeth Scudamore has been resigned. Secretary PERRING, Sally Jane has been resigned. Secretary YENCKEN, Simon Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BECKER-SMITH, Cassandra has been resigned. Director CAMPBELL, Helen Elizabeth has been resigned. Director CLEMETT, Graham Colin has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director GLADMAN, Ronald John has been resigned. Director GREEN, Claude has been resigned. Director HARDING, Nicholas David has been resigned. Director MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director MELCHIOR, Phillip Richard has been resigned. Director SANDERSON, Geoffrey Frederick has been resigned. Director THOMAS, Hywel Rees has been resigned. Director THOMAS, Matthew Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


blaxmill Key Finiance

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

Current Directors

Secretary
O'HANLON, Carla
Appointed Date: 25 July 2011

Director
MITCHLEY, David Martin
Appointed Date: 28 June 2013
57 years old

Director
THORN, Peter
Appointed Date: 09 May 2011
62 years old

Resigned Directors

Secretary
MACLEAN, Elizabeth Maria
Resigned: 25 July 2011
Appointed Date: 31 July 2003

Secretary
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 31 July 2003
Appointed Date: 01 September 1997

Secretary
PERRING, Sally Jane
Resigned: 01 November 1996
Appointed Date: 27 September 1996

Secretary
YENCKEN, Simon Anthony
Resigned: 01 September 1997
Appointed Date: 01 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 September 1996
Appointed Date: 19 September 1996

Director
BECKER-SMITH, Cassandra
Resigned: 12 May 2016
Appointed Date: 23 October 2015
46 years old

Director
CAMPBELL, Helen Elizabeth
Resigned: 23 October 2015
Appointed Date: 28 June 2013
57 years old

Director
CLEMETT, Graham Colin
Resigned: 16 November 2001
Appointed Date: 15 December 2000
64 years old

Director
FAGAN, Daragh Patrick Feltrim
Resigned: 28 June 2013
Appointed Date: 01 January 2008
56 years old

Director
GLADMAN, Ronald John
Resigned: 01 November 1996
Appointed Date: 27 September 1996
84 years old

Director
GREEN, Claude
Resigned: 18 January 2000
Appointed Date: 19 January 1998
75 years old

Director
HARDING, Nicholas David
Resigned: 09 May 2011
Appointed Date: 31 July 2008
46 years old

Director
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 01 January 2008
Appointed Date: 31 July 2001
65 years old

Director
MELCHIOR, Phillip Richard
Resigned: 31 July 2001
Appointed Date: 17 January 2000
76 years old

Director
SANDERSON, Geoffrey Frederick
Resigned: 19 January 1998
Appointed Date: 01 November 1996
73 years old

Director
THOMAS, Hywel Rees
Resigned: 31 July 2003
Appointed Date: 16 November 2001
60 years old

Director
THOMAS, Matthew Richard
Resigned: 31 July 2008
Appointed Date: 01 January 2008
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 September 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Thomson Reuters Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAXMILL (FIVE) Events

28 Nov 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 May 2016
Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016
09 Nov 2015
Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015
09 Nov 2015
Appointment of Cassandra Becker-Smith as a director on 23 October 2015
...
... and 114 more events
03 Oct 1996
Director resigned
03 Oct 1996
Secretary resigned
03 Oct 1996
New secretary appointed
02 Oct 1996
Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP
19 Sep 1996
Incorporation