BLAXMILL (NINE) LIMITED
LONDON SUMMERFLAT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5EP
Company number 04942915
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, E14 5EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016. The most likely internet sites of BLAXMILL (NINE) LIMITED are www.blaxmillnine.co.uk, and www.blaxmill-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Blaxmill Nine Limited is a Private Limited Company. The company registration number is 04942915. Blaxmill Nine Limited has been working since 24 October 2003. The present status of the company is Active. The registered address of Blaxmill Nine Limited is The Thomson Reuters Building 30 South Colonnade Canary Wharf London 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKER-SMITH, Cassandra has been resigned. Director CAMPBELL, Helen Elizabeth has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director GRIGSON, David John has been resigned. Director HARDING, Nicholas David has been resigned. Director MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director THOMAS, Matthew Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
MITCHLEY, David Martin
Appointed Date: 28 June 2013
58 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: 01 January 2008

Secretary
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 01 January 2008
Appointed Date: 04 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2003
Appointed Date: 24 October 2003

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

Director
GRIGSON, David John
Resigned: 01 January 2008
Appointed Date: 04 December 2003
71 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: 04 December 2003
65 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2003
Appointed Date: 24 October 2003

Persons With Significant Control

Thomson Reuters Group Overseas Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAXMILL (NINE) LIMITED Events

01 Dec 2016
Confirmation statement made on 24 October 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016
01 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

09 Nov 2015
Appointment of Cassandra Becker-Smith as a director on 23 October 2015
...
... and 65 more events
15 Dec 2003
New director appointed
05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
04 Dec 2003
Company name changed summerflat LIMITED\certificate issued on 04/12/03
24 Oct 2003
Incorporation