Airport West Residential Area
Accra
Ghana
Director Name | Mr George Anthony John Mitchell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 1994) |
Role | Managing Director |
Correspondence Address | 5c South Cliff Tower Bolsover Road Eastbourne BN20 7JN |
Director Name | Kenneth Charles Walls |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Manager |
Correspondence Address | Silverstone 12 Jubilee Road Formby Merseyside L37 2HW |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Mr John Kevin Hood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(74 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1995) |
Role | Accountant |
Correspondence Address | 9 Mill Park Avenue Hornchurch Essex RM12 6HA |
Director Name | David Kendrick Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(74 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Manager |
Correspondence Address | 112 Clonmore Street London SW18 5HB |
Director Name | Alan Francis Boylan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 1999) |
Role | Managing Director |
Correspondence Address | 361 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(76 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 April 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Director Name | Peter Frederic Gunn Carver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(76 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 12 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 11 Rhodes Avenue London N22 4UR |
Director Name | James Chambre Baldwin |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 September 2010) |
Role | Managing Director |
Correspondence Address | Hull Blyth No 10, Coldbath Square London EC1R 5HL |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Gregories Road Beaconsfield Buckinghamshire HP9 1HQ |
Director Name | Caven David Hammock |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | 38 Nortei Ababio Street Airport Residential Accra Foreign |
Secretary Name | Caven David Hammock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | 38 Nortei Ababio Street Airport Residential Accra Foreign |
Director Name | Caroline Maya Baldwin |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2015) |
Role | Managing Director |
Country of Residence | Ghana |
Correspondence Address | Hull Blyth No 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Christian Boas Holm |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2010(91 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2015) |
Role | Managing Director |
Country of Residence | Nigeria |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Christian Holm |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2010(91 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2015) |
Role | Managing Director |
Country of Residence | Nigeria |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Peter Carter James |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(91 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2015) |
Role | Commercial Director |
Country of Residence | Ghana |
Correspondence Address | Hull Blyth Group 2nd Floor Millennium Heights Buil Liberation Link Accra Pmb 164 Kia Airport Ghana |
Director Name | Robert Grant |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(92 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | Hull Blyth & Co Ltd 2nd Floor 10 Coldbath Square London EC1R 5HL |
Secretary Name | Robert Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(92 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | Hull Blyth & Co Ltd 2nd Floor 10 Coldbath Square London EC1R 5HL |
Secretary Name | Gareth Stephen Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(92 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 May 2012) |
Role | Company Director |
Correspondence Address | Hull Blyth & Co Ltd 2nd Floor 10 Coldbath Square London EC1R 5HL |
Director Name | Marcus Gordon Hudson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2013) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | C/O Hull Blyth & Co Ltd 2nd Floor 10 Coldbath Square London EC1R 5HL |
Secretary Name | Marcus Gordon Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2013) |
Role | Company Director |
Correspondence Address | Hull Blyth & Co Ltd 2nd Floor 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Seng Chai Choo |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 10 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Seng Chai Choo |
---|---|
Status | Resigned |
Appointed | 20 July 2013(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 78 Kestrel Grove Rayleigh Essex SS6 9TS |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2007) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | hull-blyth.com |
---|
Registered Address | C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
1.5m at £0.2 | Hull Blyth (Iom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £302,050 |
Net Worth | £608,914 |
Cash | £29,779 |
Current Liabilities | £80,091 |
Latest Accounts | 31 December 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2017 | Registered office address changed from Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages) |
---|---|
22 March 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (10 pages) |
10 February 2016 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS on 10 February 2016 (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Company name changed hull blyth & company,LIMITED\certificate issued on 18/12/15
|
30 November 2015 | Termination of appointment of Peter Carter James as a director on 9 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard Allan Whalley as a director on 9 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Caroline Maya Baldwin as a director on 9 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Peter Carter James as a director on 9 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Caroline Maya Baldwin as a director on 9 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Christian Holm as a director on 9 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Christian Holm as a director on 9 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard Allan Whalley as a director on 9 November 2015 (2 pages) |
9 July 2015 | Director's details changed for Christian Holm on 31 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 May 2015 | Registered office address changed from C/O Glazers Chartered Accountant 843 Finchley Road London NW11 8NA to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 18 May 2015 (1 page) |
24 February 2015 | Termination of appointment of Seng Chai Choo as a secretary on 11 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Seng Chai Choo as a director on 11 February 2015 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 August 2013 | Appointment of Mr Seng Chai Choo as a secretary (2 pages) |
2 August 2013 | Termination of appointment of Marcus Hudson as a secretary (1 page) |
2 August 2013 | Termination of appointment of Marcus Hudson as a director (1 page) |
11 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Seng Chai Choo on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Marcus Gordon Hudson on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Marcus Gordon Hudson on 13 June 2013 (2 pages) |
7 November 2012 | Appointment of Seng Chai Choo as a director (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Appointment of Marcus Gordon Hudson as a director (3 pages) |
18 May 2012 | Termination of appointment of Gareth Priest as a secretary (2 pages) |
18 May 2012 | Appointment of Marcus Gordon Hudson as a secretary (3 pages) |
21 December 2011 | Appointment of Gareth Stephen Priest as a secretary (3 pages) |
21 December 2011 | Termination of appointment of Robert Grant as a director (2 pages) |
21 December 2011 | Termination of appointment of Robert Grant as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Caven Hammock as a director (2 pages) |
30 September 2011 | Appointment of Robert Grant as a secretary (3 pages) |
30 September 2011 | Appointment of Robert Grant as a director (3 pages) |
30 September 2011 | Termination of appointment of Caven Hammock as a secretary (2 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
21 March 2011 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
17 March 2011 | Director's details changed for James Chambre Baldwin on 1 June 2010 (2 pages) |
17 March 2011 | Director's details changed for James Chambre Baldwin on 1 June 2010 (2 pages) |
17 March 2011 | Director's details changed for Caven David Hammock on 1 June 2010 (2 pages) |
17 March 2011 | Director's details changed for Caven David Hammock on 1 June 2010 (2 pages) |
13 October 2010 | Appointment of Christian Holm as a director (3 pages) |
13 October 2010 | Termination of appointment of James Baldwin as a director (2 pages) |
13 October 2010 | Appointment of Peter Carter James as a director (3 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Seng Choo as a director (2 pages) |
15 March 2010 | Appointment of Caroline Maya Baldwin as a director (3 pages) |
24 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 March 2009 | Director appointed seng choo (2 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
6 October 2008 | Return made up to 01/06/08; full list of members (5 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
27 October 2005 | Return made up to 01/06/05; no change of members (4 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members
|
7 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
23 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members
|
21 September 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | New director appointed (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 June 1919 | Incorporation (60 pages) |