LINDSAY BLEE & CO. LIMITED

Address:
Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT

LINDSAY BLEE & CO. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00631446. The registration start date is June 30, 1959. The current status is Active.

Company Overview

Company Number 00631446
Company Name LINDSAY BLEE & CO. LIMITED
Registered Address Chiltern House
45 Station Road
Henley-on-thames
Oxfordshire
RG9 1AT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-06-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-08
Returns Last Update 2016-05-11
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46120 Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Location

Address CHILTERN HOUSE
45 STATION ROAD
Post Town HENLEY-ON-THAMES
County OXFORDSHIRE
Post Code RG9 1AT

Companies with the same location

Entity Name Office Address
ADR INTERNATIONAL LIMITED Chiltern House, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom
FEUERBACH DESIGNWORKS LIMITED Chiltern House, 45 Station Road, Henley-on-thames, Oxon, RG9 1AT, United Kingdom
JEFFERIES PROBATE LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxon, RG9 1AT, United Kingdom
SPLENDID LEADS LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England
GEO-BYTES LIMITED Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England
HENLEY FLAT ROOFING AND CHIMNEYS LIMITED Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England
BIG BEAUMONT LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom
EDC DESIGN LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom
LIBERTY BRANDS LIMITED Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England
FIELDINGS GAME & COUNTRY LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILLS, James Jonathan Director (Active) Magnolia House, 16 Northbury Lane, Ruscombe, Berkshire, England, RG10 9LQ November 1978 /
4 January 2010
British /
England
Bunker Broker
MORRISON, Dean Director (Active) 4 Grange Road, Henley On Thames, Oxfordshire, England, RG9 1DE November 1979 /
1 October 2014
British /
England
Manager
COOMBS, Harold Secretary (Resigned) 11 Cotswold Close, Portishead, Bristol, Avon, BS20 9US /
/
GREGORY, David Secretary (Resigned) The Dell, Seven Corners Lane, Beverley, North Humberside, HU17 7AJ /
12 June 2000
British /
LENTON, Charles Edward Secretary (Resigned) Touchwood, Burnt House Lane, Kirton, Suffolk, IP10 0PZ /
11 October 1991
/
TRAVERS, Elizabeth Mary Alison Secretary (Resigned) Little Hillam, Chalkhouse Green Road, Kidmore End, Berkshire, RG4 9AS /
3 February 2005
/
VAN DIJK, Erwin Secretary (Resigned) Ganzevoorstsingel 40b, Groningen, 9711 An, Netherlands /
28 December 1995
/
WHEATLEY, Stuart Secretary (Resigned) 6 West Hill Court, Kings Road, Henley-On-Thames, Oxfordshire, RG9 2DF /
20 November 2008
/
BRONGERS, Cornelis Director (Resigned) Ryksstraatweg 15, Haren 9752 Aa, (Groningen), Netherlands June 1946 /
28 December 1995
Dutch /
Director
GREGORY, David Director (Resigned) The Dell, Seven Corners Lane, Beverley, North Humberside, HU17 7AJ November 1962 /
19 May 1999
British /
United Kingdom
Bunker Trader
JAMES, Colin Gardner Director (Resigned) Silver Birches Charvil Lane, Sonning, Reading, Berkshire, RG4 6TH July 1930 /
British /
Shipbroker And Oil Broker
LENTON, Charles Edward Director (Resigned) Touchwood, Burnt House Lane, Kirton, Suffolk, IP10 0PZ December 1940 /
25 September 1991
British /
Waterman
NEWTON, Barry John Director (Resigned) Petersham House, Stoke Row Road, Henley On Thames, Oxfordshire, RG9 5JD September 1968 /
19 May 1999
British /
United Kingdom
Bunker Trader
SHELDON, Robert Francis Director (Resigned) 15 North End, Trefin, Haverfordwest, Dyfed, SA62 5AS August 1919 /
British /
Oil Broker
VAN DIJK, Erwin Director (Resigned) Heresingel 1, 9711 Ep Groningen, Holland April 1965 /
25 September 1991
Dutch /
Financial Controller

Competitor

Improve Information

Please provide details on LINDSAY BLEE & CO. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches