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 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 |
SIC Code | Industry |
---|---|
46120 | Agents involved in the sale of fuels, ores, metals and industrial chemicals |
Address |
CHILTERN HOUSE 45 STATION ROAD |
Post Town | HENLEY-ON-THAMES |
County | OXFORDSHIRE |
Post Code | RG9 1AT |
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 |
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 |
Post Town | HENLEY-ON-THAMES |
Post Code | RG9 1AT |
SIC Code | 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals |
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.