BLITZ VISION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02372013. The registration start date is April 13, 1989. The current status is Liquidation.
Company Number | 02372013 |
Company Name | BLITZ VISION LIMITED |
Registered Address |
Deloitte LLP 1 City Square Leeds LS1 2AL |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1989-04-13 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-07-07 |
Returns Last Update | 2016-06-09 |
Confirmation Statement Due Date | 2020-06-23 |
Confirmation Statement Last Update | 2019-06-09 |
Mortgage Charges | 8 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
DELOITTE LLP 1 CITY SQUARE |
Post Town | LEEDS |
Post Code | LS1 2AL |
Entity Name | Office Address |
---|---|
ALIZE LOWER TOPCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
ALLIANCE AUTOMOTIVE FINANCE LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
ALIZE TOPCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
RADIUS HOLDCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
RADIUS MIDCO LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
LOWELL GROUP FINANCING LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
WAKEFIELD CITY ACADEMIES TRUST | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
LUMESSE GLOBAL LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
BLITZ COMMUNICATIONS (TRUSTEES) LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
LOWELL FUNDING LIMITED | Deloitte LLP, 1 City Square, Leeds, LS1 2AL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCKENNA, Paul | Secretary (Active) | C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | / 15 December 2014 |
/ |
|
INGERSOLL, Ellen Marie | Director (Active) | C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | June 1964 / 16 September 2014 |
American / Usa |
Director |
MARSHALL, Nicholas John | Director (Active) | C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | October 1959 / 16 September 2014 |
British / England |
Director |
MOSTER, Steven | Director (Active) | C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | January 1970 / 3 December 2014 |
American / Usa |
Chairman, President And Ceo Of Viad Corp |
BREEN, Michael John | Secretary (Resigned) | 47 Wieland Road, Northwood, Middlesex, HA6 3QX | / |
/ |
|
COOK, Russell John | Secretary (Resigned) | 26 Egmont Road, Surbiton, Surrey, KT6 7AT | / 14 June 1999 |
/ |
|
DAVIES, Digby John | Secretary (Resigned) | 1a Cambridge Road, Twickenham, Middlesex, TW1 2HN | / 30 July 1998 |
/ |
|
DAY, Christopher Alexander Coryton | Secretary (Resigned) | 48 Whitley Court Road, Quinton, Birmingham, West Midlands, B32 1EY | / 14 July 2000 |
/ |
|
GORDON, Neil Arthur | Secretary (Resigned) | Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, Surrey, GU5 9QQ | / 1 June 2005 |
/ |
|
MAKANJI, Ashok | Secretary (Resigned) | C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | / 16 September 2014 |
/ |
|
MAKANJI, Ashok | Secretary (Resigned) | Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA | / 31 March 2007 |
/ |
|
PARDEN, Susannah Mary Louise | Secretary (Resigned) | 87 Sutton Court, Chiswick, London, W4 3JF | / 17 June 1996 |
/ |
|
PATEL, Daxshaben | Secretary (Resigned) | 2 Millers Court, Vicars Bridge Close, Alperton, Middlesex, HA0 1XG | / 31 March 2004 |
/ |
|
WAKELEY, David Peacefull | Secretary (Resigned) | 166 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HN | / 11 November 2002 |
/ |
|
BEDDOW, Charles Edward Kenneth | Director (Resigned) | 163 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU | January 1951 / 25 May 2000 |
British / United Kingdom |
Company Director |
BEDDOW, Charles Edward Kenneth | Director (Resigned) | 163 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU | January 1951 / |
British / United Kingdom |
Director |
BREEN, Michael John | Director (Resigned) | 47 Wieland Road, Northwood, Middlesex, HA6 3QX | June 1954 / 25 May 2000 |
British / United Kingdom |
Accountant |
BREEN, Michael John | Director (Resigned) | 47 Wieland Road, Northwood, Middlesex, HA6 3QX | June 1954 / |
British / United Kingdom |
Accountant |
BURTON, Peter | Director (Resigned) | The Old School, Sandridgebury, St Albans, AL3 6JB | February 1930 / |
British / United Kingdom |
Director |
DAVIES, Digby John | Director (Resigned) | 1a Cambridge Road, Twickenham, Middlesex, TW1 2HN | June 1958 / 30 July 1998 |
British / |
Chief Financial Officer |
DAY, Barry David | Director (Resigned) | The Old Rectory Hatton Green, Hatton, Warwick, Warwickshire, CV35 7LA | October 1962 / 8 May 2000 |
British / England |
Company Director |
DYKSTRA, Paul Brian | Director (Resigned) | C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | April 1961 / 16 September 2014 |
American / Usa |
Director |
ELLIS, Robert Keith | Director (Resigned) | 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ | September 1951 / 30 July 1998 |
British / England |
Chief Executive Officer |
ELLIS, Robert Keith | Director (Resigned) | 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ | September 1951 / 17 June 1996 |
British / England |
Company Director |
FRASER, Donald | Director (Resigned) | Beechwood 4 Dower Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XL | February 1942 / 17 June 1996 |
British / |
Company Director |
GORDON, Neil Arthur | Director (Resigned) | Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, Surrey, GU5 9QQ | August 1954 / 1 June 2005 |
British / United Kingdom |
Company Director |
HUTTON, Paul William Peter | Director (Resigned) | 68 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JZ | November 1960 / 4 January 1994 |
British / |
Director |
JURELLER, John Michael | Director (Resigned) | 150 Brite Avenue Scarsdale, Westchester New York, Usa, 10583 | July 1959 / 28 July 1998 |
American / Usa |
Finance Director |
MAKANJI, Ashok | Director (Resigned) | Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA | December 1964 / 31 March 2007 |
British / United Kingdom |
Director |
MARSHALL, Nicholas John | Director (Resigned) | Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT | October 1959 / 8 May 2000 |
British / England |
Company Director |
SAMJI, Munir Akberali | Director (Resigned) | Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA | October 1955 / 1 March 2007 |
British / England |
Company Director |
SUTTON, Peter Howard | Director (Resigned) | 109 Pembroke Road, Muswell Hill, London, N10 2JE | June 1953 / |
British / |
Director |
VENT, Richard H | Director (Resigned) | 93 Tahoe Boulevard Suite 802-318, Incline Village, Nevada, Usa, 89451 | August 1941 / 6 March 1998 |
American / |
Presindent |
WATTERSTON, Andrew Robb | Director (Resigned) | Karingal North Road, Widmer End, High Wycombe, Buckinghamshire, HP15 6NE | August 1957 / 12 June 1996 |
British / |
Account Executive |
WATTS, Michael | Director (Resigned) | Bay Tree Cottage, Bottle Lane, Littlewick Green, Berks, SL6 3SB | October 1953 / 18 March 2004 |
British / |
Finance Director |
Post Town | LEEDS |
Post Code | LS1 2AL |
SIC Code | 99999 - Dormant Company |
Please provide details on BLITZ VISION 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.