Advanced company searchLink opens in new window

LS BLUEWATER INVESTMENTS LIMITED

Company number 08739672

Filter officers

Filter officers

Officers: 16 officers / 12 resignations

U AND I COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Active
Secretary
Appointed on
5 October 2022

UK Limited Company What's this?

Registration number
14397831

MCCAVENY, Leigh

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Active
Director
Date of birth
August 1974
Appointed on
28 November 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Company Secretary

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Active
Director
Appointed on
28 November 2023

UK Limited Company What's this?

Registration number
04156575

LS DIRECTOR LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Active
Director
Appointed on
28 November 2023

UK Limited Company What's this?

Registration number
04299372

BARTON, Chris

Correspondence address
7a, Howick Place, London, England, SW1P 1DZ
Role Resigned
Secretary
Appointed on
5 May 2016
Resigned on
17 December 2021

MILLER, David Raymond

Correspondence address
Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom, OX29 6PN
Role Resigned
Secretary
Appointed on
21 October 2014
Resigned on
2 November 2015

YOUNG, Michelle Elizabeth

Correspondence address
7a, Howick Place, London, England, SW1P 1DZ
Role Resigned
Secretary
Appointed on
2 November 2015
Resigned on
5 May 2016

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, England, SW1E 5JL
Role Resigned
Secretary
Appointed on
17 December 2021
Resigned on
5 October 2022

UK Limited Company What's this?

Registration number
04365193

BARTON, Robert Jeremy

Correspondence address
St. Thomas's Church, St Thomas Street, London, United Kingdom, SE1 9RY
Role Resigned
Director
Date of birth
October 1968
Appointed on
21 October 2013
Resigned on
26 March 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Director

CHRISTMAS, Jamie Graham

Correspondence address
7a, Howick Place, London, United Kingdom, United Kingdom, SW1P 1DZ
Role Resigned
Director
Date of birth
June 1981
Appointed on
27 May 2021
Resigned on
31 March 2022
Nationality
British
Country of residence
England
Occupation
Chartered Accountant

RICHARDSON, George Mark

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Resigned
Director
Date of birth
April 1960
Appointed on
17 June 2021
Resigned on
28 November 2023
Nationality
British
Country of residence
England
Occupation
Chartered Builder

SHEPHERD, Marcus Owen

Correspondence address
7a, Howick Place, London, England, SW1P 1DZ
Role Resigned
Director
Date of birth
December 1965
Appointed on
5 May 2016
Resigned on
19 June 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Director

UPTON, Richard

Correspondence address
7a, Howick Place, London, England, SW1P 1DZ
Role Resigned
Director
Date of birth
January 1967
Appointed on
21 October 2013
Resigned on
30 April 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Director

WEINER, Matthew Simon

Correspondence address
7a, Howick Place, London, England, SW1P 1DZ
Role Resigned
Director
Date of birth
December 1970
Appointed on
5 May 2016
Resigned on
31 May 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Surveyor

U AND I DIRECTOR 1 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Resigned
Director
Appointed on
5 October 2022
Resigned on
28 November 2023

UK Limited Company What's this?

Registration number
14396718

U AND I DIRECTOR 2 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role Resigned
Director
Appointed on
5 October 2022
Resigned on
28 November 2023

UK Limited Company What's this?

Registration number
14396827