Bruce Martha Blanche Waymark

Type: individual

Manages

  • 8 years
Secretary
  • 10 years
Secretary
Secretary
Secretary
Secretary

Last changes

  1. Achp Plc
    Liquidators' statement of receipts and payments to 2025-09-29
  2. Achp Plc
    Liquidators' statement of receipts and payments to 2024-09-29
  3. Q360 Limited
    Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-13
  4. Pocono Holdings Limited
    Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-13
  5. Tawa Management Ltd
    Registered office address changed from C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-13

Co-directors of Bruce Martha Blanche Waymark

FAQ about Bruce Martha Blanche Waymark

Looking for leads in the UK?

Book a demo—see how CorpSignals can help you find UK leads.

GDPR compliance

The data on this page is derived from the public records of Companies House and is processed by fully automated ML and AI algorithms. Please note that this data may contain errors. It is provided on an "as is" basis without any guarantees regarding completeness, accuracy, usefulness, or timeliness.

As per the guidance on personal data on the Companies House register, this personal data is exempt from certain data protection requirements. This is because the law mandates the public availability of this information. Other organisations, including ours, have the legal right to replicate information from the public register. For inquiries or concerns regarding data protection and privacy, please contact us at gdpr@corpsignals.com.