Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKBUSTER EXPRESS LIMITED
Company Information for

BLOCKBUSTER EXPRESS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02276901
Private Limited Company
Dissolved

Dissolved 2014-09-26

Company Overview

About Blockbuster Express Ltd
BLOCKBUSTER EXPRESS LIMITED was founded on 1988-07-13 and had its registered office in 1 Little New Street. The company was dissolved on the 2014-09-26 and is no longer trading or active.

Key Data
Company Name
BLOCKBUSTER EXPRESS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Previous Names
BLOCKBUSTER ENTERTAINMENT LIMITED05/01/1998
BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITED07/05/1996
Filing Information
Company Number 02276901
Date formed 1988-07-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-02
Date Dissolved 2014-09-26
Type of accounts DORMANT
Last Datalog update: 2015-06-02 21:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKBUSTER EXPRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLOCKBUSTER EXPRESS LIMITED
The following companies were found which have the same name as BLOCKBUSTER EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2DB Dissolved Company formed on the 1978-04-18

Company Officers of BLOCKBUSTER EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1993-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HIGGINS
Director 2006-11-15 2013-06-20
JAMES DEFRANCO II
Director 2011-05-27 2013-06-07
ROBERT STANTON DODGE
Director 2011-05-27 2013-06-07
CHARLES W. ERGEN
Director 2011-05-27 2013-06-07
EAMONN FEENEY
Director 2010-10-18 2011-05-27
EAMONN FEENEY
Director 2006-11-15 2010-06-07
PHILLIP MARK ELLIOTT
Company Secretary 2003-09-26 2006-11-15
PHILLIP MARK ELLIOTT
Director 1999-06-06 2006-11-15
CHRISTOPHER JOHN WYATT
Director 1996-07-15 2006-11-15
ALEXANDER JAMES EWART SPARKS
Director 1999-03-23 2006-07-31
DEBORAH WADDELL
Company Secretary 1999-04-26 2003-09-26
NIGEL TRAVIS
Director 1994-05-26 2002-05-03
VERNON SALT
Director 1999-10-01 2000-12-22
NICHOLAS PAUL SHEPHERD
Director 1996-06-28 1999-06-06
JACQUELINE FRANCES MORETON
Company Secretary 1998-07-20 1999-05-30
KAREN EDWARDS
Company Secretary 1996-08-06 1998-07-20
THOMAS WILLIAM HAWKINS
Director 1993-01-27 1996-05-31
RICHARD GRAHAM PRIME
Director 1993-03-25 1996-05-31
STEVEN RICHARD BERRARD
Director 1993-01-27 1996-03-19
GERALD RICHARD GEDDIS
Director 1993-01-27 1994-05-27
JOSEPH RICHARD BACZKO
Director 1991-11-11 1993-01-01
SISEC LIMITED
Nominated Secretary 1992-01-27 1992-10-27
MICHAEL CHARLES TOLL
Director 1991-11-11 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ERGEN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEFRANCO II
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINS
2013-05-294.20STATEMENT OF AFFAIRS/4.19
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM HAREFIELD PLACE THE DRIVE UXBRIDGE MIDDLESEX UB10 8AQ
2013-05-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-16LATEST SOC16/01/13 STATEMENT OF CAPITAL;GBP 24000000
2013-01-16AR0112/01/13 FULL LIST
2012-01-24AR0112/01/12 FULL LIST
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-10-07AP01DIRECTOR APPOINTED CHARLES W ERGEN
2011-10-07AP01DIRECTOR APPOINTED ROBERT STANTON DODGE
2011-10-07AP01DIRECTOR APPOINTED JAMES DEFRANCO II
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2011-01-21AR0112/01/11 FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-10-22AP01DIRECTOR APPOINTED MR EAMONN FEENEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 23/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HIGGINS / 23/04/2010
2010-02-04AR0112/01/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 12/01/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/09
2009-02-11363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/08
2008-02-13363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-04363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-02-28363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-16363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-13288bSECRETARY RESIGNED
2003-11-13288aNEW SECRETARY APPOINTED
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-08AUDAUDITOR'S RESIGNATION
2003-02-14363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-20288bDIRECTOR RESIGNED
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-12288bDIRECTOR RESIGNED
2000-04-27AUDAUDITOR'S RESIGNATION
2000-04-10288cSECRETARY'S PARTICULARS CHANGED
2000-03-16363aRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-03-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLOCKBUSTER EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-05-02
Appointment of Liquidators2013-05-02
Fines / Sanctions
No fines or sanctions have been issued against BLOCKBUSTER EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 1993-09-08 Outstanding LADBROKE RETAIL PARKS LIMITED
LICENCE TO ASSIGN 1992-12-08 Outstanding PRICKETTS LIMITED
DEED OF RENT DEPOSIT 1992-11-24 Outstanding W.H.SMITH LIMITED
RENT SECURING DEPOSIT DEED. 1989-08-16 Outstanding ROYAL LIFE INSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOCKBUSTER EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKBUSTER EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKBUSTER EXPRESS LIMITED
Trademarks
We have not found any records of BLOCKBUSTER EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKBUSTER EXPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLOCKBUSTER EXPRESS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKBUSTER EXPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBLOCKBUSTER EXPRESS LIMITEDEvent Date2013-04-23
Notification of written resolutions of the Companies proposed by the directors and having effect as Special and Ordinary Resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 23 April 2013 Effective Date: 23 April 2013. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date as a Special Resolution and an Ordinary Resolution: That it has been proved to the satisfaction of the shareholders that the Companies cannot by reason of their liabilities continue in business and the Companies be wound up voluntarily and that Stephen Roland Browne and Lee Anthony Manning , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , (IP Nos. 009281 and 006477), (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Further details contact: Stephen Roland Browne and Lee Anthony Manning, can be contacted at Deloitte LLP on 0207 007 6587. Martin Higgins , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLOCKBUSTER EXPRESS LIMITEDEvent Date2013-04-23
Stephen Roland Browne and Lee Antony Manning , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Further details contact: Stephen Roland Browne and Lee Anthony Manning, can be contacted at Deloitte LLP on 0207 303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKBUSTER EXPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKBUSTER EXPRESS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.