BOOTSTRAP COMPANY (BLACKBURN) LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 1EZ

Company number 02201116
Status Active
Incorporation Date 1 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 RAILWAY ROAD, BLACKBURN, LANCASHIRE, BB1 1EZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of BOOTSTRAP COMPANY (BLACKBURN) LIMITED are www.bootstrapcompanyblackburn.co.uk, and www.bootstrap-company-blackburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Bootstrap Company Blackburn Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02201116. Bootstrap Company Blackburn Limited has been working since 01 December 1987. The present status of the company is Active. The registered address of Bootstrap Company Blackburn Limited is 35 Railway Road Blackburn Lancashire Bb1 1ez. . JONES, Graham is a Secretary of the company. BASSA, Ebrahim Kassim is a Director of the company. BOLTON, Stephen Anthony Paul is a Director of the company. GROVES, Jamie is a Director of the company. HUMPHREYS, Wendy is a Director of the company. Director BETTS, Peter Brian has been resigned. Director CHARNLEY, James Richard has been resigned. Director EVANS, Helen has been resigned. Director EVANS, Tom Huw has been resigned. Director HARLING, David has been resigned. Director HARLING, David has been resigned. Director KANIUK, Paula Anne has been resigned. Director KAY, Andrew has been resigned. Director MADIGAN, Michael has been resigned. Director MENEAUGH, Barry Joseph has been resigned. Director MILLER, Roisin Margaret has been resigned. Director RISHTON, Donald John has been resigned. Director TUNNARD, Kevin Joseph has been resigned. Director WATKINS, Peter William has been resigned. Director WHITTLE, Maurice has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary

Director
BASSA, Ebrahim Kassim
Appointed Date: 07 December 2011
65 years old

Director
BOLTON, Stephen Anthony Paul
Appointed Date: 24 November 2015
49 years old

Director
GROVES, Jamie
Appointed Date: 09 October 2014
41 years old

Director
HUMPHREYS, Wendy
Appointed Date: 20 September 2012
72 years old

Resigned Directors

Director
BETTS, Peter Brian
Resigned: 06 August 1997
Appointed Date: 10 November 1993
66 years old

Director
CHARNLEY, James Richard
Resigned: 02 February 1994
96 years old

Director
EVANS, Helen
Resigned: 01 March 1999
Appointed Date: 01 June 1994
77 years old

Director
EVANS, Tom Huw
Resigned: 20 June 2014
Appointed Date: 24 September 2013
53 years old

Director
HARLING, David
Resigned: 23 July 2013
Appointed Date: 07 December 2011
68 years old

Director
HARLING, David
Resigned: 16 June 1994
68 years old

Director
KANIUK, Paula Anne
Resigned: 26 July 2015
Appointed Date: 01 August 1995
75 years old

Director
KAY, Andrew
Resigned: 12 July 2007
Appointed Date: 17 November 1997
79 years old

Director
MADIGAN, Michael
Resigned: 16 February 1993
83 years old

Director
MENEAUGH, Barry Joseph
Resigned: 16 June 1994
91 years old

Director
MILLER, Roisin Margaret
Resigned: 05 April 2016
Appointed Date: 08 June 1998
77 years old

Director
RISHTON, Donald John
Resigned: 10 June 1996
Appointed Date: 31 August 1994
84 years old

Director
TUNNARD, Kevin Joseph
Resigned: 15 April 1994
79 years old

Director
WATKINS, Peter William
Resigned: 13 December 2010
Appointed Date: 10 January 1993
88 years old

Director
WHITTLE, Maurice
Resigned: 20 September 2012
93 years old

BOOTSTRAP COMPANY (BLACKBURN) LIMITED Events

20 Apr 2017
Confirmation statement made on 14 April 2017 with updates
19 Dec 2016
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 31 March 2016 no member list
13 May 2016
Termination of appointment of Roisin Margaret Miller as a director on 5 April 2016
22 Apr 2016
Termination of appointment of Roisin Margaret Miller as a director on 5 April 2016
...
... and 97 more events
05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Memorandum and Articles of Association
12 Jan 1988
Accounting reference date notified as 31/03

01 Dec 1987
Incorporation

BOOTSTRAP COMPANY (BLACKBURN) LIMITED Charges

3 September 2015
Charge code 0220 1116 0005
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27-29 manchester road burnley lancashire no.LAN91804…
7 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35-37 railway road blackburn lancashire.
23 October 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 35 and 37 railway road blackburn with…
24 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 35/37 railway road blackburn…