MY BLOODSTOCK PLC
HAVERHILL

Hellopages » Essex » Braintree » CB9 7BJ

Company number 09670476
Status Active
Incorporation Date 3 July 2015
Company Type Public Limited Company
Address HILLTOP FARM, BUMPSTEAD ROAD, HAVERHILL, ENGLAND, CB9 7BJ
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Sub-division of shares on 1 October 2015; Trading certificate for a public company CERT8A ‐ Commence business and borrow . The most likely internet sites of MY BLOODSTOCK PLC are www.mybloodstock.co.uk, and www.my-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. My Bloodstock Plc is a Public Limited Company. The company registration number is 09670476. My Bloodstock Plc has been working since 03 July 2015. The present status of the company is Active. The registered address of My Bloodstock Plc is Hilltop Farm Bumpstead Road Haverhill England Cb9 7bj. . BINKS, Martin John is a Secretary of the company. BINKS, Martin John is a Director of the company. NOBLE, Gareth Hugh is a Director of the company. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director HARRIS, Michael Paul has been resigned. Director THORNE, Muriel Shona has been resigned. The company operates in "Activities of racehorse owners".


my bloodstock Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BINKS, Martin John
Appointed Date: 21 August 2015

Director
BINKS, Martin John
Appointed Date: 21 August 2015
72 years old

Director
NOBLE, Gareth Hugh
Appointed Date: 21 August 2015
76 years old

Resigned Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 21 August 2015
Appointed Date: 03 July 2015

Director
HARRIS, Michael Paul
Resigned: 21 August 2015
Appointed Date: 03 July 2015
58 years old

Director
THORNE, Muriel Shona
Resigned: 21 August 2015
Appointed Date: 03 July 2015
44 years old

Persons With Significant Control

Asset Life Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MY BLOODSTOCK PLC Events

04 Aug 2016
Confirmation statement made on 2 July 2016 with updates
18 Nov 2015
Sub-division of shares on 1 October 2015
16 Nov 2015
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

11 Nov 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Oct 2015
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

...
... and 5 more events
24 Aug 2015
Termination of appointment of Michael Paul Harris as a director on 21 August 2015
24 Aug 2015
Termination of appointment of Muriel Shona Thorne as a director on 21 August 2015
24 Aug 2015
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 21 August 2015
24 Aug 2015
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 4 Devonshire Street London W1W 5DT on 24 August 2015
03 Jul 2015
Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted