BLASTREAT (ARUNDEL) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 02809866
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of BLASTREAT (ARUNDEL) LIMITED are www.blastreatarundel.co.uk, and www.blastreat-arundel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Blastreat Arundel Limited is a Private Limited Company. The company registration number is 02809866. Blastreat Arundel Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of Blastreat Arundel Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . ROBIN, Rupert Philip Paul is a Secretary of the company. GALE, Maurice William is a Director of the company. ROBIN, Rupert Philip Paul is a Director of the company. Secretary GALE, Rodney Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ROBIN, Rupert Philip Paul
Appointed Date: 13 August 1997

Director
GALE, Maurice William
Appointed Date: 10 May 1993
63 years old

Director
ROBIN, Rupert Philip Paul
Appointed Date: 10 May 1993
61 years old

Resigned Directors

Secretary
GALE, Rodney Stephen
Resigned: 13 August 1997
Appointed Date: 10 May 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 1993
Appointed Date: 16 April 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 1993
Appointed Date: 16 April 1993

Persons With Significant Control

Mr Maurice William Gale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Philip Paul Robin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLASTREAT (ARUNDEL) LIMITED Events

21 Apr 2017
Confirmation statement made on 16 April 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 54 more events
26 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1993
Company name changed speed 3469 LIMITED\certificate issued on 20/05/93

18 May 1993
Registered office changed on 18/05/93 from: classic house 174-180 old street london EC1V 9BP

16 Apr 1993
Incorporation

BLASTREAT (ARUNDEL) LIMITED Charges

27 April 2006
Mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1-10 arunside industrial estate…