BLENDAL LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 02374462
Status Active
Incorporation Date 20 April 1989
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Director's details changed for Rachel Mary Whitbread on 1 April 2017; Termination of appointment of Richard Phillips as a director on 19 May 2015. The most likely internet sites of BLENDAL LIMITED are www.blendal.co.uk, and www.blendal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Blendal Limited is a Private Limited Company. The company registration number is 02374462. Blendal Limited has been working since 20 April 1989. The present status of the company is Active. The registered address of Blendal Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £0.53k. It is £-2.86k against last year. The cash in hand is £2.2k. It is £-2.86k against last year. . WHITBREAD, Rachel Mary is a Secretary of the company. SEDGE, Carl is a Director of the company. WHITBREAD, Rachel Mary is a Director of the company. Secretary HALSEY, Peter has been resigned. Secretary HU, Claire has been resigned. Secretary STEVENS, Stephanie Jane has been resigned. Secretary WARES, Dean James has been resigned. Director CRAMNER, Lester Terance has been resigned. Director HALSEY, Peter has been resigned. Director HU, Claire has been resigned. Director PHILLIPS, Richard has been resigned. Director PREVATT, Victoria Margaret has been resigned. Director STEVENS, Peter William has been resigned. Director STEVENS, Stephanie Jane has been resigned. Director WARES, Dean James has been resigned. Director WARES, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blendal Key Finiance

LIABILITIES £0.53k
-85%
CASH £2.2k
-57%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITBREAD, Rachel Mary
Appointed Date: 31 December 2006

Director
SEDGE, Carl
Appointed Date: 01 February 2008
50 years old

Director
WHITBREAD, Rachel Mary
Appointed Date: 22 July 2002
62 years old

Resigned Directors

Secretary
HALSEY, Peter
Resigned: 31 December 2006
Appointed Date: 20 August 2001

Secretary
HU, Claire
Resigned: 20 August 2001
Appointed Date: 24 September 1999

Secretary
STEVENS, Stephanie Jane
Resigned: 12 December 1994

Secretary
WARES, Dean James
Resigned: 24 September 1999
Appointed Date: 12 December 1994

Director
CRAMNER, Lester Terance
Resigned: 01 September 2000
60 years old

Director
HALSEY, Peter
Resigned: 31 December 2006
Appointed Date: 15 April 2001
48 years old

Director
HU, Claire
Resigned: 28 April 2005
Appointed Date: 24 September 1999
52 years old

Director
PHILLIPS, Richard
Resigned: 19 May 2015
Appointed Date: 01 January 2007
46 years old

Director
PREVATT, Victoria Margaret
Resigned: 15 April 2001
Appointed Date: 16 September 2000
56 years old

Director
STEVENS, Peter William
Resigned: 12 December 1994
68 years old

Director
STEVENS, Stephanie Jane
Resigned: 12 December 1994
63 years old

Director
WARES, Dean James
Resigned: 24 September 1999
56 years old

Director
WARES, Jacqueline
Resigned: 24 September 1999
56 years old

Persons With Significant Control

Rachael Mary Whitbread
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carl Sedge
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLENDAL LIMITED Events

03 May 2017
Confirmation statement made on 20 April 2017 with updates
03 May 2017
Director's details changed for Rachel Mary Whitbread on 1 April 2017
03 May 2017
Termination of appointment of Richard Phillips as a director on 19 May 2015
29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99

...
... and 86 more events
04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1989
Director resigned;new director appointed

23 Aug 1989
Secretary resigned;new secretary appointed

23 Aug 1989
Registered office changed on 23/08/89 from: 70/74 city rd london EC1Y 2DQ

20 Apr 1989
Incorporation