RURAL BLUEPRINT LTD
BRISTOL MARK AND AIDAN DAY LIMITED MARK & AIDAN DAY INVESTMENTS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QZ

Company number 05402143
Status Live but Receiver Manager on at least one charge
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 18 October 2015; Termination of appointment of Jerome Antony Simon Pilkington as a director on 9 January 2010. The most likely internet sites of RURAL BLUEPRINT LTD are www.ruralblueprint.co.uk, and www.rural-blueprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Rural Blueprint Ltd is a Private Limited Company. The company registration number is 05402143. Rural Blueprint Ltd has been working since 23 March 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Rural Blueprint Ltd is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . BECK-BURRIDGE, Martin Elliott is a Secretary of the company. DAY, Mark St John is a Secretary of the company. BECK-BURRIDGE, Martin Elliott is a Director of the company. DAY, Aidan Christopher Goddard is a Director of the company. DAY, Mark St John is a Director of the company. DAY, Ruth Elizabeth is a Director of the company. POWELL, Marc Russell is a Director of the company. SMITH, Lorenzo Patrick Harold is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CALLANDER, John Alistair has been resigned. Director PILKINGTON, Jerome Antony Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BECK-BURRIDGE, Martin Elliott
Appointed Date: 01 January 2008

Secretary
DAY, Mark St John
Appointed Date: 23 March 2005

Director
BECK-BURRIDGE, Martin Elliott
Appointed Date: 01 January 2008
84 years old

Director
DAY, Aidan Christopher Goddard
Appointed Date: 23 March 2005
62 years old

Director
DAY, Mark St John
Appointed Date: 23 March 2005
66 years old

Director
DAY, Ruth Elizabeth
Appointed Date: 01 January 2008
64 years old

Director
POWELL, Marc Russell
Appointed Date: 01 January 2008
57 years old

Director
SMITH, Lorenzo Patrick Harold
Appointed Date: 01 January 2008
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Director
CALLANDER, John Alistair
Resigned: 31 December 2007
Appointed Date: 25 July 2005
71 years old

Director
PILKINGTON, Jerome Antony Simon
Resigned: 09 January 2010
Appointed Date: 01 January 2008
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

RURAL BLUEPRINT LTD Events

11 Dec 2015
Notice of ceasing to act as receiver or manager
29 Oct 2015
Receiver's abstract of receipts and payments to 18 October 2015
30 Jun 2015
Termination of appointment of Jerome Antony Simon Pilkington as a director on 9 January 2010
01 May 2015
Receiver's abstract of receipts and payments to 18 April 2015
29 Oct 2014
Receiver's abstract of receipts and payments to 18 October 2014
...
... and 43 more events
20 Apr 2005
New director appointed
20 Apr 2005
New secretary appointed;new director appointed
19 Apr 2005
Secretary resigned
19 Apr 2005
Director resigned
23 Mar 2005
Incorporation

RURAL BLUEPRINT LTD Charges

8 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 30 the parade, marlborough, wiltshire…
10 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H the officers quarters netheravon wiltshire. Assigns the…
7 November 2005
Mortgage
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lots 1 and 2 jamaica farm st mary bourne andover hampshire.
28 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Mortgage
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Knowle cottage hollybush lane pewsey wiltshire t/no…