BLUE BOAR GROUP LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 9UX
Company number 03093153
Status Active
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address ROADCHEF HOUSE, NORTON CANES MSA, BETTY'S LANE, NORTON CANES, CANNOCK, STAFFORDSHIRE, WS11 9UX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 5 January 2016; Confirmation statement made on 13 August 2016 with updates; Accounts for a dormant company made up to 6 January 2015. The most likely internet sites of BLUE BOAR GROUP LIMITED are www.blueboargroup.co.uk, and www.blue-boar-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 3.7 miles; to Blake Street Rail Station is 6.6 miles; to Butlers Lane Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Boar Group Limited is a Private Limited Company. The company registration number is 03093153. Blue Boar Group Limited has been working since 21 August 1995. The present status of the company is Active. The registered address of Blue Boar Group Limited is Roadchef House Norton Canes Msa Betty S Lane Norton Canes Cannock Staffordshire Ws11 9ux. . HEDDITCH, Michael is a Secretary of the company. MUIRHEAD, James Cameron is a Director of the company. TURL, Simon Charles is a Director of the company. Secretary BRAMALL, Colin Stephen has been resigned. Secretary FLANAGAN, Thomas John has been resigned. Secretary SLY, Gary has been resigned. Secretary STEPHENSON, Gloria Rosemary has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary WARWICK, Timothy James has been resigned. Secretary FINSBURY SECRETARIES LIMITED has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BROUGHTON, Nicholas David Walter has been resigned. Director CLARKE, Mark Raymond has been resigned. Director COLE, Thomas William has been resigned. Director DAFNA, Lior has been resigned. Director GRANT, Martin James has been resigned. Director GREENWOOD, John Robert has been resigned. Director HAIAT, Assaf has been resigned. Director HILL, Timothy Ingram has been resigned. Director HOBDAY, Simon Christopher has been resigned. Director HUNT, Richard has been resigned. Director HUTTON, Timothy Horace has been resigned. Director LEE, Stephanie has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCVAY, Ernest Christopher has been resigned. Director STEPHENSON, Gloria Rosemary has been resigned. Director WATSON, Dennis has been resigned. Director FINSBURY CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEDDITCH, Michael
Appointed Date: 31 March 2009

Director
MUIRHEAD, James Cameron
Appointed Date: 30 October 2014
55 years old

Director
TURL, Simon Charles
Appointed Date: 31 December 2008
64 years old

Resigned Directors

Secretary
BRAMALL, Colin Stephen
Resigned: 07 September 2007
Appointed Date: 14 June 2004

Secretary
FLANAGAN, Thomas John
Resigned: 14 June 2004
Appointed Date: 08 January 1999

Secretary
SLY, Gary
Resigned: 30 July 1998
Appointed Date: 26 October 1997

Secretary
STEPHENSON, Gloria Rosemary
Resigned: 26 October 1997
Appointed Date: 18 September 1995

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 18 September 1995
Appointed Date: 21 August 1995

Secretary
WARWICK, Timothy James
Resigned: 08 January 1999
Appointed Date: 30 July 1998

Secretary
FINSBURY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007

Director
BRAMALL, Colin Stephen
Resigned: 07 September 2007
Appointed Date: 07 June 2004
69 years old

Director
BROUGHTON, Nicholas David Walter
Resigned: 10 June 2004
Appointed Date: 07 December 1999
59 years old

Director
CLARKE, Mark Raymond
Resigned: 26 June 2003
Appointed Date: 30 July 1998
61 years old

Director
COLE, Thomas William
Resigned: 30 July 1998
Appointed Date: 30 November 1995
79 years old

Director
DAFNA, Lior
Resigned: 31 December 2014
Appointed Date: 01 February 2012
49 years old

Director
GRANT, Martin James
Resigned: 20 July 2007
Appointed Date: 19 April 2004
76 years old

Director
GREENWOOD, John Robert
Resigned: 30 September 2004
Appointed Date: 02 January 2001
75 years old

Director
HAIAT, Assaf
Resigned: 31 December 2008
Appointed Date: 20 July 2007
63 years old

Director
HILL, Timothy Ingram
Resigned: 19 December 1999
Appointed Date: 30 July 1998
76 years old

Director
HOBDAY, Simon Christopher
Resigned: 30 July 1998
Appointed Date: 04 August 1997
65 years old

Director
HUNT, Richard
Resigned: 01 November 2007
Appointed Date: 09 December 2004
64 years old

Director
HUTTON, Timothy Horace
Resigned: 30 July 1998
Appointed Date: 02 January 1996
84 years old

Director
LEE, Stephanie
Resigned: 31 July 2011
Appointed Date: 15 January 2010
58 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 18 September 1995
Appointed Date: 21 August 1995
74 years old

Director
MARGERRISON, Russell John
Resigned: 14 January 2010
Appointed Date: 30 January 2009
65 years old

Director
MCVAY, Ernest Christopher
Resigned: 15 April 2001
Appointed Date: 07 December 1999
69 years old

Director
STEPHENSON, Gloria Rosemary
Resigned: 30 July 1998
Appointed Date: 18 September 1995
83 years old

Director
WATSON, Dennis
Resigned: 30 July 1998
Appointed Date: 18 September 1995
74 years old

Director
FINSBURY CORPORATE SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007

Persons With Significant Control

Roadchef Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE BOAR GROUP LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 5 January 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
21 Sep 2015
Accounts for a dormant company made up to 6 January 2015
03 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 193,928.5

30 Apr 2015
Termination of appointment of Lior Dafna as a director on 31 December 2014
...
... and 124 more events
21 Sep 1995
New secretary appointed;new director appointed
21 Sep 1995
New director appointed
21 Sep 1995
Secretary resigned
21 Sep 1995
Director resigned
21 Aug 1995
Incorporation

BLUE BOAR GROUP LIMITED Charges

30 November 1995
Fixed and floating charge
Delivered: 16 December 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1995
Memorandum of deposit
Delivered: 16 December 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Charge over 9,532,000 prefernce shares including all…
30 November 1995
Debenture
Delivered: 14 December 1995
Status: Satisfied on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…