Company number 00637848
Status Active
Incorporation Date 24 September 1959
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 47300 - Retail sale of automotive fuel in specialised stores, 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and ninety-three events have happened. The last three records are Full accounts made up to 5 January 2016; Confirmation statement made on 16 November 2016 with updates; Auditor's resignation. The most likely internet sites of BLUE BOAR MOTORWAYS LIMITED are www.blueboarmotorways.co.uk, and www.blue-boar-motorways.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five 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 Motorways Limited is a Private Limited Company.
The company registration number is 00637848. Blue Boar Motorways Limited has been working since 24 September 1959.
The present status of the company is Active. The registered address of Blue Boar Motorways Limited is Roadchef House Norton Canes Msa Betty S Lane Norton Canes Cannock Staffordshire Ws11 9ux. . HEDDITCH, Michael is a Secretary of the company. MCKAY, Ian, Dr is a Director of the company. MUIRHEAD, James Cameron is a Director of the company. TINDALE, Richard Ian 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 GIBBONS, Laurence Tony has been resigned. Secretary SLY, Gary has been resigned. Secretary STANLEY, Richard John has been resigned. Secretary STEPHENSON, Gloria Rosemary 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 COCKILL, Clifford has been resigned. Director COLE, Thomas William has been resigned. Director DAFNA, Lior has been resigned. Director GIBBONS, Laurence Tony 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. Director MARGERRISON, Russell John has been resigned. Director MCVAY, Ernest Christopher has been resigned. Director SAVAGE, Raimond has been resigned. Director STEPHENSON, Gloria Rosemary has been resigned. Director WATSON, Dennis has been resigned. Director WOOD, Brian Bowran has been resigned. Director FINSBURY CORPORATE SERVICES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".
Current Directors
Resigned Directors
Secretary
SLY, Gary
Resigned: 30 July 1998
Appointed Date: 26 October 1997
Secretary
FINSBURY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007
Director
DAFNA, Lior
Resigned: 31 December 2014
Appointed Date: 01 February 2012
49 years old
Director
HAIAT, Assaf
Resigned: 31 December 2009
Appointed Date: 20 July 2007
63 years old
Director
HUNT, Richard
Resigned: 01 November 2007
Appointed Date: 09 December 2004
64 years old
Director
LEE, Stephanie
Resigned: 31 July 2011
Appointed Date: 15 January 2010
58 years old
Director
SAVAGE, Raimond
Resigned: 31 December 2009
Appointed Date: 30 January 2009
66 years old
Director
WATSON, Dennis
Resigned: 30 July 1998
Appointed Date: 02 March 1992
74 years old
Director
FINSBURY CORPORATE SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007
Persons With Significant Control
Roadchef Motorways Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUE BOAR MOTORWAYS LIMITED Events
22 September 2016
Charge code 0063 7848 0018
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings known as watford gap motorway services…
3 December 1998
A standard security which was presented for registration in scotland on the 22ND february 1999
Delivered: 10 March 1999
Status: Satisfied
on 24 September 2016
Persons entitled: Prudential Trustee Company Limitedas Security Trustee
Description: Subjects lying in the county of dumfries dated 6TH and 20TH…
3 December 1998
Rc deed of charge
Delivered: 21 December 1998
Status: Satisfied
on 24 September 2016
Persons entitled: Prudential Trustee Company Limited
Description: The issuers obligations in the class a and b notes and…
14 December 1995
Standard security
Delivered: 27 December 1995
Status: Satisfied
on 26 February 1999
Persons entitled: Midland Bank PLC
Description: All and whole a lease granted by texaco limited in favour…
14 December 1995
Standard security
Delivered: 27 December 1995
Status: Satisfied
on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: All and whole a lease granted by texaco limited in favour…
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
Legal mortgage
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Rothersthorpe motorway service area (northbound and…
30 November 1995
Legal mortgage
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: F/H-property k/a the wetton goods yard. See the mortgage…
30 November 1995
Legal mortgage
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: F/H-land and offices at watford village. See the mortgage…
30 November 1995
Legal mortgage
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Watford gap motorway service area (northbound and…
30 November 1995
Mortgage of life policy
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Date of policy-24/11/95, issued by general accident life…
30 November 1995
Mortgage of life policy
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Date of policy - 24/11/95, issued by legal & general…
30 November 1995
Mortgage of life policy
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Date of policy-24/11/95 issued by the canada life assurance…
30 November 1995
Mortgage of life policy
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Date of policy 24/11/95, issued by general accident life…
30 November 1995
Composite guarantee and debenture
Delivered: 14 December 1995
Status: Satisfied
on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: Leasehold land known as rothersthorpe motorway services…
10 November 1983
Legal mortgage
Delivered: 16 November 1983
Status: Satisfied
on 29 December 1995
Persons entitled: County Bank Limited
Description: Legal mortgage over l/h property k/a watford gap motorway…
8 July 1983
Debenture
Delivered: 18 July 1983
Status: Satisfied
on 29 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
15 December 1980
Charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed & floating charge on. Undertaking and all…