BLANCCO TECHNOLOGY GROUP PLC
LONDON REGENERSIS PLC FONEBAK PLC FONEBAK GROUP LIMITED BROOMCO (3469) LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 05113820
Status Active
Incorporation Date 27 April 2004
Company Type Public Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Appointment of Philip Graham Rogerson as a director on 14 March 2017; Termination of appointment of Matthew Roy Peacock as a director on 14 March 2017. The most likely internet sites of BLANCCO TECHNOLOGY GROUP PLC are www.blanccotechnologygroup.co.uk, and www.blancco-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blancco Technology Group Plc is a Public Limited Company. The company registration number is 05113820. Blancco Technology Group Plc has been working since 27 April 2004. The present status of the company is Active. The registered address of Blancco Technology Group Plc is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . LORRAINE YOUNG COMPANY SECRETARIES LIMITED is a Secretary of the company. BLIN, Frank is a Director of the company. CLAWSON, Pat Joseph is a Director of the company. HERRICK, Simon Edward is a Director of the company. ROGERSON, Philip Graham is a Director of the company. SKELTON, Thomas Kevin is a Director of the company. WOODWARD, Robert Stanley Lawrence is a Director of the company. Secretary CROCKER, Arthur Rupert has been resigned. Secretary GILBERT, David Samuel has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Secretary WEATHERALL, Sally has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director BUTCHER, Keith has been resigned. Director CROCKER, Arthur Rupert has been resigned. Director DHODY, Jog has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GILBERT, David Samuel has been resigned. Director HEWITT, Jeffrey Lindsay has been resigned. Director HOLLAND, David Alan has been resigned. Director KELHAM, David William has been resigned. Director KELHAM, David William has been resigned. Director LEE, Andrew Stephen has been resigned. Director PEACOCK, Matthew Roy has been resigned. Director PEACOCK, Michael William has been resigned. Director POWELL, Ian Donald has been resigned. Director RUSSELL, Thomas Alexander has been resigned. Director SHIELDS, Gordon Sydney has been resigned. Director SHIELDS, Stephen Andrew has been resigned. Director STOKES, Gary Martin has been resigned. Director WILSON, Jeremy Michael Charles has been resigned. Director WOODWARD, Kathleen has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Appointed Date: 15 August 2014

Director
BLIN, Frank
Appointed Date: 01 December 2014
71 years old

Director
CLAWSON, Pat Joseph
Appointed Date: 01 October 2015
61 years old

Director
HERRICK, Simon Edward
Appointed Date: 14 March 2017
62 years old

Director
ROGERSON, Philip Graham
Appointed Date: 14 March 2017
80 years old

Director
SKELTON, Thomas Kevin
Appointed Date: 01 October 2015
64 years old

Director
WOODWARD, Robert Stanley Lawrence
Appointed Date: 01 June 2013
65 years old

Resigned Directors

Secretary
CROCKER, Arthur Rupert
Resigned: 31 May 2007
Appointed Date: 26 August 2004

Secretary
GILBERT, David Samuel
Resigned: 07 January 2009
Appointed Date: 07 January 2009

Secretary
TEMPLE, John Nicholas
Resigned: 01 July 2010
Appointed Date: 31 May 2007

Secretary
WEATHERALL, Sally
Resigned: 31 May 2011
Appointed Date: 01 July 2010

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 August 2004
Appointed Date: 27 April 2004

Secretary
PRISM COSEC LIMITED
Resigned: 15 August 2014
Appointed Date: 01 June 2011

Director
BRADSHAW, Kevin Michael
Resigned: 25 April 2013
Appointed Date: 31 January 2012
56 years old

Director
BUTCHER, Keith
Resigned: 13 March 2017
Appointed Date: 19 October 2016
62 years old

Director
CROCKER, Arthur Rupert
Resigned: 30 March 2007
Appointed Date: 26 August 2004
63 years old

Director
DHODY, Jog
Resigned: 19 October 2016
Appointed Date: 21 March 2012
47 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 August 2004
Appointed Date: 27 April 2004

Director
GILBERT, David Samuel
Resigned: 08 February 2011
Appointed Date: 07 January 2009
71 years old

Director
HEWITT, Jeffrey Lindsay
Resigned: 08 February 2011
Appointed Date: 01 November 2007
78 years old

Director
HOLLAND, David Alan
Resigned: 08 February 2011
Appointed Date: 07 March 2005
77 years old

Director
KELHAM, David William
Resigned: 30 June 2010
Appointed Date: 07 June 2010
67 years old

Director
KELHAM, David William
Resigned: 07 June 2010
Appointed Date: 21 March 2007
67 years old

Director
LEE, Andrew Stephen
Resigned: 31 January 2012
Appointed Date: 08 February 2011
67 years old

Director
PEACOCK, Matthew Roy
Resigned: 14 March 2017
Appointed Date: 28 February 2011
64 years old

Director
PEACOCK, Michael William
Resigned: 26 November 2014
Appointed Date: 08 February 2011
67 years old

Director
POWELL, Ian Donald
Resigned: 04 April 2016
Appointed Date: 01 October 2015
64 years old

Director
RUSSELL, Thomas Alexander
Resigned: 01 October 2015
Appointed Date: 08 March 2011
48 years old

Director
SHIELDS, Gordon Sydney
Resigned: 17 November 2008
Appointed Date: 26 August 2004
76 years old

Director
SHIELDS, Stephen Andrew
Resigned: 30 June 2007
Appointed Date: 31 August 2004
66 years old

Director
STOKES, Gary Martin
Resigned: 08 March 2011
Appointed Date: 24 January 2007
64 years old

Director
WILSON, Jeremy Michael Charles
Resigned: 21 March 2012
Appointed Date: 07 June 2010
59 years old

Director
WOODWARD, Kathleen
Resigned: 27 June 2006
Appointed Date: 26 August 2004
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 August 2004
Appointed Date: 27 April 2004

BLANCCO TECHNOLOGY GROUP PLC Events

28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
16 Mar 2017
Appointment of Philip Graham Rogerson as a director on 14 March 2017
15 Mar 2017
Termination of appointment of Matthew Roy Peacock as a director on 14 March 2017
15 Mar 2017
Appointment of Mr Simon Edward Herrick as a director on 14 March 2017
15 Mar 2017
Termination of appointment of Keith Butcher as a director on 13 March 2017
...
... and 217 more events
16 Sep 2004
Accounting reference date extended from 30/04/05 to 30/06/05
10 Sep 2004
S-div 26/08/04
10 Sep 2004
Registered office changed on 10/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
07 Sep 2004
Company name changed broomco (3469) LIMITED\certificate issued on 07/09/04
27 Apr 2004
Incorporation

BLANCCO TECHNOLOGY GROUP PLC Charges

10 December 2013
Charge code 0511 3820 0016
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge.
4 December 2013
Charge code 0511 3820 0015
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge.
23 October 2013
Charge code 0511 3820 0014
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code 0511 3820 0013
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 July 2013
Charge code 0511 3820 0012
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2012
Novated pledge on shares agreement
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: A moveable mortgage over the charged shares being the…
19 May 2011
Pledge on shares agreement
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: As security for the complete satisfaction of any and all…
12 May 2011
Debenture
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Pledge on shares agreement
Delivered: 17 July 2010
Status: Satisfied on 30 January 2013
Persons entitled: Kbc Bank Nv
Description: 320 shares with a nominal value of ron 10.00 each and any…
3 September 2009
Deed of pledge
Delivered: 15 September 2009
Status: Satisfied on 30 January 2013
Persons entitled: Kbc Bank Nv
Description: The secured assets being the existing shares the further…
12 June 2008
A mortgage over securities
Delivered: 1 July 2008
Status: Satisfied on 30 January 2013
Persons entitled: Kbc Bank Nv the Security Trustee
Description: The shares and the dividends see image for full details.
18 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 30 January 2013
Persons entitled: Kbc Bank Nv, as Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 February 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 30 January 2013
Persons entitled: Kbc Bank Nv as Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and assets…
14 December 2006
A legal mortgage over securities
Delivered: 28 December 2006
Status: Satisfied on 30 January 2013
Persons entitled: Kbc Bank Nv Acting in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
Description: By way of fixed charge the shares, the crest rights and the…
8 February 2005
Assignment of keyman policy
Delivered: 9 February 2005
Status: Satisfied on 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: The £250,000 life cover policy dated 1 decmebr 2004 in…
15 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland Security Trustee
Description: Fixed and floating charges over the undertaking and all…