BLEASDALE COURT ASSOCIATION LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GP
Company number 00967867
Status Active
Incorporation Date 9 December 1969
Company Type Private Limited Company
Address UNIT 1, BARONS COURT GRACEWAYS, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Registered office address changed from 1 Unit 1, Barons Court Graceways, Whitehills Business Park Blackpool Lancashire FY4 5GP England to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP on 7 October 2016; Termination of appointment of John Miles Wilson Green as a director on 29 July 2016. The most likely internet sites of BLEASDALE COURT ASSOCIATION LIMITED are www.bleasdalecourtassociation.co.uk, and www.bleasdale-court-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. Bleasdale Court Association Limited is a Private Limited Company. The company registration number is 00967867. Bleasdale Court Association Limited has been working since 09 December 1969. The present status of the company is Active. The registered address of Bleasdale Court Association Limited is Unit 1 Barons Court Graceways Whitehills Business Park Blackpool Lancashire England Fy4 5gp. . MORRIS, Philip James is a Secretary of the company. MITCHINSON, Sarah is a Director of the company. MORRIS, Philip James is a Director of the company. Secretary BAILEY, Irene has been resigned. Secretary GREEN, John Miles Wilson has been resigned. Secretary TOMLINSON, Lillian Alice has been resigned. Director BAILEY, Irene has been resigned. Director COOPER, Joan has been resigned. Director DAWSON, Harold has been resigned. Director ELLIS, Edna has been resigned. Director GREEN, John Miles Wilson has been resigned. Director MITTON, Charles William has been resigned. Director PURCELL, Michael Kerin has been resigned. Director TOMLINSON, Lillian Alice has been resigned. Director WRIGHT, Harold has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRIS, Philip James
Appointed Date: 18 July 2016

Director
MITCHINSON, Sarah

92 years old

Director
MORRIS, Philip James
Appointed Date: 01 June 2016
41 years old

Resigned Directors

Secretary
BAILEY, Irene
Resigned: 06 September 2000
Appointed Date: 15 July 1991

Secretary
GREEN, John Miles Wilson
Resigned: 18 July 2016
Appointed Date: 19 April 2004

Secretary
TOMLINSON, Lillian Alice
Resigned: 19 April 2004
Appointed Date: 11 September 2000

Director
BAILEY, Irene
Resigned: 06 September 2000
95 years old

Director
COOPER, Joan
Resigned: 09 March 2007
Appointed Date: 26 October 1992
105 years old

Director
DAWSON, Harold
Resigned: 10 April 1991

Director
ELLIS, Edna
Resigned: 01 June 1993
106 years old

Director
GREEN, John Miles Wilson
Resigned: 29 July 2016
Appointed Date: 19 April 2004
86 years old

Director
MITTON, Charles William
Resigned: 09 March 2007
Appointed Date: 17 September 2001
90 years old

Director
PURCELL, Michael Kerin
Resigned: 16 May 2016
Appointed Date: 19 April 2004
90 years old

Director
TOMLINSON, Lillian Alice
Resigned: 19 April 2004
106 years old

Director
WRIGHT, Harold
Resigned: 07 December 2003
Appointed Date: 30 January 1994
109 years old

Persons With Significant Control

Mr Philip James Morris
Notified on: 1 June 2016
41 years old
Nature of control: Has significant influence or control

BLEASDALE COURT ASSOCIATION LIMITED Events

27 Apr 2017
Confirmation statement made on 8 April 2017 with updates
07 Oct 2016
Registered office address changed from 1 Unit 1, Barons Court Graceways, Whitehills Business Park Blackpool Lancashire FY4 5GP England to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP on 7 October 2016
03 Aug 2016
Termination of appointment of John Miles Wilson Green as a director on 29 July 2016
28 Jul 2016
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to 1 Unit 1, Barons Court Graceways, Whitehills Business Park Blackpool Lancashire FY4 5GP on 28 July 2016
22 Jul 2016
Appointment of Mr Philip James Morris as a secretary on 18 July 2016
...
... and 78 more events
21 Jun 1988
Return made up to 10/04/88; full list of members

25 Jun 1987
Return made up to 27/03/87; full list of members

04 Apr 1987
Accounts for a small company made up to 31 December 1986

10 May 1986
Accounts for a small company made up to 31 December 1985

10 May 1986
Annual return made up to 14/03/86

BLEASDALE COURT ASSOCIATION LIMITED Charges

13 January 1970
Mortgage
Delivered: 23 January 1970
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 21,22,23 & 24 queens terrace, fleetwood floating charge…