BLENDSPEAK LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE10 0HW

Company number 05430105
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address UNIT A23 STONEHILLS, PELAW, GATESHEAD, TYNE & WEAR, NE10 0HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 . The most likely internet sites of BLENDSPEAK LIMITED are www.blendspeak.co.uk, and www.blendspeak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Dunston Rail Station is 4.2 miles; to Seaburn Rail Station is 6.2 miles; to Chester-le-Street Rail Station is 7.1 miles; to Cramlington Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blendspeak Limited is a Private Limited Company. The company registration number is 05430105. Blendspeak Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Blendspeak Limited is Unit A23 Stonehills Pelaw Gateshead Tyne Wear Ne10 0hw. . DONNELLY, Norma Elizabeth is a Secretary of the company. DONNELLY, Andrew Gerald is a Director of the company. DONNELLY, Darren Robert is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DONNELLY, Norma Elizabeth
Appointed Date: 10 May 2005

Director
DONNELLY, Andrew Gerald
Appointed Date: 10 May 2005
48 years old

Director
DONNELLY, Darren Robert
Appointed Date: 10 May 2005
46 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Persons With Significant Control

Mr Andrew Gerald Donnelly
Notified on: 20 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLENDSPEAK LIMITED Events

27 Apr 2017
Confirmation statement made on 20 April 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 34 more events
31 May 2005
New secretary appointed
31 May 2005
New director appointed
31 May 2005
New director appointed
31 May 2005
Registered office changed on 31/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
20 Apr 2005
Incorporation

BLENDSPEAK LIMITED Charges

30 June 2005
Debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…