BLAND BANKART (UK) LIMITED
GLASGOW OVAL INSURANCE BROKING LIMITED DUNWILCO (1063) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8AE
Company number SC249582
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address GROUND FLOOR 3 ATLANTIC QUAY, 20 YORK STREET, GLASGOW, G2 8AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 . The most likely internet sites of BLAND BANKART (UK) LIMITED are www.blandbankartuk.co.uk, and www.bland-bankart-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Bland Bankart Uk Limited is a Private Limited Company. The company registration number is SC249582. Bland Bankart Uk Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Bland Bankart Uk Limited is Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8ae. . WADE, Jarlath Delphene is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary BENEV, Stefan Benkov has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BRIGHT, Stephen Michael has been resigned. Director HODSON, Richard Phillip has been resigned. Director MUGGE, Mark Stephen has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WADE, Jarlath Delphene
Appointed Date: 01 April 2014

Director
PIKE, Matthew William
Appointed Date: 26 January 2015
61 years old

Resigned Directors

Secretary
BENEV, Stefan Benkov
Resigned: 01 April 2014
Appointed Date: 28 September 2005

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 16 May 2003

Director
BRIGHT, Stephen Michael
Resigned: 02 February 2006
Appointed Date: 28 September 2005
76 years old

Director
HODSON, Richard Phillip
Resigned: 01 April 2014
Appointed Date: 28 September 2005
74 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 01 April 2014
56 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 28 September 2005
Appointed Date: 16 May 2003

Persons With Significant Control

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

BLAND BANKART (UK) LIMITED Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1

...
... and 36 more events
18 May 2005
Return made up to 16/05/05; full list of members
09 Feb 2005
Accounts for a dormant company made up to 31 May 2004
15 Jun 2004
Return made up to 16/05/04; full list of members
11 Aug 2003
Company name changed dunwilco (1063) LIMITED\certificate issued on 11/08/03
16 May 2003
Incorporation