BLACKBUSHE MANAGEMENT COMPANY LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 6GD

Company number 02359082
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address OCEAN HOUSE, BLACKBUSHE BUSINESS PARK, YATELEY, HAMPSHIRE, GU46 6GD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Jane Elizabeth Taylor as a secretary on 30 November 2016; Appointment of Mr Graham John Dyer as a secretary on 30 November 2016; Termination of appointment of Jane Elizabeth Taylor as a director on 30 November 2016. The most likely internet sites of BLACKBUSHE MANAGEMENT COMPANY LIMITED are www.blackbushemanagementcompany.co.uk, and www.blackbushe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Ash Vale Rail Station is 6.4 miles; to Bagshot Rail Station is 6.8 miles; to Ash Rail Station is 7.7 miles; to Bentley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackbushe Management Company Limited is a Private Limited Company. The company registration number is 02359082. Blackbushe Management Company Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Blackbushe Management Company Limited is Ocean House Blackbushe Business Park Yateley Hampshire Gu46 6gd. . DYER, Graham John is a Secretary of the company. DYER, Graham John is a Director of the company. SINCLAIR, Jon William is a Director of the company. Secretary CAZALY, Michael has been resigned. Secretary RICHARDSON, Sarah Catherine has been resigned. Secretary SCHWEITZER, Peter Lucien Karl has been resigned. Secretary TAYLOR, Jane Elizabeth has been resigned. Secretary WINSON, Avril Helen Winifred has been resigned. Director CHAPMAN, Julia Jacquetta Caroline has been resigned. Director CLUTTON, Roger Barry has been resigned. Director CREASEY, Maxwell Rogers has been resigned. Director HUNT, Nigel Leigh has been resigned. Director MARTIN, Brien Frederick has been resigned. Director PALMANO, Roger Rennels has been resigned. Director REDRUP, Christopher Charles has been resigned. Director SHAW, James Norman has been resigned. Director SMITH, Julian Nicholas has been resigned. Director TAYLOR, Jane Elizabeth has been resigned. Director WILLIAMS, Peter Vaughan has been resigned. Director WOOD CONVERSION LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DYER, Graham John
Appointed Date: 30 November 2016

Director
DYER, Graham John
Appointed Date: 24 November 2016
72 years old

Director
SINCLAIR, Jon William
Appointed Date: 15 January 2014
45 years old

Resigned Directors

Secretary
CAZALY, Michael
Resigned: 31 August 2002
Appointed Date: 10 July 1995

Secretary
RICHARDSON, Sarah Catherine
Resigned: 16 September 2003
Appointed Date: 30 August 2002

Secretary
SCHWEITZER, Peter Lucien Karl
Resigned: 01 September 2007
Appointed Date: 16 September 2003

Secretary
TAYLOR, Jane Elizabeth
Resigned: 30 November 2016
Appointed Date: 01 September 2007

Secretary
WINSON, Avril Helen Winifred
Resigned: 10 July 1995

Director
CHAPMAN, Julia Jacquetta Caroline
Resigned: 20 March 1997
Appointed Date: 10 July 1995
66 years old

Director
CLUTTON, Roger Barry
Resigned: 21 October 2013
Appointed Date: 25 March 2011
76 years old

Director
CREASEY, Maxwell Rogers
Resigned: 26 April 1994
103 years old

Director
HUNT, Nigel Leigh
Resigned: 25 May 2004
Appointed Date: 30 August 2002
75 years old

Director
MARTIN, Brien Frederick
Resigned: 27 January 2000
Appointed Date: 10 July 1995
90 years old

Director
PALMANO, Roger Rennels
Resigned: 31 August 2002
Appointed Date: 10 July 1995
83 years old

Director
REDRUP, Christopher Charles
Resigned: 23 March 2011
Appointed Date: 30 August 2002
74 years old

Director
SHAW, James Norman
Resigned: 10 July 1995
81 years old

Director
SMITH, Julian Nicholas
Resigned: 10 July 1995
Appointed Date: 30 April 1994
62 years old

Director
TAYLOR, Jane Elizabeth
Resigned: 30 November 2016
Appointed Date: 21 October 2013
60 years old

Director
WILLIAMS, Peter Vaughan
Resigned: 25 March 2011
Appointed Date: 31 August 2002
78 years old

Director
WOOD CONVERSION LIMITED
Resigned: 07 June 2001
Appointed Date: 10 July 1995
43 years old

BLACKBUSHE MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Termination of appointment of Jane Elizabeth Taylor as a secretary on 30 November 2016
30 Nov 2016
Appointment of Mr Graham John Dyer as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Jane Elizabeth Taylor as a director on 30 November 2016
24 Nov 2016
Appointment of Mr Graham John Dyer as a director on 24 November 2016
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 115 more events
24 May 1989
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

16 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1989
Registered office changed on 16/05/89 from: classic house 174-180 old street london EC1V 9BP

10 Apr 1989
Company name changed rapid 7797 LIMITED\certificate issued on 11/04/89

10 Mar 1989
Incorporation