BLERIOT HOLDINGS LIMITED
BOREHAMWOOD ULTIMATELY FIRST LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 04067171
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Andre Edward Bleriot on 14 September 2016; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Paul Catherall on 20 June 2016. The most likely internet sites of BLERIOT HOLDINGS LIMITED are www.bleriotholdings.co.uk, and www.bleriot-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Bleriot Holdings Limited is a Private Limited Company. The company registration number is 04067171. Bleriot Holdings Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Bleriot Holdings Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . BLERIOT, Pierre Anthony is a Secretary of the company. BLERIOT, Andre Edward is a Director of the company. BLERIOT, Pierre Anthony is a Director of the company. CATHERALL, Mark is a Director of the company. CATHERALL, Paul is a Director of the company. Secretary CATESBY, Michelle Elaine has been resigned. Director BARKER, Keith Dennis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLERIOT, Pierre Anthony
Appointed Date: 25 January 2001

Director
BLERIOT, Andre Edward
Appointed Date: 25 January 2001
58 years old

Director
BLERIOT, Pierre Anthony
Appointed Date: 25 January 2001
55 years old

Director
CATHERALL, Mark
Appointed Date: 25 January 2001
56 years old

Director
CATHERALL, Paul
Appointed Date: 15 June 2005
54 years old

Resigned Directors

Secretary
CATESBY, Michelle Elaine
Resigned: 26 January 2001
Appointed Date: 07 September 2000

Director
BARKER, Keith Dennis
Resigned: 26 January 2001
Appointed Date: 07 September 2000
67 years old

BLERIOT HOLDINGS LIMITED Events

19 Sep 2016
Director's details changed for Andre Edward Bleriot on 14 September 2016
06 Sep 2016
Total exemption small company accounts made up to 31 August 2015
01 Jul 2016
Director's details changed for Paul Catherall on 20 June 2016
01 Jul 2016
Director's details changed for Mr Mark Catherall on 20 June 2016
01 Jul 2016
Director's details changed for Mr Pierre Anthony Bleriot on 20 June 2016
...
... and 51 more events
07 Feb 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 2001
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/01/01

26 Jan 2001
Company name changed ultimately first LIMITED\certificate issued on 26/01/01
07 Sep 2000
Incorporation

BLERIOT HOLDINGS LIMITED Charges

14 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2010
Legal mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 3 4 market place hertford t/n HD489075, with the…