BLB DEVELOPMENTS LIMITED
LINTON

Hellopages » West Yorkshire » Leeds » LS22 4HW

Company number 02748289
Status Active
Incorporation Date 17 September 1992
Company Type Private Limited Company
Address HIGH POINTE, MUDDY LANE, LINTON, WETHERBY, LS22 4HW
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-19 GBP 4 . The most likely internet sites of BLB DEVELOPMENTS LIMITED are www.blbdevelopments.co.uk, and www.blb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Cattal Rail Station is 6.6 miles; to Knaresborough Rail Station is 6.8 miles; to Garforth Rail Station is 8.5 miles; to Leeds Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blb Developments Limited is a Private Limited Company. The company registration number is 02748289. Blb Developments Limited has been working since 17 September 1992. The present status of the company is Active. The registered address of Blb Developments Limited is High Pointe Muddy Lane Linton Wetherby Ls22 4hw. . RIALL, Richard Anthony is a Secretary of the company. HARPER, Mark Andrew is a Director of the company. RIALL, Richard Anthony is a Director of the company. Secretary DEAN, Christopher Graham has been resigned. Secretary RIALL, Richard Anthony has been resigned. Secretary WATSON, Keith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARPER, Mark Andrew has been resigned. Director RIALL, Richard Anthony has been resigned. Director TURNER, John Deacon has been resigned. Director WATSON, Keith has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
RIALL, Richard Anthony
Appointed Date: 01 March 2002

Director
HARPER, Mark Andrew
Appointed Date: 01 March 2002
87 years old

Director
RIALL, Richard Anthony
Appointed Date: 01 March 2002
84 years old

Resigned Directors

Secretary
DEAN, Christopher Graham
Resigned: 22 November 2001
Appointed Date: 28 June 1996

Secretary
RIALL, Richard Anthony
Resigned: 24 February 1993
Appointed Date: 03 November 1992

Secretary
WATSON, Keith
Resigned: 28 June 1996
Appointed Date: 24 February 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 November 1992
Appointed Date: 17 September 1992

Director
HARPER, Mark Andrew
Resigned: 24 February 1993
Appointed Date: 03 November 1992
87 years old

Director
RIALL, Richard Anthony
Resigned: 24 February 1993
Appointed Date: 03 November 1992
84 years old

Director
TURNER, John Deacon
Resigned: 22 November 2001
Appointed Date: 24 February 1993
79 years old

Director
WATSON, Keith
Resigned: 22 November 2001
Appointed Date: 24 February 1993
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 November 1992
Appointed Date: 17 September 1992

Persons With Significant Control

Mr Richard Anthony Riall Bsc
Notified on: 1 August 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLB DEVELOPMENTS LIMITED Events

20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 4

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4

...
... and 68 more events
09 Nov 1992
Director resigned

09 Nov 1992
Secretary resigned

09 Nov 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

26 Oct 1992
Company name changed borrowgrove LIMITED\certificate issued on 27/10/92

17 Sep 1992
Incorporation