BLACKMORE PARK HOLDINGS LIMITED
WORCESTER AWS ROLLED SECTIONS LIMITED CMC COLD ROLLED SECTIONS LIMITED

Hellopages » Worcestershire » Malvern Hills » WR8 0EF

Company number 02761966
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address HOME FARM BLACKMORE PARK, HANLEY SWAN, WORCESTER, ENGLAND, WR8 0EF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of BLACKMORE PARK HOLDINGS LIMITED are www.blackmoreparkholdings.co.uk, and www.blackmore-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Blackmore Park Holdings Limited is a Private Limited Company. The company registration number is 02761966. Blackmore Park Holdings Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of Blackmore Park Holdings Limited is Home Farm Blackmore Park Hanley Swan Worcester England Wr8 0ef. . HUNT, Janet Elizabeth is a Secretary of the company. HUNT, Janet Elizabeth is a Director of the company. HUNT, John Malcolm is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HEATH, Graham has been resigned. Secretary PRICE, David Anthony has been resigned. Secretary TERRY, Andrew Jonathan has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HAYCOCK, David has been resigned. Director HEATH, Graham has been resigned. Director HUNT, John Malcolm has been resigned. Director MCWILLIAM, Peter Alexander has been resigned. Director PRICE, David Anthony has been resigned. Director RUTTER, Kenneth has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HUNT, Janet Elizabeth
Appointed Date: 10 June 2016

Director
HUNT, Janet Elizabeth
Appointed Date: 15 March 2016
73 years old

Director
HUNT, John Malcolm
Appointed Date: 16 February 2016
82 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 January 1993
Appointed Date: 04 November 1992

Secretary
HEATH, Graham
Resigned: 25 September 1996
Appointed Date: 02 February 1993

Secretary
PRICE, David Anthony
Resigned: 31 May 2005
Appointed Date: 25 September 1996

Secretary
TERRY, Andrew Jonathan
Resigned: 10 June 2016
Appointed Date: 01 June 2005

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 02 February 1993
Appointed Date: 05 January 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 January 1993
Appointed Date: 04 November 1992

Director
HAYCOCK, David
Resigned: 13 July 2001
Appointed Date: 25 September 1996
60 years old

Director
HEATH, Graham
Resigned: 16 February 2016
Appointed Date: 02 February 1993
78 years old

Director
HUNT, John Malcolm
Resigned: 01 March 1995
Appointed Date: 02 February 1993
82 years old

Director
MCWILLIAM, Peter Alexander
Resigned: 11 April 2003
Appointed Date: 25 September 1996
76 years old

Director
PRICE, David Anthony
Resigned: 25 September 1996
Appointed Date: 01 March 1995
80 years old

Director
RUTTER, Kenneth
Resigned: 31 January 2008
Appointed Date: 11 April 2003
77 years old

Nominee Director
WHITAKER, Anne Michelle
Resigned: 02 February 1993
Appointed Date: 05 January 1993
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 02 February 1993
Appointed Date: 05 January 1993
75 years old

Persons With Significant Control

Mrs Janet Elizabeth Hunt
Notified on: 15 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Malcolm Hunt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKMORE PARK HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Confirmation statement made on 14 November 2016 with updates
29 Nov 2016
Full accounts made up to 31 May 2016
05 Jul 2016
Company name changed aws rolled sections LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10

01 Jul 2016
Registered office address changed from Floors 11 & 12 Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT to Home Farm Blackmore Park Hanley Swan Worcester WR8 0EF on 1 July 2016
...
... and 84 more events
11 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

11 Jan 1993
Director resigned;new director appointed

11 Jan 1993
Registered office changed on 11/01/93 from: 64 whitchurch road cardiff CF4 3LX

11 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1992
Incorporation