THE BLN GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 04455879
Status Liquidation
Incorporation Date 6 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Liquidators' statement of receipts and payments to 23 March 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of THE BLN GROUP LIMITED are www.theblngroup.co.uk, and www.the-bln-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bln Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04455879. The Bln Group Limited has been working since 06 June 2002. The present status of the company is Liquidation. The registered address of The Bln Group Limited is Begbies Traynor 340 Deansgate Manchester M3 4ly. . HARRISON, David John is a Secretary of the company. BURTON, Alan is a Director of the company. DEWINTON, Emma, Councillor is a Director of the company. DOWSON, John Russell is a Director of the company. GATT, Emanuel John is a Director of the company. MURPHY, Matthew Edward is a Director of the company. STOPFORD, Brian John is a Director of the company. TOMLINSON-MURPHY, Nicola Jane is a Director of the company. WHITE, John William is a Director of the company. WINTERTON, Chris Paul is a Director of the company. Director BLATHERWICK, Michael Paul has been resigned. Director FEATHERSTONE, Rosemary Ann has been resigned. Director HIGGINBOTHAM, Keith Ian has been resigned. Director HULSE, Geoffrey William has been resigned. Director LAWRENCE FORBES, Clive Glassford has been resigned. Director LEES, Sandra has been resigned. Director NASH, Terence John has been resigned. Director PIKE, John Joseph has been resigned. Director SMITH, Desmond Peter has been resigned. Director SPEAR, Philip Andrew has been resigned. Director WILSON, Desmond Orr has been resigned. Director WILSON, Desmond Orr has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
HARRISON, David John
Appointed Date: 06 June 2002

Director
BURTON, Alan
Appointed Date: 27 October 2003
75 years old

Director
DEWINTON, Emma, Councillor
Appointed Date: 26 September 2005
74 years old

Director
DOWSON, John Russell
Appointed Date: 30 October 2006
65 years old

Director
GATT, Emanuel John
Appointed Date: 06 June 2002
66 years old

Director
MURPHY, Matthew Edward
Appointed Date: 31 October 2002
61 years old

Director
STOPFORD, Brian John
Appointed Date: 30 January 2003
68 years old

Director
TOMLINSON-MURPHY, Nicola Jane
Appointed Date: 09 July 2002
55 years old

Director
WHITE, John William
Appointed Date: 09 July 2002
77 years old

Director
WINTERTON, Chris Paul
Appointed Date: 09 July 2002
75 years old

Resigned Directors

Director
BLATHERWICK, Michael Paul
Resigned: 17 December 2003
Appointed Date: 09 July 2002
59 years old

Director
FEATHERSTONE, Rosemary Ann
Resigned: 28 July 2003
Appointed Date: 06 June 2002
77 years old

Director
HIGGINBOTHAM, Keith Ian
Resigned: 24 May 2004
Appointed Date: 09 July 2002
74 years old

Director
HULSE, Geoffrey William
Resigned: 12 May 2006
Appointed Date: 09 July 2002
79 years old

Director
LAWRENCE FORBES, Clive Glassford
Resigned: 14 July 2006
Appointed Date: 09 July 2002
60 years old

Director
LEES, Sandra
Resigned: 22 November 2005
Appointed Date: 09 July 2002
72 years old

Director
NASH, Terence John
Resigned: 26 November 2002
Appointed Date: 09 July 2002
88 years old

Director
PIKE, John Joseph
Resigned: 31 March 2005
Appointed Date: 09 July 2002
78 years old

Director
SMITH, Desmond Peter
Resigned: 28 July 2003
Appointed Date: 09 July 2002
74 years old

Director
SPEAR, Philip Andrew
Resigned: 28 July 2003
Appointed Date: 26 September 2002
61 years old

Director
WILSON, Desmond Orr
Resigned: 25 July 2005
Appointed Date: 28 July 2003
85 years old

Director
WILSON, Desmond Orr
Resigned: 26 September 2002
Appointed Date: 09 July 2002
85 years old

THE BLN GROUP LIMITED Events

28 Oct 2016
Liquidators' statement of receipts and payments to 23 September 2016
14 Apr 2016
Liquidators' statement of receipts and payments to 23 March 2016
08 Jan 2016
Notice of ceasing to act as a voluntary liquidator
08 Jan 2016
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Registered office address changed from , 6 Castlebridge Office Village Castle Marina Road, Nottingham, Nottinghamshire, NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 3 December 2015
...
... and 73 more events
16 Jul 2002
New director appointed
16 Jul 2002
New director appointed
16 Jul 2002
New director appointed
16 Jul 2002
New director appointed
06 Jun 2002
Incorporation