THE BLUROCK PARTNERSHIP LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS1 3QX

Company number 03327614
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address 314 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of THE BLUROCK PARTNERSHIP LIMITED are www.theblurockpartnership.co.uk, and www.the-blurock-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The Blurock Partnership Limited is a Private Limited Company. The company registration number is 03327614. The Blurock Partnership Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of The Blurock Partnership Limited is 314 Linthorpe Road Middlesbrough Cleveland Ts1 3qx. . SMEATON, Thomas Robert is a Secretary of the company. HEWITSON, Paul Leslie is a Director of the company. SMEATON, Thomas Robert is a Director of the company. Secretary NICHOLL, Carolyn Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NICHOLL, Christopher has been resigned. Director SMITH, Anthony Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMEATON, Thomas Robert
Appointed Date: 21 January 2000

Director
HEWITSON, Paul Leslie
Appointed Date: 10 April 1997
60 years old

Director
SMEATON, Thomas Robert
Appointed Date: 10 April 1997
53 years old

Resigned Directors

Secretary
NICHOLL, Carolyn Elizabeth
Resigned: 20 January 2000
Appointed Date: 04 March 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
NICHOLL, Christopher
Resigned: 20 January 2000
Appointed Date: 04 March 1997
52 years old

Director
SMITH, Anthony Edward
Resigned: 18 August 1997
Appointed Date: 10 April 1997
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Persons With Significant Control

Mr Paul Leslie Hewitson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas Robert Smeaton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE BLUROCK PARTNERSHIP LIMITED Events

31 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 48 more events
17 Mar 1997
Director resigned
17 Mar 1997
Secretary resigned
17 Mar 1997
New secretary appointed
17 Mar 1997
New director appointed
04 Mar 1997
Incorporation

THE BLUROCK PARTNERSHIP LIMITED Charges

19 May 1997
Debenture
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…