BSLP LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3AY

Company number 01603631
Status Active
Incorporation Date 11 December 1981
Company Type Private Limited Company
Address QUEENS DRIVE, NOTTINGHAM, NG2 3AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of BSLP LIMITED are www.bslp.co.uk, and www.bslp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Bslp Limited is a Private Limited Company. The company registration number is 01603631. Bslp Limited has been working since 11 December 1981. The present status of the company is Active. The registered address of Bslp Limited is Queens Drive Nottingham Ng2 3ay. . TURNER, Garfiled Marc is a Secretary of the company. HOOTON, Stephen is a Director of the company. SPARHAM, Colin is a Director of the company. Secretary GUYLER, Ian has been resigned. Secretary SMITH, Paul Robert has been resigned. Secretary SPARHAM, Colin has been resigned. Secretary STARLING, John Andrew has been resigned. Director BYFIELD, Stuart has been resigned. Director CAMM, Richard Neil has been resigned. Director GUTTERIDGE, Michael John has been resigned. Director STARLING, John Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Garfiled Marc
Appointed Date: 22 November 2010

Director
HOOTON, Stephen
Appointed Date: 16 August 2002
69 years old

Director
SPARHAM, Colin
Appointed Date: 03 February 2003
77 years old

Resigned Directors

Secretary
GUYLER, Ian
Resigned: 15 February 2002
Appointed Date: 11 December 1996

Secretary
SMITH, Paul Robert
Resigned: 08 October 1996
Appointed Date: 27 February 1992

Secretary
SPARHAM, Colin
Resigned: 22 November 2010
Appointed Date: 15 February 2002

Secretary
STARLING, John Andrew
Resigned: 27 February 1992

Director
BYFIELD, Stuart
Resigned: 01 July 2004
84 years old

Director
CAMM, Richard Neil
Resigned: 07 August 1995
80 years old

Director
GUTTERIDGE, Michael John
Resigned: 01 July 2004
86 years old

Director
STARLING, John Andrew
Resigned: 01 July 2004
77 years old

Persons With Significant Control

Mr Stephen Hooton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BSLP LIMITED Events

31 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 30 June 2016
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

13 Jan 2016
Accounts for a dormant company made up to 30 June 2015
04 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 89 more events
11 Jan 1988
Return made up to 19/11/87; full list of members

19 Oct 1987
Secretary resigned;new secretary appointed

09 Sep 1987
New director appointed

18 Dec 1986
Accounts for a small company made up to 30 June 1986

18 Dec 1986
Return made up to 11/12/86; full list of members

BSLP LIMITED Charges

9 September 1992
Fixed and floating charge
Delivered: 10 September 1992
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 1988
Collateral debenture
Delivered: 5 January 1989
Status: Satisfied on 12 April 2002
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…