BLITZ COMMUNICATIONS LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 6PA

Company number 02595358
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, CV6 6PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 254,061 . The most likely internet sites of BLITZ COMMUNICATIONS LIMITED are www.blitzcommunications.co.uk, and www.blitz-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Blitz Communications Limited is a Private Limited Company. The company registration number is 02595358. Blitz Communications Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Blitz Communications Limited is C O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Cv6 6pa. . MCKENNA, Paul is a Secretary of the company. INGERSOLL, Ellen Marie is a Director of the company. MARSHALL, Nicholas John is a Director of the company. MOSTER, Steven is a Director of the company. Secretary BREEN, Michael John has been resigned. Secretary COOK, Russell John has been resigned. Secretary DAVIES, Digby John has been resigned. Secretary DAY, Christopher Alexander Coryton has been resigned. Secretary GORDON, Neil Arthur has been resigned. Secretary MAKANJI, Ashok has been resigned. Secretary MAKANJI, Ashok has been resigned. Secretary PARDEN, Susannah Mary Louise has been resigned. Secretary PATEL, Daxshaben has been resigned. Secretary WAKELEY, David Peacefull has been resigned. Secretary WATTS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDDOW, Charles Edward Kenneth has been resigned. Director BEDDOW, Charles Edward Kenneth has been resigned. Director BREEN, Michael John has been resigned. Director BREEN, Michael John has been resigned. Director BURTON, Peter has been resigned. Director DAVIES, Digby John has been resigned. Director DAY, Barry David has been resigned. Director DYKSTRA, Paul Brian has been resigned. Director ELLIS, Robert Keith has been resigned. Director ELLIS, Robert Keith has been resigned. Director FRASER, Donald has been resigned. Director GORDON, Neil Arthur has been resigned. Director HUTTON, Paul has been resigned. Director JURELLER, John Michael has been resigned. Director MAKANJI, Ashok has been resigned. Director MARSHALL, Nicholas John has been resigned. Director SAMJI, Munir Akberali has been resigned. Director SUTTON, Peter Howard has been resigned. Director VENT, Richard H has been resigned. Director WATTS, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCKENNA, Paul
Appointed Date: 15 December 2014

Director
INGERSOLL, Ellen Marie
Appointed Date: 16 September 2014
61 years old

Director
MARSHALL, Nicholas John
Appointed Date: 16 September 2014
65 years old

Director
MOSTER, Steven
Appointed Date: 03 December 2014
55 years old

Resigned Directors

Secretary
BREEN, Michael John
Resigned: 17 June 1996
Appointed Date: 16 April 1991

Secretary
COOK, Russell John
Resigned: 14 July 2000
Appointed Date: 08 June 1999

Secretary
DAVIES, Digby John
Resigned: 08 June 1999
Appointed Date: 30 July 1998

Secretary
DAY, Christopher Alexander Coryton
Resigned: 11 November 2002
Appointed Date: 14 July 2000

Secretary
GORDON, Neil Arthur
Resigned: 21 April 2006
Appointed Date: 01 June 2005

Secretary
MAKANJI, Ashok
Resigned: 15 December 2014
Appointed Date: 16 September 2014

Secretary
MAKANJI, Ashok
Resigned: 16 September 2014
Appointed Date: 31 March 2007

Secretary
PARDEN, Susannah Mary Louise
Resigned: 30 July 1998
Appointed Date: 17 June 1996

Secretary
PATEL, Daxshaben
Resigned: 01 June 2005
Appointed Date: 31 March 2004

Secretary
WAKELEY, David Peacefull
Resigned: 31 March 2004
Appointed Date: 11 November 2002

Secretary
WATTS, Michael
Resigned: 31 March 2007
Appointed Date: 12 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1991
Appointed Date: 26 March 1991

Director
BEDDOW, Charles Edward Kenneth
Resigned: 25 May 2007
Appointed Date: 25 May 2000
74 years old

Director
BEDDOW, Charles Edward Kenneth
Resigned: 30 July 1998
Appointed Date: 16 April 1991
74 years old

Director
BREEN, Michael John
Resigned: 01 March 2007
Appointed Date: 25 May 2000
71 years old

Director
BREEN, Michael John
Resigned: 30 July 1998
Appointed Date: 16 April 1991
71 years old

Director
BURTON, Peter
Resigned: 24 July 1993
Appointed Date: 19 December 1991
95 years old

Director
DAVIES, Digby John
Resigned: 07 April 2000
Appointed Date: 30 July 1998
67 years old

Director
DAY, Barry David
Resigned: 27 November 2003
Appointed Date: 08 May 2000
62 years old

Director
DYKSTRA, Paul Brian
Resigned: 03 December 2014
Appointed Date: 16 September 2014
64 years old

Director
ELLIS, Robert Keith
Resigned: 07 April 2000
Appointed Date: 30 July 1998
74 years old

Director
ELLIS, Robert Keith
Resigned: 06 March 1998
Appointed Date: 17 June 1996
74 years old

Director
FRASER, Donald
Resigned: 31 January 1997
Appointed Date: 17 June 1996
83 years old

Director
GORDON, Neil Arthur
Resigned: 21 April 2006
Appointed Date: 01 June 2005
71 years old

Director
HUTTON, Paul
Resigned: 16 September 2014
Appointed Date: 07 September 2007
64 years old

Director
JURELLER, John Michael
Resigned: 30 July 1998
Appointed Date: 29 July 1998
66 years old

Director
MAKANJI, Ashok
Resigned: 16 September 2014
Appointed Date: 31 March 2007
60 years old

Director
MARSHALL, Nicholas John
Resigned: 17 October 2001
Appointed Date: 08 May 2000
65 years old

Director
SAMJI, Munir Akberali
Resigned: 16 September 2014
Appointed Date: 01 March 2007
69 years old

Director
SUTTON, Peter Howard
Resigned: 20 July 1998
72 years old

Director
VENT, Richard H
Resigned: 15 June 1998
Appointed Date: 06 March 1998
84 years old

Director
WATTS, Michael
Resigned: 31 March 2007
Appointed Date: 18 March 2004
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 1991
Appointed Date: 26 March 1991

Persons With Significant Control

Viad Corp
Notified on: 30 June 2016
Nature of control: Has significant influence or control

BLITZ COMMUNICATIONS LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 254,061

12 Oct 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 254,061

...
... and 183 more events
15 May 1991
Secretary resigned;new secretary appointed;new director appointed

15 May 1991
Director resigned;new director appointed

15 May 1991
Director resigned;new director appointed

15 May 1991
Registered office changed on 15/05/91 from: 2 baches street london N1 6UB

26 Mar 1991
Incorporation

BLITZ COMMUNICATIONS LIMITED Charges

17 February 2015
Charge code 0259 5358 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2004
Guarantee & debenture
Delivered: 9 March 2004
Status: Satisfied on 16 July 2009
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: All f/h and l/h property, plant machinery vehicles…
8 May 2000
Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined)
Delivered: 16 May 2000
Status: Satisfied on 26 March 2004
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1998
Guarantee & debenture
Delivered: 11 August 1998
Status: Satisfied on 22 June 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1991
Mortgage debenture
Delivered: 10 July 1991
Status: Satisfied on 8 February 2000
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
19 June 1991
Debenture
Delivered: 21 June 1991
Status: Satisfied on 24 May 1996
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…