MISTER BLISTER LIMITED
WORSLEY MR BLISTER LIMITED ALPHA PACKAGING & DESIGN LIMITED

Hellopages » Greater Manchester » Salford » M28 5NJ
Company number 02192546
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address INTEC HOUSE, PRIESTLEY ROAD, WORSLEY, MANCHESTER, M28 5NJ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MISTER BLISTER LIMITED are www.misterblister.co.uk, and www.mister-blister.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Mister Blister Limited is a Private Limited Company. The company registration number is 02192546. Mister Blister Limited has been working since 12 November 1987. The present status of the company is Active. The registered address of Mister Blister Limited is Intec House Priestley Road Worsley Manchester M28 5nj. . BRISCOE, Gary Malcolm is a Secretary of the company. BRISCOE, Gary Malcolm is a Director of the company. BRISCOE, Harold Malcolm is a Director of the company. BRISCOE, June Nora is a Director of the company. Secretary BONNETT, Nigel John has been resigned. Secretary BRISCOE, June Nora has been resigned. Secretary DRUMMOND, Gordon Clelland has been resigned. Secretary RAYSON, John William has been resigned. Director BONNETT, Nigel John has been resigned. Director BRISCOE, Harold Malcolm has been resigned. Director COLGAN JONES, Jane Louise has been resigned. Director DRUMMOND, Gordon Clelland has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
BRISCOE, Gary Malcolm
Appointed Date: 07 October 2003

Director
BRISCOE, Gary Malcolm
Appointed Date: 17 November 1993
63 years old

Director
BRISCOE, Harold Malcolm
Appointed Date: 01 December 2007
88 years old

Director
BRISCOE, June Nora

89 years old

Resigned Directors

Secretary
BONNETT, Nigel John
Resigned: 07 October 2003
Appointed Date: 18 August 2000

Secretary
BRISCOE, June Nora
Resigned: 31 December 1996

Secretary
DRUMMOND, Gordon Clelland
Resigned: 02 May 2013
Appointed Date: 01 December 2007

Secretary
RAYSON, John William
Resigned: 18 August 2000
Appointed Date: 01 January 1997

Director
BONNETT, Nigel John
Resigned: 07 October 2003
Appointed Date: 01 January 1997
67 years old

Director
BRISCOE, Harold Malcolm
Resigned: 05 January 2006
88 years old

Director
COLGAN JONES, Jane Louise
Resigned: 24 February 2015
Appointed Date: 01 January 2002
60 years old

Director
DRUMMOND, Gordon Clelland
Resigned: 02 May 2013
Appointed Date: 01 December 2007
72 years old

Persons With Significant Control

Mr Gary Briscoe
Notified on: 10 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISTER BLISTER LIMITED Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 113 more events
01 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1988
Registered office changed on 01/02/88 from: 2 baches street london N1 6UB

01 Feb 1988
Director resigned;new director appointed
01 Feb 1988
Secretary resigned;new secretary appointed

12 Nov 1987
Incorporation

MISTER BLISTER LIMITED Charges

9 December 2011
Chattel mortgage
Delivered: 13 December 2011
Status: Satisfied on 25 November 2014
Persons entitled: Lombard North Central PLC
Description: Illig RD53 pressure former s/no - 69-0304.
14 October 2008
Chattel mortgage
Delivered: 22 October 2008
Status: Satisfied on 25 November 2014
Persons entitled: Lombard North Central PLC
Description: 2 x illig - RD53 - automatic pressure formers - serial no's…
22 June 2007
Fixed and floating charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Debenture
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2005
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 20 December 2005
Status: Satisfied on 18 December 2008
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge i)any debt purchased or…
11 June 2003
Mortgage debenture
Delivered: 12 June 2003
Status: Satisfied on 18 December 2008
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
5 December 1995
Debenture
Delivered: 11 December 1995
Status: Satisfied on 25 June 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1994
Guarantee and debenture
Delivered: 17 February 1994
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…