NORTH BLUNTS NO 1 LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5NA

Company number 03980472
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address THE EDGE, CLOWES STREET, SALFORD, M3 5NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH BLUNTS NO 1 LIMITED are www.northbluntsno1.co.uk, and www.north-blunts-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Blunts No 1 Limited is a Private Limited Company. The company registration number is 03980472. North Blunts No 1 Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of North Blunts No 1 Limited is The Edge Clowes Street Salford M3 5na. . DAVIES, John Elwyn is a Secretary of the company. FLOOD, Brendan is a Director of the company. Secretary RIDDELL, James Michael Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ABRAMSON, Martin Anthony has been resigned. Director RIDDELL, James Michael Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVIES, John Elwyn
Appointed Date: 31 October 2005

Director
FLOOD, Brendan
Appointed Date: 26 April 2000
63 years old

Resigned Directors

Secretary
RIDDELL, James Michael Charles
Resigned: 31 October 2005
Appointed Date: 26 April 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
ABRAMSON, Martin Anthony
Resigned: 06 March 2007
Appointed Date: 05 July 2001
77 years old

Director
RIDDELL, James Michael Charles
Resigned: 29 June 2009
Appointed Date: 26 April 2000
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

NORTH BLUNTS NO 1 LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

13 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
24 Aug 2000
New director appointed
24 Aug 2000
New secretary appointed;new director appointed
24 Aug 2000
Director resigned
24 Aug 2000
Secretary resigned
26 Apr 2000
Incorporation

NORTH BLUNTS NO 1 LIMITED Charges

11 March 2010
Legal charge
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land at burnhope way peterlee t/no DU243500 together with…
7 June 2001
Legal charge
Delivered: 11 June 2001
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at burnhope way peterlee easington durham. And all…
7 June 2001
Debenture
Delivered: 11 June 2001
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…