BLOOMCREST LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B69 3DY
Company number 04316011
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 100 DUDLEY ROAD EAST, OLDBURY, WEST MIDLANDS, B69 3DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Roy Neil Richardson as a director on 1 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of BLOOMCREST LIMITED are www.bloomcrest.co.uk, and www.bloomcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Bloomcrest Limited is a Private Limited Company. The company registration number is 04316011. Bloomcrest Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Bloomcrest Limited is 100 Dudley Road East Oldbury West Midlands B69 3dy. . RICHARDSON, Carl Alexander is a Director of the company. RICHARDSON, Lee Scott is a Director of the company. RICHARDSON, Martyn Ford is a Director of the company. Secretary ADAMS, Robert Frank has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOWCROFT, Martyn Jonathan has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RICHARDSON, Donald Barrie has been resigned. Director RICHARDSON, Roy Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RICHARDSON, Carl Alexander
Appointed Date: 19 September 2007
52 years old

Director
RICHARDSON, Lee Scott
Appointed Date: 15 November 2004
53 years old

Director
RICHARDSON, Martyn Ford
Appointed Date: 15 November 2004
56 years old

Resigned Directors

Secretary
ADAMS, Robert Frank
Resigned: 01 February 2012
Appointed Date: 19 September 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 November 2001
Appointed Date: 02 November 2001

Secretary
HOWCROFT, Martyn Jonathan
Resigned: 19 September 2007
Appointed Date: 28 November 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 November 2001
Appointed Date: 02 November 2001
72 years old

Director
RICHARDSON, Donald Barrie
Resigned: 06 September 2007
Appointed Date: 28 November 2001
95 years old

Director
RICHARDSON, Roy Neil
Resigned: 01 December 2016
Appointed Date: 19 October 2006
95 years old

Persons With Significant Control

Dukehill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLOOMCREST LIMITED Events

15 Dec 2016
Termination of appointment of Roy Neil Richardson as a director on 1 December 2016
04 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Oct 2015
Full accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

...
... and 36 more events
12 Dec 2001
Director resigned
12 Dec 2001
New secretary appointed
12 Dec 2001
New director appointed
12 Dec 2001
Registered office changed on 12/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Nov 2001
Incorporation