BLUE CIRCLE PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 01738906
Status Active
Incorporation Date 12 July 1983
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Appointment of Mr Stuart John Wykes as a director on 31 August 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of BLUE CIRCLE PROPERTIES LIMITED are www.bluecircleproperties.co.uk, and www.blue-circle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Blue Circle Properties Limited is a Private Limited Company. The company registration number is 01738906. Blue Circle Properties Limited has been working since 12 July 1983. The present status of the company is Active. The registered address of Blue Circle Properties Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. WYKES, Stuart John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary ELLIOTT, Raymond Alfred has been resigned. Secretary FRANKLIN, Gordon Francis has been resigned. Secretary GREAVES, James Broughton has been resigned. Secretary GRIMASON, Deborah has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Secretary NUTTALL, Peter Donald has been resigned. Secretary PROTHERO, Graham has been resigned. Secretary SIHRA, Harry has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director DELEPLANQUE, Pierre has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director EVERY - BROWN, John Anthony Charles Robert has been resigned. Director FENNELL, Sonia has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director HILL, Christopher Robert has been resigned. Director HUNTER, Colin Terry has been resigned. Director JACKSON, Anthony John has been resigned. Director KEMP, Anthony Maurice has been resigned. Director LOUDON, James Rushworth Hope has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director NUTTALL, Peter Donald has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director PENNINGTON, Mark has been resigned. Director POWELL, Rebecca Joan has been resigned. Director PROTHERO, Graham has been resigned. Director PYLE, Raymond Leonard Rice has been resigned. Director SETH, Martyn has been resigned. Director SIMMS, David John has been resigned. Director SPRAY, Richard Anthony has been resigned. Director THOMAS, Gavin Fownes has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 04 January 2010

Director
CHOULES, Michael John
Appointed Date: 12 September 2014
64 years old

Director
WYKES, Stuart John
Appointed Date: 31 August 2016
57 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 07 June 2010

Resigned Directors

Secretary
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 14 December 2001

Secretary
FRANKLIN, Gordon Francis
Resigned: 14 December 2001
Appointed Date: 31 July 2000

Secretary
GREAVES, James Broughton
Resigned: 16 December 1992

Secretary
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007

Secretary
MOTTRAM, Clive Jonathan
Resigned: 04 January 2010
Appointed Date: 19 June 2009

Secretary
NUTTALL, Peter Donald
Resigned: 31 March 1994
Appointed Date: 16 December 1992

Secretary
PROTHERO, Graham
Resigned: 03 March 1997
Appointed Date: 01 April 1994

Secretary
SIHRA, Harry
Resigned: 31 July 2000
Appointed Date: 08 March 1997

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 13 January 2014
54 years old

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
DELEPLANQUE, Pierre
Resigned: 24 June 2002
Appointed Date: 25 July 2001
60 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 24 June 2002
77 years old

Director
EVERY - BROWN, John Anthony Charles Robert
Resigned: 28 October 1993
94 years old

Director
FENNELL, Sonia
Resigned: 05 January 2011
Appointed Date: 07 June 2010
66 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
HILL, Christopher Robert
Resigned: 31 August 1995
74 years old

Director
HUNTER, Colin Terry
Resigned: 31 August 2000
81 years old

Director
JACKSON, Anthony John
Resigned: 30 September 1994
91 years old

Director
KEMP, Anthony Maurice
Resigned: 31 December 1996
83 years old

Director
LOUDON, James Rushworth Hope
Resigned: 25 July 2001
82 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
NUTTALL, Peter Donald
Resigned: 04 February 1994
80 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
PENNINGTON, Mark
Resigned: 30 September 1998
Appointed Date: 02 January 1996
63 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 05 January 2011
53 years old

Director
PROTHERO, Graham
Resigned: 03 December 1999
Appointed Date: 01 January 1994
63 years old

Director
PYLE, Raymond Leonard Rice
Resigned: 12 April 2001
Appointed Date: 01 April 1996
80 years old

Director
SETH, Martyn
Resigned: 30 June 2001
Appointed Date: 02 January 1996
70 years old

Director
SIMMS, David John
Resigned: 13 January 2014
Appointed Date: 02 January 1996
75 years old

Director
SPRAY, Richard Anthony
Resigned: 31 December 2001
73 years old

Director
THOMAS, Gavin Fownes
Resigned: 30 June 1997
69 years old

BLUE CIRCLE PROPERTIES LIMITED Events

04 Oct 2016
Appointment of Mr Stuart John Wykes as a director on 31 August 2016
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 155 more events
22 Sep 1987
Return made up to 23/07/87; full list of members

03 Aug 1987
New director appointed

22 Aug 1986
Full accounts made up to 31 December 1985
22 Aug 1986
Return made up to 24/07/86; full list of members

17 Jul 1986
New director appointed