BLYTHE VALLEY INNOVATION CENTRE LIMITED
SOLIHULL BVP PLOT C2 LIMITED

Hellopages » West Midlands » Solihull » B91 9QS

Company number 03947580
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address COUNCIL HOUSE, MANOR SQUARE, SOLIHULL, WEST MIDLANDS, B91 9QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Register(s) moved to registered inspection location Number 22 Mount Ephraim Tunbridge Wells TN4 8AS; Register inspection address has been changed to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS. The most likely internet sites of BLYTHE VALLEY INNOVATION CENTRE LIMITED are www.blythevalleyinnovationcentre.co.uk, and www.blythe-valley-innovation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Blythe Valley Innovation Centre Limited is a Private Limited Company. The company registration number is 03947580. Blythe Valley Innovation Centre Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Blythe Valley Innovation Centre Limited is Council House Manor Square Solihull West Midlands B91 9qs. . COURTS, Ian is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary WHITELEY, John Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAM, Shenol has been resigned. Director BAIRD, Christie Elizabeth has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BUCK, Rory Matthew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COURTS, Ian has been resigned. Director CUTTS, John Charles has been resigned. Director DEAN, Michael has been resigned. Director HARRISON, Jane has been resigned. Director HODGE, Paul Antony has been resigned. Director KEIR, David Christopher Lindsay has been resigned. Director MAWSON, Peter has been resigned. Director METLISS, Cyril has been resigned. Director MORRIS, Brian Desmond has been resigned. Director REEVE, John Graham, Mr Councillor has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director WEBB, Nigel Mark has been resigned. Director WEBB, Nigel Mark has been resigned. Director WHITELEY, John Howard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COURTS, Ian
Appointed Date: 22 July 2011
76 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 09 March 2000

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 07 September 2007
Appointed Date: 05 September 2000

Secretary
WHITELEY, John Howard
Resigned: 08 April 2008
Appointed Date: 07 September 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
ADAM, Shenol
Resigned: 31 March 2000
Appointed Date: 09 March 2000
79 years old

Director
BAIRD, Christie Elizabeth
Resigned: 04 October 2010
Appointed Date: 08 April 2008
45 years old

Director
BOWDEN, Robert Edward
Resigned: 07 September 2007
Appointed Date: 26 May 2004
83 years old

Director
BUCK, Rory Matthew
Resigned: 31 January 2013
Appointed Date: 11 May 2011
39 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000
35 years old

Director
COURTS, Ian
Resigned: 21 June 2010
Appointed Date: 26 November 2009
76 years old

Director
CUTTS, John Charles
Resigned: 31 March 2000
Appointed Date: 09 March 2000
66 years old

Director
DEAN, Michael
Resigned: 10 May 2011
Appointed Date: 04 October 2010
43 years old

Director
HARRISON, Jane
Resigned: 26 July 2013
Appointed Date: 10 April 2013
51 years old

Director
HODGE, Paul Antony
Resigned: 31 March 2000
Appointed Date: 09 March 2000
68 years old

Director
KEIR, David Christopher Lindsay
Resigned: 21 October 2003
Appointed Date: 09 March 2000
63 years old

Director
MAWSON, Peter
Resigned: 10 August 2009
Appointed Date: 31 March 2000
71 years old

Director
METLISS, Cyril
Resigned: 31 March 2000
Appointed Date: 09 March 2000
102 years old

Director
MORRIS, Brian Desmond
Resigned: 07 September 2007
Appointed Date: 01 December 2003
71 years old

Director
REEVE, John Graham, Mr Councillor
Resigned: 22 July 2011
Appointed Date: 21 June 2010
87 years old

Director
ROBERTS, Timothy Andrew
Resigned: 07 September 2007
Appointed Date: 07 September 2007
61 years old

Director
WEBB, Nigel Mark
Resigned: 21 October 2003
Appointed Date: 31 March 2000
61 years old

Director
WEBB, Nigel Mark
Resigned: 31 March 2000
Appointed Date: 09 March 2000
61 years old

Director
WHITELEY, John Howard
Resigned: 08 April 2008
Appointed Date: 07 September 2007
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Solihull Metropolitan Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLYTHE VALLEY INNOVATION CENTRE LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Dec 2016
Register(s) moved to registered inspection location Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
29 Dec 2016
Register inspection address has been changed to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
20 Sep 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 120,000

...
... and 96 more events
07 Apr 2000
Secretary resigned;director resigned
07 Apr 2000
Director resigned
04 Apr 2000
Registered office changed on 04/04/00 from: crwys house 33 crwys road cardiff CF24 4YF
28 Mar 2000
Company name changed bvp plot C2 LIMITED\certificate issued on 28/03/00
09 Mar 2000
Incorporation

BLYTHE VALLEY INNOVATION CENTRE LIMITED Charges

22 June 2001
Mortgage
Delivered: 23 June 2001
Status: Satisfied on 12 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot C2 blyth valley park hockley heath…