BLACKBURN FUNDCO LIMITED
PRESTON INHOCO 3502 LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 06732492
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address SCEPTRE HOUSE SEPTRE WAY, BAMBER BRIDGE, PRESTON, PR5 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016. The most likely internet sites of BLACKBURN FUNDCO LIMITED are www.blackburnfundco.co.uk, and www.blackburn-fundco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Blackburn Fundco Limited is a Private Limited Company. The company registration number is 06732492. Blackburn Fundco Limited has been working since 24 October 2008. The present status of the company is Active. The registered address of Blackburn Fundco Limited is Sceptre House Septre Way Bamber Bridge Preston Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. HARTLEY, Jeremy Peter is a Director of the company. PARR, Roger Martyn is a Director of the company. WARD, Neil Geoffrey is a Director of the company. WINSTANLEY, Christine Desiree is a Director of the company. YOULTON, Mark Stuart is a Director of the company. Secretary MILLER, Janette Michelle has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BRAIN ENGLAND, Susan Maria has been resigned. Director BURGESS, Graham William has been resigned. Director CHAMBERS, Michael James has been resigned. Director COLLIER, Michael Edward has been resigned. Director DAY, Mark has been resigned. Director GRICE, Neil Keith has been resigned. Director GRIFFIN, Judith has been resigned. Director HARRIS, Michael Paul has been resigned. Director HART, Roger has been resigned. Director HEMMING, Eric Rodney has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. Director SPENCE, Graham Michael has been resigned. Director TURPIN, Richard has been resigned. Director WARD, Neil Geoffrey has been resigned. Director A G SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
HARTLEY, Jeremy Peter
Appointed Date: 04 March 2009
59 years old

Director
PARR, Roger Martyn
Appointed Date: 28 March 2014
55 years old

Director
WARD, Neil Geoffrey
Appointed Date: 01 April 2016
66 years old

Director
WINSTANLEY, Christine Desiree
Appointed Date: 28 April 2015
58 years old

Director
YOULTON, Mark Stuart
Appointed Date: 28 April 2015
62 years old

Resigned Directors

Secretary
MILLER, Janette Michelle
Resigned: 04 December 2009
Appointed Date: 04 March 2009

Secretary
A G SECRETARIAL LIMITED
Resigned: 04 March 2009
Appointed Date: 24 October 2008

Director
BRAIN ENGLAND, Susan Maria
Resigned: 31 December 2010
Appointed Date: 07 February 2010
68 years old

Director
BURGESS, Graham William
Resigned: 31 March 2013
Appointed Date: 31 December 2010
73 years old

Director
CHAMBERS, Michael James
Resigned: 12 June 2014
Appointed Date: 02 October 2013
68 years old

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 04 March 2009
70 years old

Director
DAY, Mark
Resigned: 01 October 2015
Appointed Date: 31 December 2010
60 years old

Director
GRICE, Neil Keith
Resigned: 01 October 2015
Appointed Date: 12 June 2014
60 years old

Director
GRIFFIN, Judith
Resigned: 31 December 2010
Appointed Date: 03 April 2009
71 years old

Director
HARRIS, Michael Paul
Resigned: 02 February 2009
Appointed Date: 24 October 2008
58 years old

Director
HART, Roger
Resigned: 04 March 2009
Appointed Date: 02 February 2009
54 years old

Director
HEMMING, Eric Rodney
Resigned: 07 February 2010
Appointed Date: 04 March 2009
76 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 04 March 2009
Appointed Date: 24 October 2008

Director
SPENCE, Graham Michael
Resigned: 01 April 2016
Appointed Date: 01 October 2015
64 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 04 March 2009
66 years old

Director
WARD, Neil Geoffrey
Resigned: 31 May 2015
Appointed Date: 04 December 2009
66 years old

Director
A G SECRETARIAL LIMITED
Resigned: 04 March 2009
Appointed Date: 24 October 2008

Persons With Significant Control

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

BLACKBURN FUNDCO LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
05 Apr 2016
Termination of appointment of Graham Michael Spence as a director on 1 April 2016
05 Apr 2016
Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
...
... and 51 more events
18 Mar 2009
Registered office changed on 18/03/2009 from 100 barbirolli square manchester M2 3AB
13 Mar 2009
Director appointed eric rodney hemming
19 Feb 2009
Director appointed roger hart
08 Feb 2009
Appointment terminated director michael harris
24 Oct 2008
Incorporation

BLACKBURN FUNDCO LIMITED Charges

6 August 2009
Debenture
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Acting as Agent and Security Trustee for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…