BLACKBROOK NOMINEE 24 LIMITED
ILMINSTER

Hellopages » Somerset » South Somerset » TA19 9RB

Company number 04004068
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address 2 WALNUT COTTAGE,, BROADWAY, ILMINSTER, SOMERSET, TA19 9RB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 153 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BLACKBROOK NOMINEE 24 LIMITED are www.blackbrooknominee24.co.uk, and www.blackbrook-nominee-24.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Blackbrook Nominee 24 Limited is a Private Limited Company. The company registration number is 04004068. Blackbrook Nominee 24 Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Blackbrook Nominee 24 Limited is 2 Walnut Cottage Broadway Ilminster Somerset Ta19 9rb. . CORINTHIAN LIMITED is a Secretary of the company. SELF, Timothy is a Director of the company. GRANGE EQUITY PARTNERS LIMITED is a Director of the company. Secretary BOLLINGTON, David Ian has been resigned. Secretary MILSTED, Simon John has been resigned. Director HARRIS, Malford James has been resigned. Director MILSTED, Simon John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORINTHIAN LIMITED
Appointed Date: 07 June 2010

Director
SELF, Timothy
Appointed Date: 15 August 2000
62 years old

Director
GRANGE EQUITY PARTNERS LIMITED
Appointed Date: 07 June 2010

Resigned Directors

Secretary
BOLLINGTON, David Ian
Resigned: 17 August 2000
Appointed Date: 30 May 2000

Secretary
MILSTED, Simon John
Resigned: 07 June 2010
Appointed Date: 17 August 2000

Director
HARRIS, Malford James
Resigned: 15 August 2000
Appointed Date: 30 May 2000
76 years old

Director
MILSTED, Simon John
Resigned: 07 June 2010
Appointed Date: 17 August 2000
68 years old

BLACKBROOK NOMINEE 24 LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 153

07 Oct 2015
Total exemption small company accounts made up to 30 November 2014
25 Aug 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 155

25 Aug 2015
Director's details changed for Grange Equity Partners Limited on 20 May 2015
...
... and 50 more events
22 Aug 2000
Secretary resigned
22 Aug 2000
New secretary appointed;new director appointed
22 Aug 2000
Director resigned
22 Aug 2000
New director appointed
30 May 2000
Incorporation

BLACKBROOK NOMINEE 24 LIMITED Charges

21 December 2000
Mortgage deed
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a elite cameron site albemarle road taunton…