BLYTHEWOOD COURT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4ND

Company number 02869822
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address FLAT 3, 159 CARSHALTON ROAD, SUTTON, SURREY, SM1 4ND
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLYTHEWOOD COURT LIMITED are www.blythewoodcourt.co.uk, and www.blythewood-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Blythewood Court Limited is a Private Limited Company. The company registration number is 02869822. Blythewood Court Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of Blythewood Court Limited is Flat 3 159 Carshalton Road Sutton Surrey Sm1 4nd. . FAIRCLOUGH, Murray Simon Charles, Doctor is a Secretary of the company. CADDY, James is a Director of the company. CARR, Eileen Anne is a Director of the company. QUINTON, Jon is a Director of the company. Secretary LE SERVE, Warren Rex has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BASS, Karen Elaine has been resigned. Director DONALDSON, Nichola Alexandra has been resigned. Director FAIRCLOUGH, Murray Simon Charles, Doctor has been resigned. Director FAIRCLOUGH, Murray Simon Charles has been resigned. Director GREG-GILBY, Eileen has been resigned. Director LE SERVE, Warren Rex has been resigned. Director MORGAN, Patrick John has been resigned. Director ROWLAND, Ian has been resigned. Director SIMMS, Philip Lewis has been resigned. Director STRATTON, James Leslie has been resigned. Director WOODHALL, Amanda has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
FAIRCLOUGH, Murray Simon Charles, Doctor
Appointed Date: 25 February 2000

Director
CADDY, James
Appointed Date: 01 January 2016
35 years old

Director
CARR, Eileen Anne
Appointed Date: 01 September 1998
63 years old

Director
QUINTON, Jon
Appointed Date: 15 December 2006
59 years old

Resigned Directors

Secretary
LE SERVE, Warren Rex
Resigned: 14 February 2000
Appointed Date: 08 November 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 June 1994
Appointed Date: 08 November 1993

Director
BASS, Karen Elaine
Resigned: 10 July 2000
Appointed Date: 08 November 1993
59 years old

Director
DONALDSON, Nichola Alexandra
Resigned: 15 December 2006
Appointed Date: 24 May 1999
50 years old

Director
FAIRCLOUGH, Murray Simon Charles, Doctor
Resigned: 01 January 2016
Appointed Date: 25 February 2000
61 years old

Director
FAIRCLOUGH, Murray Simon Charles
Resigned: 01 September 1998
Appointed Date: 08 November 1993
61 years old

Director
GREG-GILBY, Eileen
Resigned: 01 May 2015
Appointed Date: 12 June 2000
94 years old

Director
LE SERVE, Warren Rex
Resigned: 14 February 2000
Appointed Date: 08 November 1993
60 years old

Director
MORGAN, Patrick John
Resigned: 12 June 2000
Appointed Date: 08 November 1993
94 years old

Director
ROWLAND, Ian
Resigned: 24 May 1999
Appointed Date: 18 April 1995
55 years old

Director
SIMMS, Philip Lewis
Resigned: 20 June 1994
Appointed Date: 08 November 1993
59 years old

Director
STRATTON, James Leslie
Resigned: 01 March 2008
Appointed Date: 29 August 2002
80 years old

Director
WOODHALL, Amanda
Resigned: 22 June 2007
Appointed Date: 22 June 2007
64 years old

BLYTHEWOOD COURT LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 7 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Feb 2016
Termination of appointment of Murray Simon Charles Fairclough as a director on 1 January 2016
09 Feb 2016
Appointment of Mr James Caddy as a director on 1 January 2016
...
... and 59 more events
16 Oct 1995
Accounts for a small company made up to 30 June 1995
04 Nov 1994
Return made up to 08/11/94; full list of members

15 Sep 1994
Accounts for a small company made up to 30 June 1994

12 Jan 1994
Accounting reference date notified as 30/06

08 Nov 1993
Incorporation