BLACKSMITHS FORGE MANAGEMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 04424932
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 29 BATH ROAD, OLD TOWN, SWINDON, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 39 . The most likely internet sites of BLACKSMITHS FORGE MANAGEMENT COMPANY LIMITED are www.blacksmithsforgemanagementcompany.co.uk, and www.blacksmiths-forge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Blacksmiths Forge Management Company Limited is a Private Limited Company. The company registration number is 04424932. Blacksmiths Forge Management Company Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Blacksmiths Forge Management Company Limited is 29 Bath Road Old Town Swindon Sn1 4as. . JONES, Cherry is a Secretary of the company. BENNELL, Janice Lynn is a Director of the company. HEALEY, Michael is a Director of the company. OXBORROW, Susan Mary, Dr is a Director of the company. Secretary PEACOCK, Dominic has been resigned. Secretary ROBINSON, Gillian has been resigned. Secretary SEEDS, David Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Roger Piers Marden has been resigned. Director MEHTA, Dinesh Kumar Ishwerlal Khushalbhai has been resigned. Director PEACOCK, Dominic has been resigned. Director ROBINSON, Gillian has been resigned. Director SEEDS, David Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Cherry
Appointed Date: 01 February 2013

Director
BENNELL, Janice Lynn
Appointed Date: 11 January 2006
71 years old

Director
HEALEY, Michael
Appointed Date: 18 December 2012
63 years old

Director
OXBORROW, Susan Mary, Dr
Appointed Date: 15 August 2006
65 years old

Resigned Directors

Secretary
PEACOCK, Dominic
Resigned: 09 May 2002
Appointed Date: 25 April 2002

Secretary
ROBINSON, Gillian
Resigned: 03 October 2012
Appointed Date: 11 January 2006

Secretary
SEEDS, David Michael
Resigned: 11 January 2006
Appointed Date: 09 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
BAILEY, Roger Piers Marden
Resigned: 09 May 2002
Appointed Date: 25 April 2002
61 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Resigned: 11 January 2006
Appointed Date: 09 May 2002
73 years old

Director
PEACOCK, Dominic
Resigned: 09 May 2002
Appointed Date: 25 April 2002
53 years old

Director
ROBINSON, Gillian
Resigned: 03 October 2012
Appointed Date: 11 January 2006
76 years old

Director
SEEDS, David Michael
Resigned: 16 April 2003
Appointed Date: 09 May 2002
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

BLACKSMITHS FORGE MANAGEMENT COMPANY LIMITED Events

05 May 2017
Confirmation statement made on 25 April 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 39

09 Mar 2016
Total exemption full accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 39

...
... and 48 more events
03 May 2002
Secretary resigned;director resigned
03 May 2002
Director resigned
03 May 2002
New director appointed
03 May 2002
New secretary appointed;new director appointed
25 Apr 2002
Incorporation