BLICK INTERNATIONAL SYSTEMS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8ER

Company number 00216363
Status Active
Incorporation Date 22 September 1926
Company Type Private Limited Company
Address STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Amit Kumar Sood as a director on 31 October 2016; Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016; Termination of appointment of Susan Stubbs as a director on 31 October 2016. The most likely internet sites of BLICK INTERNATIONAL SYSTEMS LIMITED are www.blickinternationalsystems.co.uk, and www.blick-international-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. Blick International Systems Limited is a Private Limited Company. The company registration number is 00216363. Blick International Systems Limited has been working since 22 September 1926. The present status of the company is Active. The registered address of Blick International Systems Limited is Stanley House Bramble Road Swindon Wilts Sn2 8er. . COSTELLO, Steven John is a Secretary of the company. HELAS, John Peter is a Director of the company. LORD, Andrew Stephen is a Director of the company. Secretary COLLINS, Richard Hawke has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HENDERSON, Alex has been resigned. Secretary MACINNES, Colin David has been resigned. Director COGZELL, Matthew James has been resigned. Director COLLINS, Richard Hawke has been resigned. Director COOKE, Dean Christopher has been resigned. Director COOKE, George has been resigned. Director COWLEY, John Mitchell has been resigned. Director GINNEVER, Bruce Quentin has been resigned. Director HALLITT, Peter William has been resigned. Director HERZOG, Corinne has been resigned. Director LEE, Michael John has been resigned. Director LEE, Michael John has been resigned. Director MACINNES, Colin David has been resigned. Director MACINNES, Colin David has been resigned. Director PEAGAM, Garry John has been resigned. Director SAUNTSON, Andrew Cyril has been resigned. Director SMILEY, Mark Richard has been resigned. Director SOOD, Amit Kumar has been resigned. Director STICKLAND, Michael James has been resigned. Director STUBBS, Susan has been resigned. Director TRIPP, John Casey has been resigned. Director WATKINS, Ivor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 31 October 2013

Director
HELAS, John Peter
Appointed Date: 01 November 2016
57 years old

Director
LORD, Andrew Stephen
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Secretary
COLLINS, Richard Hawke
Resigned: 29 July 2004
Appointed Date: 20 September 1999

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 01 March 2010

Secretary
HENDERSON, Alex
Resigned: 17 October 2008
Appointed Date: 29 July 2004

Secretary
MACINNES, Colin David
Resigned: 20 September 1999

Director
COGZELL, Matthew James
Resigned: 28 February 2014
Appointed Date: 01 September 2011
50 years old

Director
COLLINS, Richard Hawke
Resigned: 29 July 2004
Appointed Date: 29 February 2000
62 years old

Director
COOKE, Dean Christopher
Resigned: 19 October 2007
Appointed Date: 31 March 2005
54 years old

Director
COOKE, George
Resigned: 31 January 1999
Appointed Date: 01 October 1991
78 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 01 September 2011
52 years old

Director
GINNEVER, Bruce Quentin
Resigned: 24 July 2014
Appointed Date: 29 July 2004
69 years old

Director
HALLITT, Peter William
Resigned: 31 March 2005
Appointed Date: 27 August 2004
63 years old

Director
HERZOG, Corinne
Resigned: 21 February 2008
Appointed Date: 19 October 2007
67 years old

Director
LEE, Michael John
Resigned: 29 February 2000
Appointed Date: 31 January 1999
74 years old

Director
LEE, Michael John
Resigned: 01 October 1991
74 years old

Director
MACINNES, Colin David
Resigned: 30 September 2000
Appointed Date: 31 January 1999
86 years old

Director
MACINNES, Colin David
Resigned: 01 October 1991
86 years old

Director
PEAGAM, Garry John
Resigned: 27 August 2004
Appointed Date: 30 September 2000
69 years old

Director
SAUNTSON, Andrew Cyril
Resigned: 01 July 1996
Appointed Date: 01 October 1991
68 years old

Director
SMILEY, Mark Richard
Resigned: 31 October 2016
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Resigned: 31 October 2016
Appointed Date: 18 October 2010
47 years old

Director
STICKLAND, Michael James
Resigned: 08 July 1998
Appointed Date: 01 October 1991
84 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
TRIPP, John Casey
Resigned: 01 October 2011
Appointed Date: 21 February 2008
63 years old

Director
WATKINS, Ivor
Resigned: 18 February 1997
Appointed Date: 01 October 1991
86 years old

BLICK INTERNATIONAL SYSTEMS LIMITED Events

11 Nov 2016
Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
11 Nov 2016
Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016
11 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
03 Nov 2016
Appointment of Mr John Peter Helas as a director on 1 November 2016
03 Nov 2016
Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
...
... and 123 more events
03 Apr 1987
Director resigned

19 Jun 1986
Accounts made up to 30 September 1985

19 Jun 1986
Accounts for a dormant company made up to 30 September 1985
19 Jun 1986
Annual return made up to 02/06/86

19 Jun 1986
Annual return made up to 02/06/86

BLICK INTERNATIONAL SYSTEMS LIMITED Charges

7 February 1983
Letter of set-off
Delivered: 17 February 1983
Status: Satisfied on 23 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sums standing to the credit of the company's accounts.
5 January 1978
Debenture
Delivered: 9 January 1978
Status: Satisfied on 20 March 1991
Persons entitled: The Royal Bank of Scotland Limited
Description: Fixed & floating charge on the undertaking and all property…