BLACKBROOK SECRETARIAL SERVICES LIMITED
TAUNTON BLACKBROOK NOMINEE 4 LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PG

Company number 03401745
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address BLACKBROOK GATE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BLACKBROOK SECRETARIAL SERVICES LIMITED are www.blackbrooksecretarialservices.co.uk, and www.blackbrook-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Blackbrook Secretarial Services Limited is a Private Limited Company. The company registration number is 03401745. Blackbrook Secretarial Services Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Blackbrook Secretarial Services Limited is Blackbrook Gate Blackbrook Park Avenue Taunton Somerset Ta1 2pg. The cash in hand is £0k. It is £0k against last year. . FRANCOMBE, Nicholas David is a Director of the company. SEATON, Roger Blair is a Director of the company. WALKER, Timothy John is a Director of the company. Secretary BOLLINGTON, David Ian has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary LINDSAY, Nigel George has been resigned. Director ANDREW, Philip John Lionel has been resigned. Director CARTER, Rachel Christine has been resigned. Director CLOSE, Christopher John has been resigned. Director ELLIS, David John has been resigned. Director EVANS, Michael John has been resigned. Director GAY, Michael has been resigned. Director HARRIS, Malford James has been resigned. Director HYDE, Thomas William Lawrence has been resigned. Director KEMP, Richard John has been resigned. Director LINDSAY, Nigel George has been resigned. The company operates in "Non-trading company".


blackbrook secretarial services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRANCOMBE, Nicholas David
Appointed Date: 21 July 2005
65 years old

Director
SEATON, Roger Blair
Appointed Date: 26 November 2001
70 years old

Director
WALKER, Timothy John
Appointed Date: 26 November 2001
69 years old

Resigned Directors

Secretary
BOLLINGTON, David Ian
Resigned: 29 April 2003
Appointed Date: 19 April 2000

Secretary
HUNT, Robert Charles
Resigned: 19 April 2000
Appointed Date: 10 July 1997

Secretary
LINDSAY, Nigel George
Resigned: 16 June 2009
Appointed Date: 29 April 2003

Director
ANDREW, Philip John Lionel
Resigned: 26 June 2003
Appointed Date: 26 November 2001
73 years old

Director
CARTER, Rachel Christine
Resigned: 28 July 2003
Appointed Date: 26 November 2001
65 years old

Director
CLOSE, Christopher John
Resigned: 16 January 2004
Appointed Date: 26 November 2001
71 years old

Director
ELLIS, David John
Resigned: 31 July 2006
Appointed Date: 16 October 2003
61 years old

Director
EVANS, Michael John
Resigned: 25 June 2005
Appointed Date: 26 November 2001
77 years old

Director
GAY, Michael
Resigned: 17 May 2005
Appointed Date: 16 October 2003
53 years old

Director
HARRIS, Malford James
Resigned: 22 May 2000
Appointed Date: 10 July 1997
76 years old

Director
HYDE, Thomas William Lawrence
Resigned: 25 September 2008
Appointed Date: 21 July 2005
58 years old

Director
KEMP, Richard John
Resigned: 10 April 2002
Appointed Date: 26 November 2001
68 years old

Director
LINDSAY, Nigel George
Resigned: 16 June 2009
Appointed Date: 01 May 2000
81 years old

BLACKBROOK SECRETARIAL SERVICES LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 31 July 2016
15 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1

05 May 2016
Accounts for a dormant company made up to 31 July 2015
11 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

08 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 65 more events
04 Aug 1999
Return made up to 10/07/99; no change of members
16 Apr 1999
Full accounts made up to 31 July 1998
14 Aug 1998
Return made up to 10/07/98; full list of members
14 Aug 1997
Company name changed blackbrook nominee 4 LIMITED\certificate issued on 15/08/97
10 Jul 1997
Incorporation