BLATCHFORDS INTERNATIONAL MOVEMENTS LIMITED
EXETER

Hellopages » Devon » Teignbridge » EX2 9SL

Company number 02695380
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address UNIT 2 PEAMORE COMMERCIAL CENTRE, ALPHINGTON, EXETER, DEVON, EX2 9SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of BLATCHFORDS INTERNATIONAL MOVEMENTS LIMITED are www.blatchfordsinternationalmovements.co.uk, and www.blatchfords-international-movements.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Blatchfords International Movements Limited is a Private Limited Company. The company registration number is 02695380. Blatchfords International Movements Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Blatchfords International Movements Limited is Unit 2 Peamore Commercial Centre Alphington Exeter Devon Ex2 9sl. . BLATCHFORD, David Allan is a Secretary of the company. BLATCHFORD, David Allan is a Director of the company. BLATCHFORD, Derek John is a Director of the company. Secretary BLATCHFORD, Derek John has been resigned. Secretary BLATCHFORD, Jacqueline Angela has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLATCHFORD, Derek John has been resigned. Director BLATCHFORD, Jacqueline Angela has been resigned. Director BLATCHFORD, Jean Doreen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLATCHFORD, David Allan
Appointed Date: 16 February 2004

Director
BLATCHFORD, David Allan
Appointed Date: 14 January 1994
63 years old

Director
BLATCHFORD, Derek John
Appointed Date: 18 November 2004
96 years old

Resigned Directors

Secretary
BLATCHFORD, Derek John
Resigned: 17 March 2003
Appointed Date: 10 March 1992

Secretary
BLATCHFORD, Jacqueline Angela
Resigned: 16 February 2004
Appointed Date: 17 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Director
BLATCHFORD, Derek John
Resigned: 16 February 2004
Appointed Date: 10 March 1992
96 years old

Director
BLATCHFORD, Jacqueline Angela
Resigned: 18 November 2004
Appointed Date: 17 March 2003
58 years old

Director
BLATCHFORD, Jean Doreen
Resigned: 14 January 1994
Appointed Date: 10 March 1992
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Persons With Significant Control

Mr David Allan Blatchford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLATCHFORDS INTERNATIONAL MOVEMENTS LIMITED Events

08 May 2017
Confirmation statement made on 10 March 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 63 more events
18 May 1993
Return made up to 10/03/93; full list of members

15 Jul 1992
Accounting reference date notified as 01/09

17 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Mar 1992
Registered office changed on 17/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Mar 1992
Incorporation

BLATCHFORDS INTERNATIONAL MOVEMENTS LIMITED Charges

6 October 2003
Debenture deed
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…