BLADEROOM GROUP LIMITED
CHELTENHAM BEVAK LIMITED CHARCO 30 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ
Company number 06755147
Status Active
Incorporation Date 21 November 2008
Company Type Private Limited Company
Address STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Michael Tennent Joy on 11 October 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3 . The most likely internet sites of BLADEROOM GROUP LIMITED are www.bladeroomgroup.co.uk, and www.bladeroom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bladeroom Group Limited is a Private Limited Company. The company registration number is 06755147. Bladeroom Group Limited has been working since 21 November 2008. The present status of the company is Active. The registered address of Bladeroom Group Limited is Stella Way Bishops Cleeve Cheltenham Gloucestershire Gl52 7dq. . GODDEN, Andrew James Patrick is a Secretary of the company. BAILEY, Sean is a Director of the company. BRINDLEY, Jonathan David is a Director of the company. EDGE, Adrian is a Director of the company. GODDEN, Andrew James Patrick is a Director of the company. HANKS, Samuel William is a Director of the company. HORNBLOW, Bruce Gerald is a Director of the company. JOY, Michael Tennent is a Director of the company. JOY, Peter Robin is a Director of the company. ORMEROD, Martin Ian is a Director of the company. ROGERS, Paul Stuart is a Director of the company. THORNTON, William Samuel is a Director of the company. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Secretary HOLMES, Kevin John has been resigned. Secretary JOY, Peter Robin has been resigned. Director LOBLEY, Stephen John has been resigned. Director NORTON, Richard William Fisher has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GODDEN, Andrew James Patrick
Appointed Date: 22 September 2010

Director
BAILEY, Sean
Appointed Date: 28 April 2009
57 years old

Director
BRINDLEY, Jonathan David
Appointed Date: 23 July 2014
42 years old

Director
EDGE, Adrian
Appointed Date: 23 July 2014
51 years old

Director
GODDEN, Andrew James Patrick
Appointed Date: 22 September 2010
51 years old

Director
HANKS, Samuel William
Appointed Date: 23 July 2014
46 years old

Director
HORNBLOW, Bruce Gerald
Appointed Date: 23 July 2014
55 years old

Director
JOY, Michael Tennent
Appointed Date: 09 November 2012
54 years old

Director
JOY, Peter Robin
Appointed Date: 28 April 2009
74 years old

Director
ORMEROD, Martin Ian
Appointed Date: 23 July 2014
49 years old

Director
ROGERS, Paul Stuart
Appointed Date: 28 April 2009
58 years old

Director
THORNTON, William Samuel
Appointed Date: 23 July 2014
39 years old

Resigned Directors

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 22 May 2009
Appointed Date: 21 November 2008

Secretary
HOLMES, Kevin John
Resigned: 22 September 2010
Appointed Date: 17 December 2009

Secretary
JOY, Peter Robin
Resigned: 17 December 2009
Appointed Date: 28 April 2009

Director
LOBLEY, Stephen John
Resigned: 24 August 2012
Appointed Date: 09 August 2012
63 years old

Director
NORTON, Richard William Fisher
Resigned: 22 May 2009
Appointed Date: 21 November 2008
66 years old

BLADEROOM GROUP LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
11 Oct 2016
Director's details changed for Mr Michael Tennent Joy on 11 October 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3

11 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3

...
... and 57 more events
05 Jun 2009
Appointment terminated director richard norton
05 Jun 2009
Registered office changed on 05/06/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ
28 Apr 2009
Company name changed charco 30 LIMITED\certificate issued on 29/04/09
28 Nov 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Nov 2008
Incorporation

BLADEROOM GROUP LIMITED Charges

19 April 2013
Charge code 0675 5147 0003
Delivered: 3 May 2013
Status: Satisfied on 22 October 2014
Persons entitled: Moduleco Limited (Company Number 4121623)
Description: None. Notification of addition to or amendment of charge.
19 April 2013
Charge code 0675 5147 0002
Delivered: 2 May 2013
Status: Satisfied on 22 October 2014
Persons entitled: Moduleco Limited (Company Number 4121623)
Description: None. Notification of addition to or amendment of charge…
23 March 2011
Deposit agreement to secure own liabilities
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of separate first fixed charge with full title…