BLM TWO LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 05587612
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BLM TWO LIMITED are www.blmtwo.co.uk, and www.blm-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blm Two Limited is a Private Limited Company. The company registration number is 05587612. Blm Two Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Blm Two Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. DELPORT, Dominique is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary LEVER, Christopher John has been resigned. Secretary LOCKETT, Nicholas James has been resigned. Secretary MCELHATTON, Michael Edward has been resigned. Secretary RHYMER, Alastair St John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOHORQUEZ, Joaquin has been resigned. Director BOOTH, Steven Peter has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director RHYMER, Alastair St John has been resigned. Director VAN BARTHOLD, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2015

Director
DELPORT, Dominique
Appointed Date: 18 March 2014
57 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 01 July 2015
70 years old

Resigned Directors

Secretary
LEVER, Christopher John
Resigned: 10 January 2008
Appointed Date: 01 February 2007

Secretary
LOCKETT, Nicholas James
Resigned: 01 February 2007
Appointed Date: 10 October 2005

Secretary
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 10 January 2008

Secretary
RHYMER, Alastair St John
Resigned: 01 July 2015
Appointed Date: 19 September 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
BOHORQUEZ, Joaquin
Resigned: 01 January 2013
Appointed Date: 10 January 2008
64 years old

Director
BOOTH, Steven Peter
Resigned: 01 July 2013
Appointed Date: 10 October 2005
65 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 18 March 2014
Appointed Date: 01 January 2013
65 years old

Director
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 10 January 2008
60 years old

Director
RHYMER, Alastair St John
Resigned: 29 February 2016
Appointed Date: 19 September 2012
59 years old

Director
VAN BARTHOLD, Paul
Resigned: 10 January 2008
Appointed Date: 09 January 2006
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Persons With Significant Control

Arena Blm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLM TWO LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

...
... and 58 more events
05 Dec 2005
Director resigned
05 Dec 2005
Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100
05 Dec 2005
New secretary appointed
05 Dec 2005
New director appointed
10 Oct 2005
Incorporation

BLM TWO LIMITED Charges

5 January 2006
Guarantee & debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…