BLACKFRIARS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA15 8AH

Company number 00347959
Status Active
Incorporation Date 2 January 1939
Company Type Private Limited Company
Address GOLF ROAD, HALE ALTRINCHAM, CHESHIRE, WA15 8AH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016. The most likely internet sites of BLACKFRIARS LIMITED are www.blackfriars.co.uk, and www.blackfriars.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Chassen Road Rail Station is 4.5 miles; to Burnage Rail Station is 5.6 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfriars Limited is a Private Limited Company. The company registration number is 00347959. Blackfriars Limited has been working since 02 January 1939. The present status of the company is Active. The registered address of Blackfriars Limited is Golf Road Hale Altrincham Cheshire Wa15 8ah. . WINTERBOTTOM, Julie is a Secretary of the company. BUCKLEY, Edward Francis is a Director of the company. BUCKLEY, Steven Richard is a Director of the company. Secretary VEITCH, Peter Francis has been resigned. Director BISSELL, Paul has been resigned. Director GRIEVE, Michael has been resigned. Director VEITCH, Peter Francis has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WINTERBOTTOM, Julie
Appointed Date: 01 June 2016

Director
BUCKLEY, Edward Francis
Appointed Date: 01 January 2005
50 years old

Director

Resigned Directors

Secretary
VEITCH, Peter Francis
Resigned: 25 April 2016

Director
BISSELL, Paul
Resigned: 08 October 2007
Appointed Date: 02 February 2001
71 years old

Director
GRIEVE, Michael
Resigned: 29 February 2004
76 years old

Director
VEITCH, Peter Francis
Resigned: 25 April 2016
79 years old

Persons With Significant Control

Sabre Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKFRIARS LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
01 Jun 2016
Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016
01 Jun 2016
Termination of appointment of Peter Francis Veitch as a secretary on 25 April 2016
25 Apr 2016
Termination of appointment of Peter Francis Veitch as a director on 25 April 2016
...
... and 93 more events
15 Jan 1987
Full accounts made up to 31 March 1986

15 Jan 1987
Return made up to 30/12/86; full list of members

23 Oct 1986
New director appointed

13 Jun 1950
Alter mem and arts
02 Jan 1939
Incorporation

BLACKFRIARS LIMITED Charges

15 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 roman way, market harborough.
23 November 2001
Debenture
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1991
Charge of cash account
Delivered: 11 October 1991
Status: Satisfied on 17 June 1992
Persons entitled: Duralay Limited
Description: All the company's right title and beneficial interest in…
23 March 1989
Fixed and floating charge
Delivered: 30 March 1989
Status: Satisfied on 31 January 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts. Floating…