BLOC LIMITED
SALE BROOMCO (1264) LIMITED

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 03369730
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address HOLLAND HOUSE, 1-5 OAKFIELD, SALE, M33 6TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BLOC LIMITED are www.bloc.co.uk, and www.bloc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bloc Limited is a Private Limited Company. The company registration number is 03369730. Bloc Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Bloc Limited is Holland House 1 5 Oakfield Sale M33 6tt. . HUNT, Philip Swinson is a Director of the company. PAGE, Richard Francis is a Director of the company. THOMAS, Richard James is a Director of the company. TINDALE, Nicola is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary MCGUINNESS, Neil Stephen has been resigned. Secretary MCMILLAN, Daniel Louis has been resigned. Secretary PAGE, Richard Francis has been resigned. Secretary THORPE, Nicholas John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director KERSHAW, Adrian has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director TINDALE, Nicola has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HUNT, Philip Swinson
Appointed Date: 22 August 2011
64 years old

Director
PAGE, Richard Francis
Appointed Date: 22 May 1997
61 years old

Director
THOMAS, Richard James
Appointed Date: 01 July 2011
48 years old

Director
TINDALE, Nicola
Appointed Date: 03 December 2003
63 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1997
Appointed Date: 13 May 1997

Secretary
MCGUINNESS, Neil Stephen
Resigned: 06 August 2009
Appointed Date: 29 June 2004

Secretary
MCMILLAN, Daniel Louis
Resigned: 29 June 2004
Appointed Date: 31 December 2001

Secretary
PAGE, Richard Francis
Resigned: 01 April 2003
Appointed Date: 22 May 1997

Secretary
THORPE, Nicholas John
Resigned: 25 November 2016
Appointed Date: 16 September 2009

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1997
Appointed Date: 13 May 1997

Director
KERSHAW, Adrian
Resigned: 19 February 2008
Appointed Date: 27 February 2007
52 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 06 August 2009
Appointed Date: 30 April 2004
57 years old

Director
TINDALE, Nicola
Resigned: 14 January 2002
Appointed Date: 22 May 1997
63 years old

Director
WOTHERSPOON, Robert John
Resigned: 06 August 2009
Appointed Date: 30 April 2004
67 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 May 1997
Appointed Date: 13 May 1997

Persons With Significant Control

Mr Richard Francis Page Ba(Hons) Arics
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BLOC LIMITED Events

09 May 2017
Confirmation statement made on 6 May 2017 with updates
06 Apr 2017
Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016
05 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 390

27 Jun 2016
Director's details changed for Richard Francis Page on 27 June 2014
...
... and 101 more events
22 Jun 1997
New secretary appointed;new director appointed
22 Jun 1997
New director appointed
06 Jun 1997
Registered office changed on 06/06/97 from: fountain precinct balm green sheffield S1 1RZ
05 Jun 1997
Company name changed broomco (1264) LIMITED\certificate issued on 06/06/97
13 May 1997
Incorporation

BLOC LIMITED Charges

13 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First charge means the charge dated 13 february 2006. see…
9 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The first charge means the charge dated 9 february 2006…
2 July 2004
Deed of charge over shares
Delivered: 9 July 2004
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale all dividends…
2 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…