BLENHEIM NATURAL RESOURCES PLC
LONDON COBURG GROUP PLC LANGDONS FOODS PLC

Hellopages » Greater London » Wandsworth » SW15 2RS
Company number 02956279
Status Active
Incorporation Date 2 August 1994
Company Type Public Limited Company
Address HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 3 May 2017 GBP 1,786,508.836 ; Appointment of Christian Schaffalitzky De Muckadell as a director on 12 April 2017; Statement of capital following an allotment of shares on 7 February 2017 GBP 1,564,286.614 . The most likely internet sites of BLENHEIM NATURAL RESOURCES PLC are www.blenheimnaturalresources.co.uk, and www.blenheim-natural-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim Natural Resources Plc is a Public Limited Company. The company registration number is 02956279. Blenheim Natural Resources Plc has been working since 02 August 1994. The present status of the company is Active. The registered address of Blenheim Natural Resources Plc is Hyde Park House 5 Manfred Road London United Kingdom Sw15 2rs. . DERRINGTONS LIMITED is a Secretary of the company. ELLS, Christopher John is a Director of the company. PARKER, Mark Edwin is a Director of the company. SCHAFFALITZKY DE MUCKADELL, Christian is a Director of the company. Secretary BIRKLE, Christopher William has been resigned. Secretary CLAYTON-GALE, Michael Austin has been resigned. Secretary DE VRIJ, Annabel Katherine has been resigned. Secretary FRANKISS, Charles Clifford has been resigned. Secretary HAMMOND, Karen Mary has been resigned. Secretary KIRBY, Brian John Farquhar has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary PINO, Louisa Elizabeth has been resigned. Secretary SMITH, Charles Geoffrey Gregory has been resigned. Secretary WILSON, Kenneth has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BAINBRIDGE, Harold Anthony has been resigned. Director BARCLAY, Stephen John has been resigned. Director BIRKLE, Christopher William has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CLAYTON-GALE, Michael Austin has been resigned. Director CLEVERLY, Christopher John has been resigned. Director CUNNINGHAM BROWN, Kenneth Owen has been resigned. Director ELLS, Christopher John has been resigned. Director FORRESTER, Rory has been resigned. Director FRANKISS, Charles Clifford has been resigned. Director GOULD, Jeffrey Norman has been resigned. Director HENDY, Robin has been resigned. Director HIGGINS, Anne Veronica has been resigned. Director KERSHAW, Edward John, Lord has been resigned. Director KIRBY, Brian John Farquhar has been resigned. Director KIRKHAM SANDY, Christopher has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MAYNARD, Jeremy Stephen Philip has been resigned. Director MAYNARD, Jeremy Stephen Philip has been resigned. Director MAYNARD, Jeremy Stephen Philip has been resigned. Director MOORE, Debbie has been resigned. Director MOORES, Geoffrey has been resigned. Director OVADIA, David Craig has been resigned. Director ROONEY, Michael John Anthony has been resigned. Director STOCKLEY, Bryan Alan has been resigned. Director SUMMERS, Alistair Gerald has been resigned. Director WILSON, Kenneth has been resigned. Director WOOLER, Derek Allan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 01 July 2014

Director
ELLS, Christopher John
Appointed Date: 01 November 2013
76 years old

Director
PARKER, Mark Edwin
Appointed Date: 28 March 2013
73 years old

Director
SCHAFFALITZKY DE MUCKADELL, Christian
Appointed Date: 12 April 2017
72 years old

Resigned Directors

Secretary
BIRKLE, Christopher William
Resigned: 04 August 2010
Appointed Date: 04 June 2008

Secretary
CLAYTON-GALE, Michael Austin
Resigned: 13 November 2001
Appointed Date: 22 April 1998

Secretary
DE VRIJ, Annabel Katherine
Resigned: 01 July 2014
Appointed Date: 08 October 2012

Secretary
FRANKISS, Charles Clifford
Resigned: 22 April 1998
Appointed Date: 11 August 1997

Secretary
HAMMOND, Karen Mary
Resigned: 05 February 2003
Appointed Date: 13 November 2001

Secretary
KIRBY, Brian John Farquhar
Resigned: 30 April 1997
Appointed Date: 31 March 1995

Nominee Secretary
MOORE, Debbie
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Secretary
PINO, Louisa Elizabeth
Resigned: 08 October 2012
Appointed Date: 04 August 2010

Secretary
SMITH, Charles Geoffrey Gregory
Resigned: 31 March 1995
Appointed Date: 02 August 1994

Secretary
WILSON, Kenneth
Resigned: 11 August 1997
Appointed Date: 30 April 1997

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 04 June 2008
Appointed Date: 05 February 2003

Director
BAINBRIDGE, Harold Anthony
Resigned: 16 February 2000
Appointed Date: 18 December 1997
99 years old

Director
BARCLAY, Stephen John
Resigned: 31 March 1995
Appointed Date: 02 August 1994
83 years old

Director
BIRKLE, Christopher William
Resigned: 31 October 2012
Appointed Date: 03 May 2005
59 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 02 August 1994
Appointed Date: 02 August 1994
67 years old

Director
CLAYTON-GALE, Michael Austin
Resigned: 13 November 2001
Appointed Date: 14 June 1999
70 years old

Director
CLEVERLY, Christopher John
Resigned: 15 September 2016
Appointed Date: 16 December 2015
58 years old

Director
CUNNINGHAM BROWN, Kenneth Owen
Resigned: 28 April 1999
Appointed Date: 29 October 1998
88 years old

Director
ELLS, Christopher John
Resigned: 30 April 2002
Appointed Date: 01 March 2000
76 years old

Director
FORRESTER, Rory
Resigned: 27 October 2008
Appointed Date: 08 December 2003
85 years old

Director
FRANKISS, Charles Clifford
Resigned: 22 April 1998
Appointed Date: 11 August 1997
88 years old

Director
GOULD, Jeffrey Norman
Resigned: 31 March 1995
Appointed Date: 02 August 1994
82 years old

Director
HENDY, Robin
Resigned: 27 October 2008
Appointed Date: 13 September 2004
80 years old

Director
HIGGINS, Anne Veronica
Resigned: 23 January 2007
Appointed Date: 25 April 1995
84 years old

Director
KERSHAW, Edward John, Lord
Resigned: 28 April 1999
Appointed Date: 29 October 1998
89 years old

Director
KIRBY, Brian John Farquhar
Resigned: 30 April 1997
Appointed Date: 25 April 1995
71 years old

Director
KIRKHAM SANDY, Christopher
Resigned: 29 October 1998
Appointed Date: 18 December 1997
76 years old

Director
LEGG, Konrad Patrick
Resigned: 27 October 2016
Appointed Date: 08 July 1999
81 years old

Director
MAYNARD, Jeremy Stephen Philip
Resigned: 06 March 2015
Appointed Date: 31 October 2008
71 years old

Director
MAYNARD, Jeremy Stephen Philip
Resigned: 13 September 2004
Appointed Date: 07 February 2003
71 years old

Director
MAYNARD, Jeremy Stephen Philip
Resigned: 22 April 1996
Appointed Date: 31 March 1995
71 years old

Director
MOORE, Debbie
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
MOORES, Geoffrey
Resigned: 22 April 1998
Appointed Date: 31 March 1995
78 years old

Director
OVADIA, David Craig
Resigned: 27 October 2016
Appointed Date: 12 June 2014
77 years old

Director
ROONEY, Michael John Anthony
Resigned: 21 December 1998
Appointed Date: 25 April 1995
77 years old

Director
STOCKLEY, Bryan Alan
Resigned: 12 June 2014
Appointed Date: 06 January 2011
67 years old

Director
SUMMERS, Alistair Gerald
Resigned: 27 October 2008
Appointed Date: 27 August 2002
60 years old

Director
WILSON, Kenneth
Resigned: 11 August 1997
Appointed Date: 30 April 1997
66 years old

Director
WOOLER, Derek Allan
Resigned: 29 October 1998
Appointed Date: 18 December 1997
89 years old

BLENHEIM NATURAL RESOURCES PLC Events

04 May 2017
Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,786,508.836

26 Apr 2017
Appointment of Christian Schaffalitzky De Muckadell as a director on 12 April 2017
24 Apr 2017
Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,564,286.614

06 Apr 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
09 Mar 2017
Statement of company's objects
...
... and 212 more events
17 Aug 1994
Director resigned;new director appointed

17 Aug 1994
New director appointed

17 Aug 1994
Secretary resigned;new secretary appointed;director resigned

02 Aug 1994
Certificate of incorporation
02 Aug 1994
Incorporation

BLENHEIM NATURAL RESOURCES PLC Charges

11 November 2009
Guarantee & debenture
Delivered: 19 November 2009
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2003
Guarantee & debenture
Delivered: 7 August 2003
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1999
Debenture
Delivered: 8 May 1999
Status: Satisfied on 28 August 1999
Persons entitled: Tudeley Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
15 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 6 April 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 October 1996
Fixed and floating charge
Delivered: 22 October 1996
Status: Satisfied on 6 April 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…