BLACKFRIARS TRADEMARKS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5BX

Company number 04976728
Status Liquidation
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address HARVEYS INSOLVENCY & TURNAROUND LTD, 47 CHEAP STREET, NEWBURY, BERKSHIRE, RG14 5BX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017; Liquidators' statement of receipts and payments to 11 June 2016; Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds SG5 3PF to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 29 June 2015. The most likely internet sites of BLACKFRIARS TRADEMARKS LIMITED are www.blackfriarstrademarks.co.uk, and www.blackfriars-trademarks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfriars Trademarks Limited is a Private Limited Company. The company registration number is 04976728. Blackfriars Trademarks Limited has been working since 26 November 2003. The present status of the company is Liquidation. The registered address of Blackfriars Trademarks Limited is Harveys Insolvency Turnaround Ltd 47 Cheap Street Newbury Berkshire Rg14 5bx. . WILKES, Ian is a Secretary of the company. WILKES, Ian is a Director of the company. WRIGHT, Trevor Alfred is a Director of the company. Director GROOM, John Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WILKES, Ian
Appointed Date: 26 November 2003

Director
WILKES, Ian
Appointed Date: 26 November 2003
60 years old

Director
WRIGHT, Trevor Alfred
Appointed Date: 26 November 2003
61 years old

Resigned Directors

Director
GROOM, John Alexander
Resigned: 30 April 2011
Appointed Date: 26 November 2003
74 years old

BLACKFRIARS TRADEMARKS LIMITED Events

09 Feb 2017
Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017
12 Aug 2016
Liquidators' statement of receipts and payments to 11 June 2016
29 Jun 2015
Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds SG5 3PF to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 29 June 2015
23 Jun 2015
Statement of affairs with form 4.19
23 Jun 2015
Appointment of a voluntary liquidator
...
... and 30 more events
22 Sep 2004
Director's particulars changed
19 Aug 2004
Accounts for a dormant company made up to 31 December 2003
19 Aug 2004
Accounting reference date shortened from 30/11/04 to 31/12/03
09 Mar 2004
Director's particulars changed
26 Nov 2003
Incorporation