BLENHEIM VIEW MANAGEMENT CO. LIMITED
SOMERSET

Hellopages » Somerset » West Somerset » TA24 5UF

Company number 02614295
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 8 THE PARADE, MINEHEAD, SOMERSET, TA24 5UF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BLENHEIM VIEW MANAGEMENT CO. LIMITED are www.blenheimviewmanagementco.co.uk, and www.blenheim-view-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bishop's Lydeard is 16.2 miles; to Barry Docks Rail Station is 16.6 miles; to Cardiff Central Rail Station is 22.7 miles; to Cathays Rail Station is 23.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim View Management Co Limited is a Private Limited Company. The company registration number is 02614295. Blenheim View Management Co Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Blenheim View Management Co Limited is 8 The Parade Minehead Somerset Ta24 5uf. . PESZYNSKA, Elizabeth is a Secretary of the company. HUBBARD, Alan David is a Director of the company. PESZYNSKI, Wieslaw Ryszard is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary DEVLIN, Andrew John has been resigned. Secretary GEORGE PRESS & COMPANY has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary NUGENT, Rosemarie Anne has been resigned. Secretary POWELL, Susan Mary has been resigned. Director DEVLIN, Andrew John has been resigned. Director PESZYNSKA, Krystyna has been resigned. Director PESZYNSKI, Ireneusz Grzegorz has been resigned. Director PESZYNSKI, Ireneusz Grzegorz has been resigned. Director POWELL, Susan Mary has been resigned. Director RICHARDSON, Geoffrey Howard has been resigned. Director TURNER, Pamela Rose has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PESZYNSKA, Elizabeth
Appointed Date: 05 May 2006

Director
HUBBARD, Alan David
Appointed Date: 26 February 1998
82 years old

Director
PESZYNSKI, Wieslaw Ryszard
Appointed Date: 22 December 1999
59 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 08 September 2003
Appointed Date: 14 May 2003

Secretary
DEVLIN, Andrew John
Resigned: 21 October 1993

Secretary
GEORGE PRESS & COMPANY
Resigned: 14 May 2003
Appointed Date: 24 November 1999

Secretary
LAND, Bernard Alan
Resigned: 05 May 2006
Appointed Date: 08 September 2003

Secretary
NUGENT, Rosemarie Anne
Resigned: 24 November 1999
Appointed Date: 03 April 1996

Secretary
POWELL, Susan Mary
Resigned: 30 March 1996
Appointed Date: 21 October 1993

Director
DEVLIN, Andrew John
Resigned: 21 October 1993
74 years old

Director
PESZYNSKA, Krystyna
Resigned: 24 November 1999
Appointed Date: 21 October 1993

Director
PESZYNSKI, Ireneusz Grzegorz
Resigned: 24 November 1999
Appointed Date: 07 January 1997
88 years old

Director
PESZYNSKI, Ireneusz Grzegorz
Resigned: 21 October 1993
88 years old

Director
POWELL, Susan Mary
Resigned: 30 March 1996
Appointed Date: 26 May 1995
73 years old

Director
RICHARDSON, Geoffrey Howard
Resigned: 25 March 1995
Appointed Date: 21 October 1993
105 years old

Director
TURNER, Pamela Rose
Resigned: 07 January 1997
Appointed Date: 28 November 1995
78 years old

BLENHEIM VIEW MANAGEMENT CO. LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10

16 Jun 2015
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10

19 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
27 Nov 1992
Full accounts made up to 30 April 1992

13 Oct 1992
Return made up to 24/05/92; full list of members

15 Aug 1991
Accounting reference date notified as 30/04

06 Jun 1991
Secretary resigned

24 May 1991
Incorporation