BLUE PRINT MANAGEMENT SERVICES LIMITED
DROITWICH BLUE BOX PRINT LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0QG

Company number 03099094
Status Active
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE,, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, UNITED KINGDOM, WR9 0QG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Cancellation of shares. Statement of capital on 30 January 2017 GBP 21 ; Purchase of own shares.; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of BLUE PRINT MANAGEMENT SERVICES LIMITED are www.blueprintmanagementservices.co.uk, and www.blue-print-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Blue Print Management Services Limited is a Private Limited Company. The company registration number is 03099094. Blue Print Management Services Limited has been working since 06 September 1995. The present status of the company is Active. The registered address of Blue Print Management Services Limited is Units 7 8 Lovett Road Hampton Lovett Industrial Estate Hampton Lovett Droitwich Worcestershire United Kingdom Wr9 0qg. . RITAINE, Corinne Ginette Albertine is a Secretary of the company. DREW, Anthony William is a Director of the company. Secretary SMITH, Maria Jane has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SMITH, John William has been resigned. Director SMITH, Maria Jane has been resigned. Director SMITH, Paul William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RITAINE, Corinne Ginette Albertine
Appointed Date: 30 January 2012

Director
DREW, Anthony William
Appointed Date: 27 October 2011
57 years old

Resigned Directors

Secretary
SMITH, Maria Jane
Resigned: 30 January 2012
Appointed Date: 07 September 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 September 1995
Appointed Date: 06 September 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 September 1995
Appointed Date: 06 September 1995

Director
SMITH, John William
Resigned: 30 January 2012
Appointed Date: 07 September 1995
77 years old

Director
SMITH, Maria Jane
Resigned: 30 January 2012
Appointed Date: 07 September 1995
69 years old

Director
SMITH, Paul William
Resigned: 30 January 2012
Appointed Date: 10 May 2011
40 years old

Persons With Significant Control

Mr Anthony William Drew
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUE PRINT MANAGEMENT SERVICES LIMITED Events

04 May 2017
Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 21

05 Apr 2017
Purchase of own shares.
16 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Sep 2016
Registered office address changed from Unit 12 Top Barn Business Centre Holt Heath Worcester WR6 6NH to Units 7-8 Lovett Road, Hampton Lovett Industrial Estate, Hampton Lovett Droitwich Worcestershire WR9 0QG on 8 September 2016
...
... and 70 more events
25 Oct 1995
Director resigned
25 Sep 1995
Director resigned;new director appointed
25 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
22 Sep 1995
Accounting reference date notified as 30/09
06 Sep 1995
Incorporation