BLACKMOOR PROPERTIES LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wyre Forest » DY13 8YJ

Company number 05965654
Status Live but Receiver Manager on at least one charge
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address THE OLD LIBRARY, VALE ROAD, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8YJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 18 September 2011; Receiver's abstract of receipts and payments to 18 March 2011; Accounts for a dormant company made up to 31 October 2009. The most likely internet sites of BLACKMOOR PROPERTIES LIMITED are www.blackmoorproperties.co.uk, and www.blackmoor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 7.1 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackmoor Properties Limited is a Private Limited Company. The company registration number is 05965654. Blackmoor Properties Limited has been working since 12 October 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Blackmoor Properties Limited is The Old Library Vale Road Stourport On Severn Worcestershire Dy13 8yj. . FAULKNER, Robert Michael Stanley is a Secretary of the company. FAULKNER, Robert Michael Stanley is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BIRCH, Sally Ann has been resigned. Director LAWRENCE, Angela Rosemary has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
FAULKNER, Robert Michael Stanley
Appointed Date: 12 October 2006

Director
FAULKNER, Robert Michael Stanley
Appointed Date: 12 October 2006
76 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 October 2006
Appointed Date: 12 October 2006

Director
BIRCH, Sally Ann
Resigned: 08 April 2010
Appointed Date: 20 July 2007
46 years old

Director
LAWRENCE, Angela Rosemary
Resigned: 20 July 2007
Appointed Date: 12 October 2006
69 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 12 October 2006
Appointed Date: 12 October 2006

BLACKMOOR PROPERTIES LIMITED Events

23 Jan 2012
Receiver's abstract of receipts and payments to 18 September 2011
23 Jan 2012
Receiver's abstract of receipts and payments to 18 March 2011
02 Jul 2010
Accounts for a dormant company made up to 31 October 2009
08 Apr 2010
Termination of appointment of Sally Birch as a director
01 Apr 2010
Notice of appointment of receiver or manager
...
... and 11 more events
16 Oct 2006
Secretary resigned
16 Oct 2006
New director appointed
16 Oct 2006
New secretary appointed
16 Oct 2006
New director appointed
12 Oct 2006
Incorporation

BLACKMOOR PROPERTIES LIMITED Charges

3 December 2007
Deed of assignment
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
3 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 3 & 4 dudley street wolverhampton t/no WM575984 together…