CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BLANCHFLOWER DEVELOPMENTS LIMITED
Company
BLANCHFLOWER DEVELOPMENTS
Phone:
01953 850 141
A⁺
rating
KEY FINANCES
Year
2016
Assets
£114.32k
▼ £-175.5k (-60.55 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£41.39k
▼ £-173.74k (-80.76 %)
Net Worth
£72.93k
▼ £-1.76k (-2.36 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Huntingdonshire
Company name
BLANCHFLOWER DEVELOPMENTS LIMITED
Company number
04915314
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.blanchflowerdevelopments.co.uk
Phones
01953 850 141
01603 749 632
07469 245 747
Registered Address
THE OLD BAKERY,
49 POST STREET,
GODMANCHESTER,
CAMBRIDGESHIRE,
PE29 2AQ
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
08 May 2017
Secretary's details changed for Valerie Anne Blanchflower on 8 May 2017
08 May 2017
Director's details changed for Mr Simon Robert Blanchflower on 8 May 2017
07 Feb 2017
Satisfaction of charge 4 in full
CHARGES
9 May 2012
Status
Satisfied on 7 February 2017
Delivered
23 May 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 9 grove avenue new costessey, 11 grove…
5 April 2012
Status
Satisfied on 7 February 2017
Delivered
11 April 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
28 October 2005
Status
Satisfied on 15 March 2008
Delivered
4 November 2005
Persons entitled
Hsbc Bank PLC
Description
F/H plot 2 reynolds mews melton road wymondham norfolk…
21 May 2004
Status
Satisfied on 31 January 2012
Delivered
25 May 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
BLANCHARDS BAILEY FINANCIAL SERVICES LIMITED
BLANCHARDS LAW LTD
BLANCOMET RECYCLING UK LIMITED
BLANK MEDIA SERVICES LIMITED
BLANKPRODUCTS LIMITED
BLAST CLEANING & MAINTENANCE LTD
Last update 2018
BLANCHFLOWER DEVELOPMENTS LIMITED DIRECTORS
Valerie Anne Blanchflower
Acting
Appointed
01 December 2003
Role
Secretary
Nationality
British
Address
The Old Bakery, 49 Post Street, Godmanchester, Cambridgeshire, PE29 2AQ
Name
BLANCHFLOWER, Valerie Anne
Simon Robert Blanchflower
Acting
PSC
Appointed
01 December 2003
Occupation
Builder
Role
Director
Age
50
Nationality
British
Address
The Old Bakery, 49 Post Street, Godmanchester, Cambridgeshire, England, PE29 2AQ
Country Of Residence
England
Name
BLANCHFLOWER, Simon Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
CHETTLEBURGHS SECRETARIAL LTD
Resigned
Appointed
30 September 2003
Resigned
01 December 2003
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD
Bruce Blanchflower
Resigned
Appointed
01 September 2004
Resigned
31 December 2016
Occupation
Builder
Role
Director
Age
79
Nationality
British
Address
The Old Bakery, 49 Post Street, Godmanchester, Cambridgeshire, England, PE29 2AQ
Country Of Residence
England
Name
BLANCHFLOWER, Bruce
CHETTLEBURGH'S LIMITED
Resigned
Appointed
30 September 2003
Resigned
01 December 2003
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.