ST. BLAISE (1998) LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
ST. BLAISE (1998) LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
ST. BLAISE (1998) LIMITED was incorporated 37 years ago on 11/12/1986 and has the registered number: 02083075. The accounts status is DORMANT and accounts are next due on 31/07/2024.
ST. BLAISE (1998) LIMITED was incorporated 37 years ago on 11/12/1986 and has the registered number: 02083075. The accounts status is DORMANT and accounts are next due on 31/07/2024.
ST. BLAISE (1998) LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
EATON COURT
HEMEL HEMPSTEAD
HERTS
HP2 7TR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES LEIGHTON MORE | Feb 1976 | British | Director | 2018-09-04 | CURRENT |
MR KEVIN JOHN PEARSON | Secretary | 2013-06-26 | CURRENT | ||
MR JOHN ALISTAIR DEMPSEY | May 1974 | British | Director | 2014-01-27 | CURRENT |
PATRICK HUGH WALKER TAYLOR | Sep 1946 | British | Director | 2004-03-09 UNTIL 2004-06-30 | RESIGNED |
COLIN BRUCE WEEKLEY | Apr 1946 | British | Director | 1994-10-27 UNTIL 1995-12-22 | RESIGNED |
MRS JULIA MARGARET BANBURY | May 1936 | Secretary | RESIGNED | ||
CHRISTINE MARGARET BURROWS | Nov 1946 | Secretary | 1995-03-01 UNTIL 1996-06-19 | RESIGNED | |
MR IAN CONSTANTINIDES | Sep 1955 | British | Secretary | 1997-10-02 UNTIL 2001-03-09 | RESIGNED |
BRENDON RAYMOND COWEN | Nov 1942 | British | Secretary | 2003-03-13 UNTIL 2005-11-30 | RESIGNED |
NICHOLAS JOHN JONES | Secretary | 1996-06-19 UNTIL 1997-10-02 | RESIGNED | ||
MR ROBERT PETER WALKER | May 1949 | British | Secretary | 2005-11-30 UNTIL 2013-06-26 | RESIGNED |
MR WILLIAM THOMAS REDDAWAY | Jan 1948 | British | Secretary | 2001-03-09 UNTIL 2003-03-13 | RESIGNED |
MR WILLIAM THOMAS REDDAWAY | Jan 1948 | British | Director | 1992-10-01 UNTIL 2003-03-13 | RESIGNED |
MR ANDREW JONATHAN TOWNEND | Oct 1961 | British | Director | RESIGNED | |
MR MILES COLIN SHELLEY | May 1961 | British | Director | 2004-06-30 UNTIL 2018-09-04 | RESIGNED |
TIMOTHY REEVE | Oct 1945 | British | Director | 1992-10-01 UNTIL 1995-07-14 | RESIGNED |
MR IAN CONSTANTINIDES | Sep 1955 | British | Director | RESIGNED | |
MRS JULIA MARGARET BANBURY | May 1936 | Director | RESIGNED | ||
STEVEN KNAPTON | Jul 1958 | British | Director | 2003-05-09 UNTIL 2014-01-27 | RESIGNED |
MR STEPHEN JOHN GOOCH | Mar 1956 | British | Director | RESIGNED | |
MR PIERS ANTHONY DE WALTHAM DENNY | Mar 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sir Robert Mcalpine (Holdings) Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |