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 - HEMEL HEMPSTEAD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CONTRACTS COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
SIR ROBERT MCALPINE LIMITED HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
BANKSIDE ELECTRICAL CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 43210 - Electrical installation
MCALPINE OFFSHORE LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 99999 - Dormant Company
SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 41201 - Construction of commercial buildings
DERBY JOINERY LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 43320 - Joinery installation
SIR ROBERT MCALPINE (HOLDINGS) LIMITED HEMEL HEMPSTEAD Active GROUP 70100 - Activities of head offices
WIDEMARSH GATE DEVELOPMENTS LIMITED BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
SUMMIT HEALTHCARE (DUDLEY) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SUMMIT HOLDINGS (DUDLEY) LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
RMPA HOLDINGS LIMITED COLCHESTER Active GROUP 70100 - Activities of head offices
RMPA NOMINEES LIMITED COLCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
RMPA SERVICES PLC COLCHESTER Active FULL 82990 - Other business support service activities n.e.c.
MERLOT DEVELOPMENTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SERCO FERRIES (HR) LIMITED HOOK Active SMALL 50100 - Sea and coastal passenger water transport

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANKSIDE ELECTRICAL CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 43210 - Electrical installation
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
ANGHARAD REES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
INNAGREEN LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
INNAGREEN MANAGEMENT LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
INNAGREEN INVESTMENTS LLP HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT None Supplied