BLUGILT HOLDINGS LIMITED

Address:
Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom

BLUGILT HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00321419. The registration start date is December 2, 1936. The current status is Active.

Company Overview

Company Number 00321419
Company Name BLUGILT HOLDINGS LIMITED
Registered Address Environment House
1 St. Marks Street
Nottingham
NG3 1DE
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1936-12-02
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-10
Returns Last Update 2016-01-13
Confirmation Statement Due Date 2021-02-24
Confirmation Statement Last Update 2020-01-13
Mortgage Charges 15
Mortgage Outstanding 1
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address ENVIRONMENT HOUSE
1 ST. MARKS STREET
Post Town NOTTINGHAM
Post Code NG3 1DE
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ANCEFIN LIMITED Environment House, 1 St Marks Street, Nottingham, NG3 1DE, England
ANCEFIN PROPERTY MANAGEMENT LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
MAVRIC LIMITED Environment House, Union Road, Nottingham, NG3 1FH, England
PURICO HOTELS LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
CRICKLADE PROPERTY LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
KENWOOD COURT MANAGEMENT LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
CRICKLADE HOUSE HOTEL LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
NOTTINGHAM CARE VILLAGE LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
PURICO SPECIALITY PAPER COMPANY LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
OCEAN BREEZE RESIDENTIAL CARE HOME LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
M M SECRETARIAT LIMITED Secretary (Active) Environment House, 6 Union Road, Nottingham, Nottinghamshire, United Kingdom, NG3 1FH /
31 January 1995
/
MOCHOR, Roy Stewart Director (Active) Environment House, 6 Union Road, Nottingham Nottinghamshire, NG3 1FH August 1950 /
22 December 2004
British /
England
Director
PURI, Anil Director (Active) Environment House, 6 Union Road, Nottingham Nottinghamshire, NG3 1FH October 1960 /
9 May 2017
Indian /
England
Company Director
SMITH, Mark Secretary (Resigned) 1 Gleneagles Avenue, Heywood, Lancashire, OL10 2BZ /
/
FORSTER, Samuel Edward Director (Resigned) Soughley House Bence Lane, Darton, Barnsley, South Yorkshire, S75 5DX August 1926 /
British /
Company Director
HALLFORD, Robert Director (Resigned) 40 Chapelfield Way, Thorpe Hesley, Rotherham, South Yorkshire, S61 2TL December 1949 /
British /
Accountant
HAYWARD, Jeffrey Director (Resigned) 7 Colvin Chase, Galleywood, Chelmsford, Essex, CM2 8QQ September 1953 /
6 September 1993
British /
Director Sales
HILL, John Taylor Director (Resigned) 55 Far Street, Wymeswold, Loughborough, Leicestershire, LE12 6TZ September 1937 /
4 February 1998
British /
Retired
HOGG, David Director (Resigned) 5 Youlden Drive, Camberley, Surrey, GU15 1AL October 1949 /
31 January 1996
British /
England
Company Director
HOLT, Edward Director (Resigned) 4 Engledene, Sharples, Bolton, Lancashire, BL1 7DU November 1950 /
18 January 1995
British /
England
Director
LANCASHIRE, Frank, Doctor Director (Resigned) 9 Greenfield Lane, Chester, Cheshire, CH2 2PA April 1938 /
British /
Company Director
MILLETT, Michael Anthony Director (Resigned) Rheddyn House 6 Caer Rheddyn, Craig Penllyne, Cowbridge, Southglamorgan, CF7 7SA August 1940 /
18 January 1995
British /
Director
PURI, Arvind Director (Resigned) 50 Bernard Street, Carrington, Nottingham, Nottinghamshire, NG5 2AE June 1963 /
4 January 1996
Indian /
Director
PURI, Nathu Ram Director (Resigned) 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS November 1939 /
31 January 1996
Indian /
England
Director
ROBERTSON, Thomas Crawford Director (Resigned) 23 Newton Road, Tankerton, Whitstable, Kent, CT5 2JD January 1947 /
18 January 1995
British /
Director
SMITH, Mark Director (Resigned) 1 Gleneagles Avenue, Heywood, Lancashire, OL10 2BZ May 1959 /
British /
Accountant
SOUTHALL, John Leslie Director (Resigned) 3 The Mill Pool, Oakdrive Seisdon, Wolverhampton, West Midlands, WV5 7ET November 1945 /
British /
United Kingdom
Company Director
WAUGH, Brian Director (Resigned) Little Holt Farm, Sandy Lane Brindle, Chorley, Lancashire, PR6 8NA January 1943 /
1 September 1992
British /
Director

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG3 1DE
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on BLUGILT HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches