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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
ENVIRONMENT HOUSE 1 ST. MARKS STREET |
Post Town | NOTTINGHAM |
Post Code | NG3 1DE |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | NOTTINGHAM |
Post Code | NG3 1DE |
SIC Code | 70100 - Activities of head offices |
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.