This company is commonly known as Blair & Cramer Limited. The company was founded 29 years ago and was given the registration number 03006355. The firm's registered office is in CHIDDINGTSONE. You can find them at The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | BLAIR & CRAMER LIMITED |
---|---|---|
Company Number | : | 03006355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1995 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent, United Kingdom, TN8 7BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, United Kingdom, DA3 8NJ | Secretary | 25 September 2013 | Active |
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, United Kingdom, DA3 8NJ | Director | 16 July 2018 | Active |
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ | Secretary | 06 January 1996 | Active |
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ | Secretary | 13 July 2012 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 05 January 1995 | Active |
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ | Director | 06 January 1996 | Active |
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ | Director | 06 April 1997 | Active |
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, United Kingdom, DA3 8NJ | Director | 28 February 2014 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 05 January 1995 | Active |
Mrs Sara Jane Donaldson | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Piggery, Vexour Farm, Chiddingstone, United Kingdom, TN8 7BB |
Nature of control | : |
|
Mr Thomas William Francis Cramer Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Three Gates Stables, Speedgate Hill, Longfield, United Kingdom, DA3 8NJ |
Nature of control | : |
|
Mr Martin Alan Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Three Gates Stables, Speedgate Hill, Longfield, United Kingdom, DA3 8NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-01 | Insolvency | Liquidation resolution miscellaneous. | Download |
2021-04-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Capital | Capital cancellation shares. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-22 | Capital | Capital return purchase own shares. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.