BLUE BOAR GROUP (1995) LIMITED

Roadchef House, Norton Canes Msa Roadchef House, Norton Canes Msa, Norton Canes, WS11 9UX, Cannock Staffordshire
StatusACTIVE
Company No.00894617
CategoryPrivate Limited Company
Incorporated22 Dec 1966
Age57 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

BLUE BOAR GROUP (1995) LIMITED is an active private limited company with number 00894617. It was incorporated 57 years, 4 months, 27 days ago, on 22 December 1966. The company address is Roadchef House, Norton Canes Msa Roadchef House, Norton Canes Msa, Norton Canes, WS11 9UX, Cannock Staffordshire.



People

HEDDITCH, Michael

Secretary

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 1 month, 18 days

FOX, Mark William

Director

Director

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 15 days

MUIRHEAD, James Cameron

Director

Director

ACTIVE

Assigned on 30 Oct 2014

Current time on role 9 years, 6 months, 19 days

BRAMALL, Colin Stephen

Secretary

Company Director

RESIGNED

Assigned on 14 Jun 2004

Resigned on 07 Sep 2007

Time on role 3 years, 2 months, 23 days

FLANAGAN, Thomas John

Secretary

RESIGNED

Assigned on 08 Jan 1999

Resigned on 14 Jun 2004

Time on role 5 years, 5 months, 6 days

GIBBONS, Laurence Tony

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 19 days

SLY, Gary

Secretary

RESIGNED

Assigned on 26 Oct 1997

Resigned on 30 Jul 1998

Time on role 9 months, 4 days

STANLEY, Richard John

Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 30 Nov 1995

Time on role 2 months, 1 day

STEPHENSON, Gloria Rosemary

Secretary

RESIGNED

Assigned on 30 Nov 1995

Resigned on 26 Oct 1997

Time on role 1 year, 10 months, 26 days

WARWICK, Timothy James

Secretary

RESIGNED

Assigned on 30 Jul 1998

Resigned on 08 Jan 1999

Time on role 5 months, 9 days

FINSBURY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2007

Resigned on 31 Mar 2009

Time on role 1 year, 8 months, 11 days

BRAMALL, Colin Stephen

Director

Company Director

RESIGNED

Assigned on 07 Jun 2004

Resigned on 07 Sep 2007

Time on role 3 years, 3 months

BROUGHTON, Nicholas David Walter

Director

Company Director

RESIGNED

Assigned on 07 Dec 1999

Resigned on 10 Jun 2004

Time on role 4 years, 6 months, 3 days

BYASS, James Kevin

Director

General Manager

RESIGNED

Assigned on 25 Apr 1994

Resigned on 30 Nov 1995

Time on role 1 year, 7 months, 5 days

CLARKE, Mark Raymond

Director

Company Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 26 Jun 2003

Time on role 4 years, 10 months, 27 days

COCKILL, Clifford

Director

Director Of Motorway Services

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 13 days

CROCKER, Neil Jesse

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1993

Resigned on 30 Nov 1995

Time on role 2 years, 5 months, 21 days

DAFNA, Lior

Director

Accountant

RESIGNED

Assigned on 01 Feb 2012

Resigned on 31 Dec 2014

Time on role 2 years, 10 months, 30 days

GIBBONS, Laurence Tony

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 18 days

GRANT, Martin James

Director

Company Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 20 Jul 2007

Time on role 3 years, 3 months, 1 day

GREENWOOD, John Robert

Director

Company Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 30 Sep 2004

Time on role 3 years, 8 months, 28 days

HAIAT, Assaf

Director

Finance Consultant

RESIGNED

Assigned on 20 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 11 days

HANCOCK, Kenneth Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Jun 1993

Resigned on 30 Nov 1995

Time on role 2 years, 5 months, 5 days

HILL, Timothy Ingram

Director

Company Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 19 Dec 1999

Time on role 1 year, 4 months, 20 days

HORN, Terence Frederick

Director

Solicitor

RESIGNED

Assigned on 09 Jun 1993

Resigned on 06 Dec 1993

Time on role 5 months, 27 days

HUNT, Richard

Director

Company Director

RESIGNED

Assigned on 09 Dec 2004

Resigned on 01 Nov 2007

Time on role 2 years, 10 months, 23 days

LAMPITT, Ivan John

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 16 days

LAMPITT, Sylvia Dianne

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 18 days

LEE, Stephanie

Director

Director

RESIGNED

Assigned on 15 Jan 2010

Resigned on 31 Jul 2011

Time on role 1 year, 6 months, 16 days

MARGERRISON, Russell John

Director

Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 14 Jan 2010

Time on role 11 months, 15 days

MCVAY, Ernest Christopher

Director

Company Director

RESIGNED

Assigned on 07 Dec 1999

Resigned on 15 Apr 2001

Time on role 1 year, 4 months, 8 days

PACEY, Nicholas William

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 10 months, 11 days

PERRY, Robert

Director

Retail Director

RESIGNED

Assigned on 02 Mar 1992

Resigned on 07 Jan 1993

Time on role 10 months, 5 days

STEPHENSON, Gloria Rosemary

Director

Personnel Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 30 Jul 1998

Time on role 2 years, 8 months

STEPHENSON, Gloria Rosemary

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 05 Sep 1995

Time on role 28 years, 8 months, 13 days

TURL, Simon Charles

Director

Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 03 Sep 2018

Time on role 9 years, 8 months, 3 days

WATSON, Dennis

Director

Managing Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 30 Jul 1998

Time on role 2 years, 8 months

WATSON, Dennis

Director

Director Of Motorway Services

RESIGNED

Assigned on 02 Mar 1992

Resigned on 05 Sep 1995

Time on role 3 years, 6 months, 3 days

WOOD, Brian Bowran

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 Apr 1994

Time on role 30 years, 23 days

FINSBURY CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Sep 2007

Resigned on 31 Mar 2009

Time on role 1 year, 6 months, 24 days


Some Companies

CATHEDRAL HOMES (SOUTHERN) LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:05105617
Status:ACTIVE
Category:Private Limited Company

CLARITAS TECHNOLOGY CONSULTING LTD

21 BROOK HOLLOW,BRIDGNORTH,WV16 4SG

Number:11108974
Status:ACTIVE
Category:Private Limited Company

GIRASOL SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000558
Status:ACTIVE
Category:Scottish Partnership

REK4VERY LTD

8 SULLIVAN ROAD,TILBURY,RM18 8LP

Number:11884500
Status:ACTIVE
Category:Private Limited Company

SAEITY LTD

78 BOROUGH ROAD,ALTRINCHAM,WA15 9EJ

Number:10716988
Status:ACTIVE
Category:Private Limited Company

THE TRENT COLUMBARIUM COMPANY LIMITED

NETTLEBANK LIMITED SANDBACH ROAD,STOKE-ON-TRENT,ST6 2DR

Number:03738951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source