BLABULL MANAGEMENT COMPANY LIMITED

129 Woodplumpton Road Fulwood, Preston, PR2 3LF, United Kingdom
StatusACTIVE
Company No.01286364
Category
Incorporated15 Nov 1976
Age47 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

BLABULL MANAGEMENT COMPANY LIMITED is an active with number 01286364. It was incorporated 47 years, 6 months, 19 days ago, on 15 November 1976. The company address is 129 Woodplumpton Road Fulwood, Preston, PR2 3LF, United Kingdom.



People

TITTERINGTON, John Kennedy

Secretary

ACTIVE

Assigned on 21 Sep 2017

Current time on role 6 years, 8 months, 13 days

TITTERINGTON, John Kennedy

Director

Company Director

ACTIVE

Assigned on 23 Feb 2016

Current time on role 8 years, 3 months, 10 days

HEATON, Clarice Elizabeth

Secretary

RESIGNED

Assigned on 24 Jan 2000

Resigned on 10 Feb 2003

Time on role 3 years, 17 days

HEATON, Clarice Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 09 Apr 1998

Time on role 26 years, 1 month, 26 days

KNOCKTON, Thomas Joseph

Secretary

RESIGNED

Assigned on 09 Apr 1998

Resigned on 08 Oct 1999

Time on role 1 year, 5 months, 29 days

OVENDEN, Donald Sydney

Secretary

RESIGNED

Assigned on 23 Feb 2016

Resigned on 21 Sep 2017

Time on role 1 year, 6 months, 27 days

REEDER, Edmund Charles

Secretary

RESIGNED

Assigned on 31 May 2010

Resigned on 23 Feb 2016

Time on role 5 years, 8 months, 23 days

YATES, Norah

Secretary

RESIGNED

Assigned on 10 Feb 2003

Resigned on 31 May 2010

Time on role 7 years, 3 months, 21 days

BROWN, Frederick Alan

Director

Maintenance Labourer

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 3 months, 25 days

HEADINGTON-BOUGHEY, Mark

Director

Account Manager

RESIGNED

Assigned on 10 Feb 1992

Resigned on 17 Mar 1999

Time on role 7 years, 1 month, 7 days

HEATON, Clarice Elizabeth

Director

Retired

RESIGNED

Assigned on 10 Feb 2003

Resigned on 31 Jan 2005

Time on role 1 year, 11 months, 21 days

KNOX, Kathleen

Director

Director

RESIGNED

Assigned on

Resigned on 14 Feb 2001

Time on role 23 years, 3 months, 21 days

OVENDEN, Donald Sydney

Director

Company Director

RESIGNED

Assigned on 23 Feb 2016

Resigned on 21 Sep 2017

Time on role 1 year, 6 months, 27 days

REEDER, Barbara Anne

Director

Retired

RESIGNED

Assigned on 31 May 2010

Resigned on 23 Feb 2016

Time on role 5 years, 8 months, 23 days

REEDER, Edmund Charles

Director

Company Director

RESIGNED

Assigned on 23 Feb 2016

Resigned on 03 Feb 2018

Time on role 1 year, 11 months, 9 days

REEDER, Edmund Charles

Director

Retired

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 May 2010

Time on role 5 years, 3 months, 30 days

YATES, Norah

Director

Retired

RESIGNED

Assigned on 14 Feb 2001

Resigned on 10 Feb 2003

Time on role 1 year, 11 months, 24 days


Some Companies

A GREEN MOUSE LTD

GREEN OAKS,GODALMING,GU7 2BN

Number:08001594
Status:ACTIVE
Category:Private Limited Company

CHAPMAN RESIDENTIAL LIMITED

TOWN WALL HOUSE,CLOCHESTER,CO3 3AD

Number:04072698
Status:ACTIVE
Category:Private Limited Company

DBOZ LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11416845
Status:ACTIVE
Category:Private Limited Company

HN AHMED LIMITED

4 RANDAL VIEW,FAREHAM,PO14 1FG

Number:11242462
Status:ACTIVE
Category:Private Limited Company

SALLY FORTH VENTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11622751
Status:ACTIVE
Category:Private Limited Company

TENDERBOOKS LTD

6 CECIL COURT,LONDON,WC2N 4HE

Number:11789228
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