BLICK GROUP MANAGEMENT SERVICES LIMITED

C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom
StatusACTIVE
Company No.01345093
CategoryPrivate Limited Company
Incorporated21 Dec 1977
Age46 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLICK GROUP MANAGEMENT SERVICES LIMITED is an active private limited company with number 01345093. It was incorporated 46 years, 4 months, 6 days ago, on 21 December 1977. The company address is C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom.



People

COSTELLO, Steven John

Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 5 months, 27 days

COSTELLO, Steven John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 26 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 12 days

SOOD, Amit Kumar

Director

Finance Director

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 12 days

COLLINS, Richard Hawke

Secretary

RESIGNED

Assigned on 20 Sep 1999

Resigned on 29 Jul 2004

Time on role 4 years, 10 months, 9 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Oct 2013

Time on role 3 years, 7 months, 30 days

HENDERSON, Alex

Secretary

RESIGNED

Assigned on 29 Jul 2004

Resigned on 17 Oct 2008

Time on role 4 years, 2 months, 19 days

MACINNES, Colin David

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 1999

Time on role 24 years, 7 months, 7 days

COGZELL, Matthew James

Director

Hr Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 28 Feb 2014

Time on role 2 years, 5 months, 27 days

COLLINS, Richard Hawke

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 29 Jul 2004

Time on role 5 years, 9 months, 28 days

COOKE, Dean Christopher

Director

Accountant

RESIGNED

Assigned on 31 Mar 2005

Resigned on 19 Oct 2007

Time on role 2 years, 6 months, 19 days

COOKE, George

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 31 Jan 1999

Time on role 1 year, 4 months

COWLEY, John Mitchell

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 08 Jan 2015

Time on role 3 years, 4 months, 7 days

CROCKATT, Robert Ian

Director

Service & Technical

RESIGNED

Assigned on 01 Jul 1994

Resigned on 23 Mar 1995

Time on role 8 months, 22 days

ELLIOT, Alan Christopher

Director

Chairman

RESIGNED

Assigned on 30 Jun 2003

Resigned on 30 Jun 2006

Time on role 3 years

GINNEVER, Bruce Quentin

Director

Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 24 Jul 2014

Time on role 9 years, 11 months, 26 days

HALLITT, Peter William

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 4 days

HELAS, John Peter

Director

General Manager

RESIGNED

Assigned on 01 Nov 2016

Resigned on 31 Jul 2017

Time on role 8 months, 30 days

HERZOG, Corinne

Director

Legal Director Europe

RESIGNED

Assigned on 19 Oct 2007

Resigned on 21 Feb 2008

Time on role 4 months, 2 days

LEE, Michael John

Director

Finance

RESIGNED

Assigned on

Resigned on 29 Feb 2000

Time on role 24 years, 1 month, 29 days

LORD, Andrew Stephen

Director

Accountant

RESIGNED

Assigned on 01 Nov 2016

Resigned on 15 Jul 2022

Time on role 5 years, 8 months, 14 days

MACINNES, Colin David

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2000

Time on role 23 years, 6 months, 28 days

MCKENZIE-WYNNE, Elizabeth Jane

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 31 years, 10 months, 19 days

MELVIN, Martyn

Director

Company Director

RESIGNED

Assigned on 04 Sep 1995

Resigned on 15 Jan 1999

Time on role 3 years, 4 months, 11 days

MERRIFIELD, Stephanie Irene

Director

Hr Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 01 Mar 2022

Time on role 4 years, 7 months, 1 day

MURRAY, Vanda

Director

Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 31 Jul 2004

Time on role 1 year, 1 month, 1 day

PEAGAM, Garry John

Director

Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 27 Aug 2004

Time on role 3 years, 10 months, 27 days

PURVIS, Grahame Robert

Director

Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 07 Jul 1998

Time on role 9 months, 6 days

RAPLEY, Colin John

Director

Personnel & Administration

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 6 months, 29 days

SAUNTSON, Andrew Cyril

Director

Sales Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2001

Time on role 4 years, 11 months, 29 days

SCOTT-GALL, Ian Harold

Director

Chairman

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 26 years, 26 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

RESIGNED

Assigned on 08 Jan 2015

Resigned on 31 Oct 2016

Time on role 1 year, 9 months, 23 days

SOOD, Amit Kumar

Director

Accountant

RESIGNED

Assigned on 18 Oct 2010

Resigned on 31 Oct 2016

Time on role 6 years, 13 days

STUBBS, Susan

Director

Hr Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Oct 2016

Time on role 4 years, 4 months, 30 days

TRIPP, John Casey

Director

Chief Finance Officer

RESIGNED

Assigned on 21 Feb 2008

Resigned on 01 Oct 2011

Time on role 3 years, 7 months, 10 days

WATKINS, Ivor

Director

RESIGNED

Assigned on

Resigned on 18 Feb 1997

Time on role 27 years, 2 months, 9 days


Some Companies

APPLE C LIMITED

92 THE RIDGEWAY,ST. ALBANS,AL4 9PS

Number:07990970
Status:ACTIVE
Category:Private Limited Company

FD3 LIMITED

2 CHURCH STREET,BURNHAM,S1 7HZ

Number:10617628
Status:ACTIVE
Category:Private Limited Company

FOLKES LTD

MALLARD GARDENS,LUTON,LU3 2LJ

Number:11603730
Status:ACTIVE
Category:Private Limited Company

S.ENTWISTLE GUNSMITH AND COUNTRY COLLECTION LIMITED

ROWRAH 255 PILLING LANE,POULTON LE FYLDE,FY6 0HH

Number:10325838
Status:ACTIVE
Category:Private Limited Company

SHIELDS EXPERT SERVICES LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11621240
Status:ACTIVE
Category:Private Limited Company

TECHNOPROOF LP

SUITE 1314,GLASGOW,G2 1QX

Number:SL014564
Status:ACTIVE
Category:Limited Partnership

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