BLANCCO TECHNOLOGY GROUP LIMITED - BISHOP'S STORTFORD


Company Profile Company Filings

Overview

BLANCCO TECHNOLOGY GROUP LIMITED is a Private Limited Company from BISHOP'S STORTFORD ENGLAND and has the status: Active.
BLANCCO TECHNOLOGY GROUP LIMITED was incorporated 20 years ago on 27/04/2004 and has the registered number: 05113820. The accounts status is GROUP and accounts are next due on 31/03/2024.

BLANCCO TECHNOLOGY GROUP LIMITED - BISHOP'S STORTFORD

This company is listed in the following categories:
70100 - Activities of head offices
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

SUITE 1, CHAPEL HOUSE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 7WE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
REGENERSIS PLC (until 05/04/2016)
FONEBAK PLC (until 04/03/2008)
FONEBAK GROUP LIMITED (until 26/10/2004)

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SATORU JOHAN OGAWA Nov 1976 American Director 2023-11-17 CURRENT
MATTHEW CRAIG JONES Jan 1960 American Director 2018-03-28 CURRENT
MR THOMAS ALEXANDER RUSSELL Apr 1977 British Director 2011-03-08 UNTIL 2015-10-01 RESIGNED
MR GARY MARTIN STOKES May 1961 British Director 2007-01-24 UNTIL 2011-03-08 RESIGNED
MR ANDREW STEPHEN LEE Mar 1958 British Director 2011-02-08 UNTIL 2012-01-31 RESIGNED
MR STEPHEN ANDREW SHIELDS Jul 1959 British Director 2004-08-31 UNTIL 2007-06-30 RESIGNED
PHILIP GRAHAM ROGERSON Jan 1945 British Director 2017-03-14 UNTIL 2021-12-13 RESIGNED
MR GORDON SYDNEY SHIELDS Dec 1948 British Director 2004-08-26 UNTIL 2008-11-17 RESIGNED
MR THOMAS KEVIN SKELTON Nov 1960 American Director 2015-10-01 UNTIL 2023-11-17 RESIGNED
MR IAN DONALD POWELL Jul 1961 British Director 2015-10-01 UNTIL 2016-04-04 RESIGNED
MR MICHAEL WILLIAM PEACOCK Jun 1958 British Director 2011-02-08 UNTIL 2014-11-26 RESIGNED
MR MATTHEW ROY PEACOCK Sep 1961 British Director 2011-02-28 UNTIL 2017-03-14 RESIGNED
MR JEREMY MICHAEL CHARLES WILSON Jun 1966 British Director 2010-06-07 UNTIL 2012-03-21 RESIGNED
MR ADAM PAUL MOLONEY Nov 1969 British Director 2018-07-23 UNTIL 2023-11-17 RESIGNED
DLA NOMINEES LIMITED Nominee Director 2004-04-27 UNTIL 2004-08-26 RESIGNED
MR DAVID SAMUEL GILBERT May 1954 British Secretary 2009-01-07 UNTIL 2009-01-07 RESIGNED
MRS SALLY WEATHERALL Secretary 2010-07-01 UNTIL 2011-05-31 RESIGNED
JOHN NICHOLAS TEMPLE Mar 1951 Secretary 2007-05-31 UNTIL 2010-07-01 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2004-04-27 UNTIL 2004-08-26 RESIGNED
MR ARTHUR RUPERT CROCKER Nov 1961 British Secretary 2004-08-26 UNTIL 2007-05-31 RESIGNED
MR PAT JOSEPH CLAWSON May 1964 American Director 2015-10-01 UNTIL 2017-09-04 RESIGNED
MR DAVID ALAN HOLLAND Oct 1947 British Director 2005-03-07 UNTIL 2011-02-08 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2007-03-21 UNTIL 2010-06-07 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2010-06-07 UNTIL 2010-06-30 RESIGNED
MR JEFFREY LINDSAY HEWITT Sep 1947 British Director 2007-11-01 UNTIL 2011-02-08 RESIGNED
MR SIMON EDWARD HERRICK Jun 1963 British Director 2017-03-14 UNTIL 2018-07-23 RESIGNED
MR DAVID SAMUEL GILBERT May 1954 British Director 2009-01-07 UNTIL 2011-02-08 RESIGNED
MR JOG DHODY Apr 1978 British Director 2012-03-21 UNTIL 2016-10-19 RESIGNED
MR ARTHUR RUPERT CROCKER Nov 1961 British Director 2004-08-26 UNTIL 2007-03-30 RESIGNED
MRS CATHERINE ELISA MICHEL Dec 1971 American Director 2020-01-01 UNTIL 2023-11-17 RESIGNED
MR KEITH BUTCHER Dec 1962 British Director 2016-10-19 UNTIL 2017-03-13 RESIGNED
MR KEVIN MICHAEL BRADSHAW Feb 1969 British Director 2012-01-31 UNTIL 2013-04-25 RESIGNED
MR FRANK BLIN May 1954 British Director 2014-12-01 UNTIL 2023-11-17 RESIGNED
PRISM COSEC LIMITED Corporate Secretary 2011-06-01 UNTIL 2014-08-15 RESIGNED
MRS KATHLEEN WOODWARD Aug 1952 British Director 2004-08-26 UNTIL 2006-06-27 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2004-04-27 UNTIL 2004-08-26 RESIGNED
LORRAINE YOUNG COMPANY SECRETARIES LIMITED Corporate Secretary 2014-08-15 UNTIL 2023-12-31 RESIGNED
MR ROBERT STANLEY LAWRENCE WOODWARD Nov 1959 British Director 2013-06-01 UNTIL 2023-11-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAM REALISATIONS LIMITED BIRMINGHAM Dissolved... FULL 85590 - Other education n.e.c.
SP (REALISATIONS) LIMITED LONDON Dissolved... FULL 18129 - Printing n.e.c.
BGHP (REALISATIONS) LIMITED LONDON Dissolved... FULL 18129 - Printing n.e.c.
INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GHG (REALISATIONS) PLC LONDON Dissolved... GROUP 18129 - Printing n.e.c.
POLESTAR PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ANGLIA CABLE COMMUNICATIONS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
CQM TRAINING AND CONSULTANCY LIMITED KETTERING ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
03235481 LIMITED KETTERING ENGLAND Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
INSTITUTE OF PARALEGALS BEDFORD ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
HANSEN TECHNOLOGIES CDE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COMBESGATE1 LTD. SOUTH OCKENDON Active FULL 61900 - Other telecommunications activities
BLANCCO TRUSTEES LIMITED SPALDING ... DORMANT 82990 - Other business support service activities n.e.c.
BLANCCO TRUSTSUB LTD COLCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BAK2 GROUP LIMITED ROMFORD Dissolved... MICRO ENTITY 61200 - Wireless telecommunications activities
INSTRUCTUS KETTERING ENGLAND Active GROUP 85320 - Technical and vocational secondary education
SIGMA SYSTEMS (WALES) LIMITED LIVERPOOL ... SMALL 58290 - Other software publishing
D. ALAN HOLLAND LTD DISS Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
PROFESSIONAL PARALEGAL REGISTER BEDFORD ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MANTLE CAPITAL MANAGEMENT LIMITED BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MANTLE (SAFFRON) LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANTLE (CHELMSFORD) LIMITED BISHOP`S STORTFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NP ESSEX CONSTRUCTION LIMITED BISHOP'S STORTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MANTLE (HERTFORD) LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MULTI LAYER MEDIA LTD BISHOP'S STORTFORD ENGLAND Active MICRO ENTITY 74100 - specialised design activities
ASSURELINK COMPANY LTD BISHOPS STORTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
MANTLE MANAGEMENT LLP BISHOPS STORTFORD Active TOTAL EXEMPTION FULL None Supplied
SPD LAW LLP BISHOP'S STORTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied