Mirrlees Blackstone Ltd STOCKPORT


Founded in 1944, Mirrlees Blackstone, classified under reg no. 00390500 is an active company. Currently registered at 1 Mirrlees Drive SK7 5BP, Stockport the company has been in the business for 80 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1998/06/22 Mirrlees Blackstone Ltd is no longer carrying the name Gec Alsthom Mirrlees Blackstone.

There is a single director in the firm at the moment - Per J., appointed on 15 January 2024. In addition, a secretary was appointed - Ann D., appointed on 13 July 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mirrlees Blackstone Ltd Address / Contact

Office Address 1 Mirrlees Drive
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00390500
Date of Incorporation Wed, 18th Oct 1944
Industry Repair of other equipment
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Per J.

Position: Director

Appointed: 15 January 2024

Ann D.

Position: Secretary

Appointed: 13 July 2005

Derek B.

Position: Secretary

Resigned: 17 August 1993

Jan T.

Position: Director

Appointed: 01 January 2023

Resigned: 31 January 2024

Martin O.

Position: Director

Appointed: 01 November 2005

Resigned: 28 May 2010

Wayne J.

Position: Director

Appointed: 13 July 2005

Resigned: 31 December 2022

Peter S.

Position: Director

Appointed: 13 July 2005

Resigned: 31 October 2005

Rolf S.

Position: Director

Appointed: 31 March 2004

Resigned: 13 July 2005

Peter S.

Position: Director

Appointed: 29 August 2003

Resigned: 31 March 2004

Anthony B.

Position: Secretary

Appointed: 09 August 1999

Resigned: 13 July 2005

Anthony B.

Position: Director

Appointed: 09 August 1999

Resigned: 13 July 2005

Ralph B.

Position: Director

Appointed: 09 August 1999

Resigned: 26 April 2000

Maurice C.

Position: Director

Appointed: 09 May 1997

Resigned: 09 August 1999

Maurice C.

Position: Secretary

Appointed: 09 May 1997

Resigned: 09 August 1999

Harvey P.

Position: Director

Appointed: 09 May 1997

Resigned: 08 June 2000

Graham C.

Position: Director

Appointed: 02 August 1996

Resigned: 09 May 1997

Robert B.

Position: Director

Appointed: 01 February 1994

Resigned: 09 May 1997

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 1993

Resigned: 09 May 1997

Trevor P.

Position: Director

Appointed: 26 June 1992

Resigned: 26 June 1994

Charles S.

Position: Director

Appointed: 26 June 1992

Resigned: 09 May 1997

John H.

Position: Director

Appointed: 26 June 1992

Resigned: 09 May 1997

Leslie P.

Position: Director

Appointed: 26 June 1992

Resigned: 31 July 1996

Stanley W.

Position: Director

Appointed: 26 June 1992

Resigned: 01 February 1994

Robin T.

Position: Director

Appointed: 26 June 1992

Resigned: 09 May 1997

Kathleen O.

Position: Director

Appointed: 26 June 1992

Resigned: 09 May 1997

Alan M.

Position: Director

Appointed: 26 June 1992

Resigned: 29 August 2003

Derek B.

Position: Director

Appointed: 26 June 1992

Resigned: 28 September 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Man Energy Solutions Uk Ltd from Stockport, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Man Energy Solutions Uk Ltd

1 Mirrlees Drive 1 Mirrlees Drive, Hazel Grove, Stockport, SK7 5BP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00759517
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gec Alsthom Mirrlees Blackstone June 22, 1998
Mirrlees Blackstone May 30, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, August 2023
Free Download

Company search

Advertisements