Blick Rentals Limited LONDON


Blick Rentals started in year 1964 as Private Limited Company with registration number 00799288. The Blick Rentals company has been functioning successfully for 60 years now and its status is active - proposal to strike off. The firm's office is based in London at 24 Old Queen Street. Postal code: SW1H 9HP. Since Wed, 10th Apr 2002 Blick Rentals Limited is no longer carrying the name Blick National Rentals.

Blick Rentals Limited Address / Contact

Office Address 24 Old Queen Street
Town London
Post code SW1H 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00799288
Date of Incorporation Thu, 2nd Apr 1964
Industry Dormant Company
End of financial Year 31st December
Company age 60 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 01 February 2023

Shaun K.

Position: Director

Appointed: 01 February 2023

Goodwille Limited

Position: Corporate Secretary

Appointed: 22 July 2022

Helen W.

Position: Director

Appointed: 01 March 2022

Andrew L.

Position: Director

Appointed: 01 November 2016

Colin M.

Position: Secretary

Resigned: 20 September 1999

Rishabh A.

Position: Director

Appointed: 01 March 2022

Resigned: 30 June 2023

Stephanie M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Steven C.

Position: Secretary

Appointed: 31 October 2013

Resigned: 22 July 2022

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2014

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Amit S.

Position: Director

Appointed: 18 October 2010

Resigned: 31 October 2016

Fred H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 October 2013

John T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 October 2011

Corinne H.

Position: Director

Appointed: 19 October 2007

Resigned: 21 February 2008

Dean C.

Position: Director

Appointed: 31 March 2005

Resigned: 19 October 2007

Peter H.

Position: Director

Appointed: 27 August 2004

Resigned: 31 March 2005

Bruce G.

Position: Director

Appointed: 29 July 2004

Resigned: 24 July 2014

Alex H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 17 October 2008

Garry P.

Position: Director

Appointed: 30 September 2000

Resigned: 27 August 2004

Richard C.

Position: Director

Appointed: 29 February 2000

Resigned: 29 July 2004

Richard C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 29 July 2004

Colin M.

Position: Director

Appointed: 13 April 1991

Resigned: 30 September 2000

Michael L.

Position: Director

Appointed: 13 April 1991

Resigned: 29 February 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Stanley Security Solutions Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stanley Security Solutions Limited

270 Bath Road, Bramble Road, Slough, Berkshire, SL1 4DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 181585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blick National Rentals April 10, 2002
Blick Telefusion Rentals January 1, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
Free Download (3 pages)

Company search