BLUE STREAK EUROPE LIMITED
ANNESLEY

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 03147490
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address LITTLE OAK DRIVE, SHERWOOD PARK, ANNESLEY, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BLUE STREAK EUROPE LIMITED are www.bluestreakeurope.co.uk, and www.blue-streak-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Streak Europe Limited is a Private Limited Company. The company registration number is 03147490. Blue Streak Europe Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Blue Streak Europe Limited is Little Oak Drive Sherwood Park Annesley Nottinghamshire Ng15 0dr. . TURNER, Ian Leslie is a Director of the company. Secretary CARPENTER, Andrew John has been resigned. Secretary CHAHAL, Sukhjinder Singh has been resigned. Secretary COOK, Peter Hartley has been resigned. Secretary GOODWIN, Christopher Gordon has been resigned. Secretary MATTHEWS, Alan John has been resigned. Secretary MOORE, Glen Peter has been resigned. Director BRIDGE, Paul Stephen has been resigned. Director CARPENTER, Andrew John has been resigned. Director CHAHAL, Sukhjinder Singh has been resigned. Director COOK, Peter Hartley has been resigned. Director FORLENZA, Joe has been resigned. Director LEONARD, Marie Georgina has been resigned. Director MAOR, Pinhas has been resigned. Director MOORE, Glen Peter has been resigned. Director REGEV, Aron has been resigned. Director WILLIS, Martin has been resigned. The company operates in "Manufacture of electrical and electronic equipment for motor vehicles and their engines".


Current Directors

Director
TURNER, Ian Leslie
Appointed Date: 18 April 2002
69 years old

Resigned Directors

Secretary
CARPENTER, Andrew John
Resigned: 19 April 1996
Appointed Date: 12 January 1996

Secretary
CHAHAL, Sukhjinder Singh
Resigned: 12 February 2016
Appointed Date: 28 April 2005

Secretary
COOK, Peter Hartley
Resigned: 03 April 2000
Appointed Date: 29 February 2000

Secretary
GOODWIN, Christopher Gordon
Resigned: 17 February 2003
Appointed Date: 03 April 2000

Secretary
MATTHEWS, Alan John
Resigned: 29 February 2000
Appointed Date: 19 April 1996

Secretary
MOORE, Glen Peter
Resigned: 28 April 2005
Appointed Date: 25 March 2003

Director
BRIDGE, Paul Stephen
Resigned: 31 August 2001
Appointed Date: 01 January 1999
60 years old

Director
CARPENTER, Andrew John
Resigned: 19 April 1996
Appointed Date: 12 January 1996
63 years old

Director
CHAHAL, Sukhjinder Singh
Resigned: 12 February 2016
Appointed Date: 01 January 2009
57 years old

Director
COOK, Peter Hartley
Resigned: 18 April 2002
Appointed Date: 19 April 1996
87 years old

Director
FORLENZA, Joe
Resigned: 19 May 2005
Appointed Date: 19 April 1996
82 years old

Director
LEONARD, Marie Georgina
Resigned: 19 April 1996
Appointed Date: 12 January 1996
54 years old

Director
MAOR, Pinhas
Resigned: 05 December 2003
Appointed Date: 03 September 2001
76 years old

Director
MOORE, Glen Peter
Resigned: 25 March 2003
Appointed Date: 25 March 2003
70 years old

Director
REGEV, Aron
Resigned: 01 January 2009
Appointed Date: 19 April 1996
75 years old

Director
WILLIS, Martin
Resigned: 31 July 2007
Appointed Date: 01 September 2006
56 years old

Persons With Significant Control

Standard Motor Products Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE STREAK EUROPE LIMITED Events

10 May 2017
Accounts for a dormant company made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Termination of appointment of Sukhjinder Singh Chahal as a secretary on 12 February 2016
07 Mar 2016
Termination of appointment of Sukhjinder Singh Chahal as a director on 12 February 2016
...
... and 86 more events
19 Jun 1996
New director appointed
19 Jun 1996
New director appointed
10 Apr 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

10 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jan 1996
Incorporation

BLUE STREAK EUROPE LIMITED Charges

18 November 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…