INDIGO BLUE LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1RF

Company number 03223822
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address 3 QUEEN STREET, ASHFORD, KENT, ENGLAND, TN23 1RF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 74100 - specialised design activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Registered office address changed from Great Ruckinge House Thornden Wood Road Herne Bay Kent CT6 7NU to 3 Queen Street Ashford Kent TN23 1RF on 23 May 2016. The most likely internet sites of INDIGO BLUE LIMITED are www.indigoblue.co.uk, and www.indigo-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Wye Rail Station is 3.6 miles; to Charing (Kent) Rail Station is 5.5 miles; to Ham Street Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Blue Limited is a Private Limited Company. The company registration number is 03223822. Indigo Blue Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Indigo Blue Limited is 3 Queen Street Ashford Kent England Tn23 1rf. . ADES, Martin Philip is a Director of the company. DAINES, Michael John is a Director of the company. Secretary BRADLEY, Craig John William has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HUTTON, Janette Sandra has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
ADES, Martin Philip
Appointed Date: 06 April 2016
67 years old

Director
DAINES, Michael John
Appointed Date: 06 April 2016
77 years old

Resigned Directors

Secretary
BRADLEY, Craig John William
Resigned: 11 December 2009
Appointed Date: 12 July 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
HUTTON, Janette Sandra
Resigned: 01 May 2016
Appointed Date: 12 July 1996
61 years old

INDIGO BLUE LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Registered office address changed from Great Ruckinge House Thornden Wood Road Herne Bay Kent CT6 7NU to 3 Queen Street Ashford Kent TN23 1RF on 23 May 2016
19 May 2016
Termination of appointment of Janette Sandra Hutton as a director on 1 May 2016
19 May 2016
Appointment of Mr Martin Philip Ades as a director on 6 April 2016
...
... and 41 more events
28 Nov 1997
Accounting reference date extended from 31/07/97 to 31/10/97
07 Aug 1997
Return made up to 12/07/97; full list of members
19 Jul 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1996
Incorporation