BLUE CHIP CUSTOMER ENGINEERING LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK44 3JZ

Company number 02146732
Status Active
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address FRANKLIN COURT, PRIORY BUSINESS, PARK, BEDFORD, BEDFORDSHIRE, MK44 3JZ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Termination of appointment of Roy Burke as a director on 17 June 2016; Director's details changed for Mr Liam Dolan Barr on 3 May 2017; Appointment of Mr Liam Dolan Barr as a director on 19 April 2017. The most likely internet sites of BLUE CHIP CUSTOMER ENGINEERING LIMITED are www.bluechipcustomerengineering.co.uk, and www.blue-chip-customer-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Bedford Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Lidlington Rail Station is 8.2 miles; to Flitwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Chip Customer Engineering Limited is a Private Limited Company. The company registration number is 02146732. Blue Chip Customer Engineering Limited has been working since 13 July 1987. The present status of the company is Active. The registered address of Blue Chip Customer Engineering Limited is Franklin Court Priory Business Park Bedford Bedfordshire Mk44 3jz. . ROUNDING, Andy is a Secretary of the company. DOLAN-BARR, Liam is a Director of the company. MEREDITH, Brian is a Director of the company. NESBITT, Sadie Vanessa is a Director of the company. ROUNDING, Andrew is a Director of the company. VARNISH, Steve is a Director of the company. Secretary MEREDITH, Brian has been resigned. Director BROOK, Roy Anthony has been resigned. Director BURKE, Roy has been resigned. Director CORNISH, Bernard Robert has been resigned. Director EVANS, Ian has been resigned. Director FERGUSON, Alan has been resigned. Director FINDLAY, Angus has been resigned. Director HALEY, Andrew has been resigned. Director HENRY, Victor John has been resigned. Director MEREDITH, Mary has been resigned. Director NESBITT, James Mitchell has been resigned. Director TRUSCOTT, Thomas Keith has been resigned. Director BLUE CHIP CUSTOMER ENGINEERING LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
ROUNDING, Andy
Appointed Date: 31 March 2009

Director
DOLAN-BARR, Liam
Appointed Date: 19 April 2017
59 years old

Director
MEREDITH, Brian

75 years old

Director
NESBITT, Sadie Vanessa
Appointed Date: 01 February 2009
57 years old

Director
ROUNDING, Andrew
Appointed Date: 12 June 2009
53 years old

Director
VARNISH, Steve
Appointed Date: 10 January 2017
58 years old

Resigned Directors

Secretary
MEREDITH, Brian
Resigned: 31 March 2009

Director
BROOK, Roy Anthony
Resigned: 27 November 1992
72 years old

Director
BURKE, Roy
Resigned: 17 June 2016
69 years old

Director
CORNISH, Bernard Robert
Resigned: 21 August 2001
Appointed Date: 02 October 2000
77 years old

Director
EVANS, Ian
Resigned: 30 August 1996
Appointed Date: 14 September 1992
61 years old

Director
FERGUSON, Alan
Resigned: 04 April 2016
Appointed Date: 01 November 2009
69 years old

Director
FINDLAY, Angus
Resigned: 20 March 1999
Appointed Date: 17 February 1998
72 years old

Director
HALEY, Andrew
Resigned: 25 November 2012
Appointed Date: 04 February 2011
57 years old

Director
HENRY, Victor John
Resigned: 11 January 2013
Appointed Date: 02 October 2000
76 years old

Director
MEREDITH, Mary
Resigned: 01 August 2001
72 years old

Director
NESBITT, James Mitchell
Resigned: 15 January 2013
Appointed Date: 08 January 2008
77 years old

Director
TRUSCOTT, Thomas Keith
Resigned: 26 November 2008
Appointed Date: 02 October 2000
81 years old

Director
BLUE CHIP CUSTOMER ENGINEERING LIMITED
Resigned: 01 February 2009
Appointed Date: 01 February 2009

Persons With Significant Control

Mr Brian Meredith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE CHIP CUSTOMER ENGINEERING LIMITED Events

05 May 2017
Termination of appointment of Roy Burke as a director on 17 June 2016
03 May 2017
Director's details changed for Mr Liam Dolan Barr on 3 May 2017
20 Apr 2017
Appointment of Mr Liam Dolan Barr as a director on 19 April 2017
10 Jan 2017
Secretary's details changed for Andy Rounding on 10 January 2017
10 Jan 2017
Director's details changed for Brian Meredith on 10 January 2017
...
... and 191 more events
28 Jan 1988
Registered office changed on 28/01/88 from: engineer house 61 spilsby rd horncastle lincs LN9 6AW

28 Jan 1988
Registered office changed on 28/01/88 from: engineer house, 61 spilsby rd, horncastle, lincs, LN9 6AW

05 Jan 1988
Accounting reference date notified as 31/12

15 Aug 1987
Secretary resigned;new secretary appointed

13 Jul 1987
Incorporation

BLUE CHIP CUSTOMER ENGINEERING LIMITED Charges

8 August 2016
Charge code 0214 6732 0021
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: The leasehold property known as unit 1 franklin court…
8 February 2013
Legal charge
Delivered: 12 February 2013
Status: Satisfied on 18 August 2016
Persons entitled: Santander UK PLC
Description: L/H property known as building a priory business park…
8 February 2013
Legal charge
Delivered: 12 February 2013
Status: Satisfied on 18 August 2016
Persons entitled: Santander UK PLC
Description: F/H land on the north west side of wmpthill road bedford…
8 February 2013
Debenture
Delivered: 12 February 2013
Status: Satisfied on 18 August 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Mortgage debenture
Delivered: 5 October 2010
Status: Satisfied on 26 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of legal mortgage
Delivered: 5 October 2010
Status: Satisfied on 15 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Franklin court priory business park stannard way bedford…
1 October 2010
Deed of legal mortgage
Delivered: 5 October 2010
Status: Satisfied on 15 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land at 243 ampthill road bedford t/no:BD270319 all…
28 August 2009
Legal charge
Delivered: 2 September 2009
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H land k/a plot b, ampthill road, bedford.
24 July 2009
Rent deposit deed
Delivered: 11 August 2009
Status: Satisfied on 3 September 2013
Persons entitled: Dooba Investments Iii Limited
Description: £20,533.03 see image for full details.
24 July 2009
Rent deposit deed
Delivered: 4 August 2009
Status: Satisfied on 3 September 2013
Persons entitled: Dooba Investments Iii Limited
Description: £20,533.03 and any sum from time to time deposited in a…
1 July 2008
Rent deposit deed
Delivered: 4 July 2008
Status: Satisfied on 3 September 2013
Persons entitled: Dooba Investments Iii Limited
Description: The sum of £17,580.15 and any sum from time to time…
27 July 2005
Rent deposit deed
Delivered: 1 August 2005
Status: Satisfied on 31 January 2013
Persons entitled: Gmv Three Limited
Description: £17,580.15 and any sum from time to time deposited in a…
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 46 bradgate road bedford.
12 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H building a, franklin court, priory business park…
18 October 2004
Guarantee and debenture
Delivered: 27 October 2004
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 27 July 2005
Persons entitled: National Westminster Bank PLC
Description: 46 bradgate road, bedford. By way of fixed charge the…
9 October 2002
Rent deposit
Delivered: 11 October 2002
Status: Satisfied on 31 January 2013
Persons entitled: Nestron Limited
Description: £16,223.73.
12 April 2000
Guarantee & debenture
Delivered: 26 April 2000
Status: Satisfied on 7 August 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 May 1998
Rent deposit deed
Delivered: 26 May 1998
Status: Satisfied on 31 January 2013
Persons entitled: Versteegh PLC
Description: £12,337.50 and any sums from time to time deposited in the…
1 September 1993
A credit agreement
Delivered: 10 September 1993
Status: Satisfied on 23 October 1997
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
27 February 1990
Mortgage debenture
Delivered: 2 March 1990
Status: Satisfied on 27 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…