BLUEWALL LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 04050899
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 . The most likely internet sites of BLUEWALL LIMITED are www.bluewall.co.uk, and www.bluewall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Bluewall Limited is a Private Limited Company. The company registration number is 04050899. Bluewall Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Bluewall Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. ORTON, Richard is a Director of the company. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director BLEVINS, Robert Glenn has been resigned. Director DEVO, Paul John has been resigned. Director FRYER, Linda has been resigned. Director HEATH, Annette Helen has been resigned. Director HICKMAN, Marina has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director LEWIN, Clifford James has been resigned. Director MCLAREN, Lesa has been resigned. Director ORTON, Richard has been resigned. Director PARKER, Jonathan David has been resigned. Director PARSONS, Fiona Helen has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director ROBERTS, Casey Raymond has been resigned. Director SAFA, Bijan Akhavan has been resigned. Director SOLLY, David Nicholas has been resigned. Director STEWART, Christopher Paul has been resigned. Director TABONE, Jason Anthony has been resigned. Director WHELAN, Amanda has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 11 August 2000

Director
ORTON, Richard
Appointed Date: 07 December 2012
53 years old

Resigned Directors

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2000
Appointed Date: 10 August 2000

Director
BLEVINS, Robert Glenn
Resigned: 02 July 2002
Appointed Date: 24 April 2001
48 years old

Director
DEVO, Paul John
Resigned: 02 January 2001
Appointed Date: 11 August 2000
69 years old

Director
FRYER, Linda
Resigned: 02 July 2002
Appointed Date: 11 August 2000
51 years old

Director
HEATH, Annette Helen
Resigned: 02 July 2002
Appointed Date: 11 August 2000
60 years old

Director
HICKMAN, Marina
Resigned: 02 July 2002
Appointed Date: 11 August 2000
54 years old

Director
HIRST, Stephen Andrew Meyrick
Resigned: 01 March 2001
Appointed Date: 11 August 2000
52 years old

Director
LEWIN, Clifford James
Resigned: 02 July 2002
Appointed Date: 11 August 2000
49 years old

Director
MCLAREN, Lesa
Resigned: 02 July 2002
Appointed Date: 02 January 2001
51 years old

Director
ORTON, Richard
Resigned: 02 July 2002
Appointed Date: 11 August 2000
53 years old

Director
PARKER, Jonathan David
Resigned: 02 July 2002
Appointed Date: 02 January 2001
58 years old

Director
PARSONS, Fiona Helen
Resigned: 02 January 2001
Appointed Date: 11 August 2000
57 years old

Director
PETRE MEARS, Edward
Resigned: 07 December 2012
Appointed Date: 02 July 2002
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 07 December 2012
Appointed Date: 02 July 2002
51 years old

Director
ROBERTS, Casey Raymond
Resigned: 24 April 2001
Appointed Date: 12 October 2000
50 years old

Director
SAFA, Bijan Akhavan
Resigned: 02 July 2002
Appointed Date: 17 November 2000
80 years old

Director
SOLLY, David Nicholas
Resigned: 02 July 2002
Appointed Date: 11 August 2000
53 years old

Director
STEWART, Christopher Paul
Resigned: 02 July 2002
Appointed Date: 11 August 2000
54 years old

Director
TABONE, Jason Anthony
Resigned: 02 July 2002
Appointed Date: 11 August 2000
55 years old

Director
WHELAN, Amanda
Resigned: 02 July 2002
Appointed Date: 11 August 2000
55 years old

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 11 August 2000
Appointed Date: 10 August 2000

BLUEWALL LIMITED Events

01 Feb 2017
Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
23 Jan 2017
Accounts for a dormant company made up to 31 December 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

22 Jan 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

...
... and 101 more events
11 Sep 2000
Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association

17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
17 Aug 2000
Accounting reference date extended from 31/08/01 to 31/12/01
10 Aug 2000
Incorporation