BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.
LONDON IORCHESTRATE GLOBAL SOLUTIONS LIMITED INTUITIVE MARKETING & PROMOTIONS LIMITED

Hellopages » Greater London » Camden » WC1N 1LE

Company number 03196061
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 40 BERNARD STREET, LONDON, UNITED KINGDOM, WC1N 1LE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. are www.blackhawkengagementsolutionsuk.co.uk, and www.blackhawk-engagement-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackhawk Engagement Solutions Uk Ltd is a Private Limited Company. The company registration number is 03196061. Blackhawk Engagement Solutions Uk Ltd has been working since 08 May 1996. The present status of the company is Active. The registered address of Blackhawk Engagement Solutions Uk Ltd is 40 Bernard Street London United Kingdom Wc1n 1le. . WAINHOUSE, Michelle Josephine is a Secretary of the company. GURNEY, Patrick Philip is a Director of the company. HOWE, Matthew David is a Director of the company. KENNY, Jonathan Paul Andrew is a Director of the company. RICHESSON, Kirsten Ellen is a Director of the company. ULRICH, Jerry Neil is a Director of the company. Secretary CORDELL, Simon Nicholas has been resigned. Secretary DURANT, David Ethan has been resigned. Secretary WOODSON, William Edward has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CORDELL, Lynn has been resigned. Director CORDELL, Simon Nicholas has been resigned. Director DURANT, David Ethan has been resigned. Director REEVES, Mae Kantipong has been resigned. Director SPOTTISWOOD, Juli Christina has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WAINHOUSE, Michelle Josephine
Appointed Date: 27 April 2015

Director
GURNEY, Patrick Philip
Appointed Date: 22 May 2016
55 years old

Director
HOWE, Matthew David
Appointed Date: 01 February 2016
54 years old

Director
KENNY, Jonathan Paul Andrew
Appointed Date: 22 May 2016
55 years old

Director
RICHESSON, Kirsten Ellen
Appointed Date: 27 April 2015
56 years old

Director
ULRICH, Jerry Neil
Appointed Date: 23 October 2014
70 years old

Resigned Directors

Secretary
CORDELL, Simon Nicholas
Resigned: 08 February 2012
Appointed Date: 20 May 1996

Secretary
DURANT, David Ethan
Resigned: 26 April 2015
Appointed Date: 23 October 2014

Secretary
WOODSON, William Edward
Resigned: 23 October 2014
Appointed Date: 08 February 2012

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 May 1996
Appointed Date: 08 May 1996

Director
CORDELL, Lynn
Resigned: 28 February 2012
Appointed Date: 29 May 1996
63 years old

Director
CORDELL, Simon Nicholas
Resigned: 08 February 2012
Appointed Date: 02 January 2002
69 years old

Director
DURANT, David Ethan
Resigned: 26 April 2015
Appointed Date: 23 October 2014
62 years old

Director
REEVES, Mae Kantipong
Resigned: 23 October 2014
Appointed Date: 08 February 2012
54 years old

Director
SPOTTISWOOD, Juli Christina
Resigned: 23 October 2014
Appointed Date: 08 February 2012
59 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 29 May 1996
Appointed Date: 08 May 1996

Persons With Significant Control

Intuitive Group International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. Events

12 May 2017
Confirmation statement made on 8 May 2017 with updates
08 Dec 2016
Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016
10 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Patrick Philip Gurney as a director on 22 May 2016
22 Aug 2016
Appointment of Mr Matthew Howe as a director on 1 February 2016
...
... and 83 more events
13 Mar 1997
Registered office changed on 13/03/97 from: suite 13603 72 new bond street london W1Y 9DD
14 Jan 1997
Company name changed intuitive LIMITED\certificate issued on 15/01/97
03 Jul 1996
New director appointed
03 Jul 1996
New secretary appointed
08 May 1996
Incorporation

BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. Charges

4 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Parago, Inc
Description: Fixed and floating charge over the undertaking and all…
4 October 2005
Fixed and floating charge
Delivered: 8 October 2005
Status: Satisfied on 21 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…