BLUEBACK LIMITED
LONDON HOMEFLAG LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 06377529
Status Active
Incorporation Date 20 September 2007
Company Type Private Limited Company
Address 35-37 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 20 September 2016 with updates; Appointment of Mr David George Stickland as a director on 1 July 2016. The most likely internet sites of BLUEBACK LIMITED are www.blueback.co.uk, and www.blueback.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Blueback Limited is a Private Limited Company. The company registration number is 06377529. Blueback Limited has been working since 20 September 2007. The present status of the company is Active. The registered address of Blueback Limited is 35 37 William Road London Nw1 3er. . GAGE, Lee is a Secretary of the company. BOLAND, Andrew Kenneth, Chief Financial Officer is a Director of the company. GRIFFIN, Liam is a Director of the company. STICKLAND, David George is a Director of the company. Secretary BARBROOK, Matthew James has been resigned. Secretary BOLAND, Andrew Kenneth has been resigned. Secretary CUST, Gary has been resigned. Secretary FOSTER, Daryl has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARBROOK, Matthew James has been resigned. Director CUST, Gary William has been resigned. Director FOSTER, Daryl has been resigned. Director GRIFFIN, John Patrick has been resigned. Director GRIFFIN, Kieran has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
GAGE, Lee
Appointed Date: 04 January 2016

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Appointed Date: 03 March 2015
56 years old

Director
GRIFFIN, Liam
Appointed Date: 16 November 2007
52 years old

Director
STICKLAND, David George
Appointed Date: 01 July 2016
56 years old

Resigned Directors

Secretary
BARBROOK, Matthew James
Resigned: 16 July 2008
Appointed Date: 16 November 2007

Secretary
BOLAND, Andrew Kenneth
Resigned: 04 January 2016
Appointed Date: 24 August 2015

Secretary
CUST, Gary
Resigned: 24 August 2015
Appointed Date: 25 April 2014

Secretary
FOSTER, Daryl
Resigned: 19 April 2013
Appointed Date: 16 July 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 2007
Appointed Date: 20 September 2007

Director
BARBROOK, Matthew James
Resigned: 28 November 2014
Appointed Date: 19 April 2013
57 years old

Director
CUST, Gary William
Resigned: 24 August 2015
Appointed Date: 28 November 2014
72 years old

Director
FOSTER, Daryl
Resigned: 19 April 2013
Appointed Date: 16 July 2008
66 years old

Director
GRIFFIN, John Patrick
Resigned: 19 April 2013
Appointed Date: 16 July 2008
83 years old

Director
GRIFFIN, Kieran
Resigned: 19 April 2013
Appointed Date: 16 November 2007
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 2007
Appointed Date: 20 September 2007

Persons With Significant Control

Addison Lee Limited
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

BLUEBACK LIMITED Events

13 Feb 2017
Full accounts made up to 31 August 2016
06 Dec 2016
Confirmation statement made on 20 September 2016 with updates
10 Aug 2016
Appointment of Mr David George Stickland as a director on 1 July 2016
09 Jun 2016
Full accounts made up to 31 August 2015
22 Apr 2016
Appointment of Mr Lee Gage as a secretary on 4 January 2016
...
... and 50 more events
17 Dec 2007
New director appointed
17 Dec 2007
New secretary appointed
06 Dec 2007
Memorandum and Articles of Association
26 Nov 2007
Company name changed homeflag LIMITED\certificate issued on 26/11/07
20 Sep 2007
Incorporation

BLUEBACK LIMITED Charges

17 August 2012
Guarantee and debenture
Delivered: 18 August 2012
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Guarantee and debenture
Delivered: 26 November 2011
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…