BLUEFIN TRUSTEES LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 4EY

Company number 06031970
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address 18 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4EY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 70221 - Financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Mr James Peter Collard on 2 October 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of BLUEFIN TRUSTEES LIMITED are www.bluefintrustees.co.uk, and www.bluefin-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Bluefin Trustees Limited is a Private Limited Company. The company registration number is 06031970. Bluefin Trustees Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Bluefin Trustees Limited is 18 Canterbury Road Whitstable Kent Ct5 4ey. . WILLIS, Elaine is a Secretary of the company. COLLARD, James Peter is a Director of the company. TEAGUE, Troy Harry is a Director of the company. Secretary FOSTER, Christina Susan has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director COBB, Paul has been resigned. Director DRIVER, Michael Jonathan has been resigned. Director FOSTER, Edward Richard has been resigned. Director ZEBAS, Joseph has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
WILLIS, Elaine
Appointed Date: 17 November 2015

Director
COLLARD, James Peter
Appointed Date: 21 September 2015
40 years old

Director
TEAGUE, Troy Harry
Appointed Date: 02 December 2015
76 years old

Resigned Directors

Secretary
FOSTER, Christina Susan
Resigned: 04 March 2010
Appointed Date: 18 December 2006

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Director
COBB, Paul
Resigned: 01 October 2014
Appointed Date: 04 March 2010
60 years old

Director
DRIVER, Michael Jonathan
Resigned: 04 March 2010
Appointed Date: 18 December 2006
65 years old

Director
FOSTER, Edward Richard
Resigned: 15 May 2013
Appointed Date: 18 December 2006
52 years old

Director
ZEBAS, Joseph
Resigned: 02 December 2015
Appointed Date: 02 October 2014
55 years old

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Persons With Significant Control

Mr Troy Harry Teague
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Mr James Peter Collard
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

BLUEFIN TRUSTEES LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
25 Feb 2016
Director's details changed for Mr James Peter Collard on 2 October 2015
24 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

21 Dec 2015
Appointment of Mr Troy Harry Teague as a director on 2 December 2015
18 Dec 2015
Termination of appointment of Joseph Zebas as a director on 2 December 2015
...
... and 31 more events
25 Jan 2007
New secretary appointed
18 Jan 2007
New director appointed
12 Jan 2007
Director resigned
12 Jan 2007
New director appointed
18 Dec 2006
Incorporation