BLUE3 (LONDON) (HOLDINGS) LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 08403313
Status Active
Incorporation Date 14 February 2013
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of Helen Murphy as a director on 16 May 2017; Termination of appointment of Adam George Waddington as a director on 16 May 2017; Confirmation statement made on 24 March 2017 with updates. The most likely internet sites of BLUE3 (LONDON) (HOLDINGS) LIMITED are www.blue3londonholdings.co.uk, and www.blue3-london-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue3 London Holdings Limited is a Private Limited Company. The company registration number is 08403313. Blue3 London Holdings Limited has been working since 14 February 2013. The present status of the company is Active. The registered address of Blue3 London Holdings Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. MACDONALD, Duncan Robert Stuart is a Director of the company. MURPHY, Helen is a Director of the company. PRONGUE, Phillippa Jane Wilton is a Director of the company. ROSHIER, Angela Louise is a Director of the company. Secretary FAIRBANK, Graham Bruce has been resigned. Director FREEMAN, Andrew Derek has been resigned. Director STILLER, Wayne Roger has been resigned. Director WADDINGTON, Adam George has been resigned. Director WOODS, Philip James Dodsworth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 19 May 2016

Director
MACDONALD, Duncan Robert Stuart
Appointed Date: 25 May 2016
51 years old

Director
MURPHY, Helen
Appointed Date: 16 May 2017
44 years old

Director
PRONGUE, Phillippa Jane Wilton
Appointed Date: 14 February 2013
49 years old

Director
ROSHIER, Angela Louise
Appointed Date: 30 July 2013
50 years old

Resigned Directors

Secretary
FAIRBANK, Graham Bruce
Resigned: 19 May 2016
Appointed Date: 14 February 2013

Director
FREEMAN, Andrew Derek
Resigned: 15 October 2014
Appointed Date: 30 July 2013
46 years old

Director
STILLER, Wayne Roger
Resigned: 23 October 2013
Appointed Date: 10 July 2013
54 years old

Director
WADDINGTON, Adam George
Resigned: 16 May 2017
Appointed Date: 15 October 2014
50 years old

Director
WOODS, Philip James Dodsworth
Resigned: 25 May 2016
Appointed Date: 23 October 2013
57 years old

Persons With Significant Control

Kier Project Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dif Infrastructure Ii Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE3 (LONDON) (HOLDINGS) LIMITED Events

16 May 2017
Appointment of Helen Murphy as a director on 16 May 2017
16 May 2017
Termination of appointment of Adam George Waddington as a director on 16 May 2017
31 Mar 2017
Confirmation statement made on 24 March 2017 with updates
28 Mar 2017
Full accounts made up to 30 June 2016
18 Jan 2017
Director's details changed for Mrs Angela Louise Roshier on 17 January 2017
...
... and 21 more events
19 Sep 2013
Appointment of Ms Angela Louise Roshier as a director
08 Aug 2013
Registration of charge 084033130001
11 Jul 2013
Appointment of Mr Wayne Roger Stiller as a director
14 Feb 2013
Current accounting period extended from 28 February 2014 to 30 June 2014
14 Feb 2013
Incorporation

BLUE3 (LONDON) (HOLDINGS) LIMITED Charges

1 August 2013
Charge code 0840 3313 0001
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…