BLUE SKY PERSONAL FINANCE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6QX
Company number 04442384
Status Liquidation
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Liquidators' statement of receipts and payments to 21 January 2016; Liquidators' statement of receipts and payments to 21 January 2015. The most likely internet sites of BLUE SKY PERSONAL FINANCE LIMITED are www.blueskypersonalfinance.co.uk, and www.blue-sky-personal-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Sky Personal Finance Limited is a Private Limited Company. The company registration number is 04442384. Blue Sky Personal Finance Limited has been working since 20 May 2002. The present status of the company is Liquidation. The registered address of Blue Sky Personal Finance Limited is Saxon House Saxon Way Cheltenham Gl52 6qx. . FRANCIS, Stephen Michael is a Secretary of the company. CHORLTON, Joy is a Director of the company. CHORLTON, Simon is a Director of the company. Secretary CREEMER, Ian has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BON, Gordon Eric has been resigned. Director BRAWN, Martin Austin has been resigned. Director CHORLTON, James has been resigned. Director CHORLTON, Keith Wilmot has been resigned. Director CHORLTON, Keith Wilmot has been resigned. Director CHORLTON, Lance has been resigned. Director COCCHIARA, Gabriella Louise has been resigned. Director COWDERY, David Arthur has been resigned. Director CREEMER, Ian has been resigned. Director CREEMER, Sarah Esther has been resigned. Director EVA, Andrew Richard has been resigned. Director HILL, Sally has been resigned. Director HOLBROOK, Karen has been resigned. Director HOLBROOK, Ross Francis has been resigned. Director HOWES, Juliet Maria has been resigned. Director OWEN, Philippa Jayne has been resigned. Director ROBERTS, Melfyn has been resigned. Director SPEDDING, Alan Paul has been resigned. Director TOMKINS, Kim Lisa has been resigned. Director WYLIE, Robert Macleod has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FRANCIS, Stephen Michael
Appointed Date: 03 July 2006

Director
CHORLTON, Joy
Appointed Date: 10 May 2006
70 years old

Director
CHORLTON, Simon
Appointed Date: 26 April 2011
45 years old

Resigned Directors

Secretary
CREEMER, Ian
Resigned: 10 May 2006
Appointed Date: 20 May 2002

Secretary
MATHIAS, Clive Stanley
Resigned: 03 July 2006
Appointed Date: 10 May 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
BON, Gordon Eric
Resigned: 01 June 2009
Appointed Date: 14 February 2007
66 years old

Director
BRAWN, Martin Austin
Resigned: 11 November 2011
Appointed Date: 20 December 2007
75 years old

Director
CHORLTON, James
Resigned: 15 October 2013
Appointed Date: 26 April 2011
42 years old

Director
CHORLTON, Keith Wilmot
Resigned: 25 March 2011
Appointed Date: 14 May 2008
75 years old

Director
CHORLTON, Keith Wilmot
Resigned: 14 February 2008
Appointed Date: 07 February 2008
75 years old

Director
CHORLTON, Lance
Resigned: 15 October 2013
Appointed Date: 26 April 2011
36 years old

Director
COCCHIARA, Gabriella Louise
Resigned: 07 June 2007
Appointed Date: 23 October 2006
59 years old

Director
COWDERY, David Arthur
Resigned: 21 September 2007
Appointed Date: 23 October 2006
70 years old

Director
CREEMER, Ian
Resigned: 10 May 2006
Appointed Date: 20 May 2002
65 years old

Director
CREEMER, Sarah Esther
Resigned: 10 May 2006
Appointed Date: 01 June 2002
59 years old

Director
EVA, Andrew Richard
Resigned: 19 March 2007
Appointed Date: 05 December 2006
56 years old

Director
HILL, Sally
Resigned: 16 July 2008
Appointed Date: 27 June 2007
50 years old

Director
HOLBROOK, Karen
Resigned: 10 May 2006
Appointed Date: 01 June 2002
62 years old

Director
HOLBROOK, Ross Francis
Resigned: 10 May 2006
Appointed Date: 20 May 2002
62 years old

Director
HOWES, Juliet Maria
Resigned: 30 June 2009
Appointed Date: 03 December 2008
55 years old

Director
OWEN, Philippa Jayne
Resigned: 19 March 2007
Appointed Date: 05 December 2006
46 years old

Director
ROBERTS, Melfyn
Resigned: 03 January 2007
Appointed Date: 28 February 2006
65 years old

Director
SPEDDING, Alan Paul
Resigned: 25 April 2007
Appointed Date: 23 October 2006
67 years old

Director
TOMKINS, Kim Lisa
Resigned: 02 November 2007
Appointed Date: 27 April 2007
59 years old

Director
WYLIE, Robert Macleod
Resigned: 28 May 2009
Appointed Date: 03 December 2008
52 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

BLUE SKY PERSONAL FINANCE LIMITED Events

03 Feb 2017
Liquidators' statement of receipts and payments to 21 January 2017
07 Mar 2016
Liquidators' statement of receipts and payments to 21 January 2016
16 Feb 2015
Liquidators' statement of receipts and payments to 21 January 2015
30 Jan 2014
Statement of affairs with form 4.19
30 Jan 2014
Appointment of a voluntary liquidator
...
... and 90 more events
14 Jun 2002
Registered office changed on 14/06/02 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
13 Jun 2002
New director appointed
13 Jun 2002
New secretary appointed
13 Jun 2002
New director appointed
20 May 2002
Incorporation