B-LOONY (U.K.) LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2HQ

Company number 01815839
Status Active
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address CAPE HOUSE, BELLINGDON ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of B-LOONY (U.K.) LIMITED are www.bloonyuk.co.uk, and www.b-loony-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. B Loony U K Limited is a Private Limited Company. The company registration number is 01815839. B Loony U K Limited has been working since 14 May 1984. The present status of the company is Active. The registered address of B Loony U K Limited is Cape House Bellingdon Road Chesham Buckinghamshire Hp5 2hq. . CLEPHAN, James Hunter is a Director of the company. CUSSELL, Michael Damon is a Director of the company. HARTLEY, Geoffrey Howard Raymond is a Director of the company. MACINNES, Andrew Ronald Evelyn is a Director of the company. Secretary BROCKHURST, Philip Harvey has been resigned. Secretary HARTLEY, Anthea Elizabeth Denise has been resigned. Director BOWD, Barry John has been resigned. Director BROCKHURST, Philip Harvey has been resigned. Director HARTLEY, Anthea Elizabeth Denise has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLEPHAN, James Hunter
Appointed Date: 10 February 1995
65 years old

Director
CUSSELL, Michael Damon
Appointed Date: 01 January 1993
63 years old

Director

Director
MACINNES, Andrew Ronald Evelyn
Appointed Date: 21 September 2001
70 years old

Resigned Directors

Secretary
BROCKHURST, Philip Harvey
Resigned: 31 January 2011
Appointed Date: 21 September 2001

Secretary
HARTLEY, Anthea Elizabeth Denise
Resigned: 21 September 2001

Director
BOWD, Barry John
Resigned: 31 March 1993
73 years old

Director
BROCKHURST, Philip Harvey
Resigned: 31 January 2011
76 years old

Director
HARTLEY, Anthea Elizabeth Denise
Resigned: 21 September 2001
78 years old

Persons With Significant Control

B-Looney Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

B-LOONY (U.K.) LIMITED Events

31 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
12 Nov 2015
Accounts for a dormant company made up to 31 March 2015
11 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

13 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
31 Dec 1986
Return made up to 14/11/86; full list of members

31 Dec 1986
Return made up to 14/11/85; full list of members

31 Dec 1986
Return made up to 14/11/85; full list of members

30 Dec 1986
Full accounts made up to 31 March 1985

30 Dec 1986
Full accounts made up to 31 March 1986

B-LOONY (U.K.) LIMITED Charges

9 May 1991
Debenture
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…