BMBF (BLUEWATER INVESTMENTS) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 03025063
Status Liquidation
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester Manchester M23 9JA; Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2017; Appointment of a voluntary liquidator. The most likely internet sites of BMBF (BLUEWATER INVESTMENTS) LIMITED are www.bmbfbluewaterinvestments.co.uk, and www.bmbf-bluewater-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmbf Bluewater Investments Limited is a Private Limited Company. The company registration number is 03025063. Bmbf Bluewater Investments Limited has been working since 22 February 1995. The present status of the company is Liquidation. The registered address of Bmbf Bluewater Investments Limited is Hill House 1 Little New Street London Ec4a 3tr. . BARCOSEC LIMITED is a Secretary of the company. KHAIROV, Enver is a Director of the company. SCHULZE, Cara is a Director of the company. Secretary LEATHER, Jonathan Terence has been resigned. Secretary SHOOLBRED, Charles Frederick has been resigned. Director AKRAM, Mohammed has been resigned. Director BOOBYER, Christopher Leslie Richard has been resigned. Director BOX, Sarah has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director DOWDING, Eric Robert has been resigned. Director EVANS, Christopher Hewitt has been resigned. Director HARE, Darren Mark has been resigned. Director HUCKLE, Jonathan Mark has been resigned. Director LEATHER, Jonathan Terence has been resigned. Director MCCORMICK, Kevin has been resigned. Director MCMILLAN, Richard John has been resigned. Director MILES, Martin Graham has been resigned. Director PATTERSON, Mark Allan has been resigned. Director RIDOUT, Thomas Geoffrey has been resigned. Director ROSE, Stephen George has been resigned. Director ROWAN, Charles Paul has been resigned. Director ROWBERRY, Duncan John has been resigned. Director SHAW, Robert Michael has been resigned. Director SIMPSON, Gavin John has been resigned. Director VAUGHAN, Phil has been resigned. Director WATSON, Hazel Anne Marie has been resigned. Director WATSON, Hazel Anne Marie has been resigned. Director WEAL, Barry has been resigned. Director WEAVING, John Martin has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 10 October 2001

Director
KHAIROV, Enver
Appointed Date: 28 May 2015
52 years old

Director
SCHULZE, Cara
Appointed Date: 24 August 2015
57 years old

Resigned Directors

Secretary
LEATHER, Jonathan Terence
Resigned: 10 October 2001
Appointed Date: 17 March 2000

Secretary
SHOOLBRED, Charles Frederick
Resigned: 17 March 2000
Appointed Date: 22 February 1995

Director
AKRAM, Mohammed
Resigned: 13 March 2015
Appointed Date: 02 May 2012
59 years old

Director
BOOBYER, Christopher Leslie Richard
Resigned: 17 September 2004
Appointed Date: 12 August 2002
71 years old

Director
BOX, Sarah
Resigned: 12 August 1998
Appointed Date: 31 March 1996
70 years old

Director
CALLENDER, John Dalrymple
Resigned: 12 August 2002
Appointed Date: 22 February 1995
75 years old

Director
DOWDING, Eric Robert
Resigned: 16 August 2000
Appointed Date: 12 August 1998
73 years old

Director
EVANS, Christopher Hewitt
Resigned: 27 November 2009
Appointed Date: 10 April 2007
61 years old

Director
HARE, Darren Mark
Resigned: 21 January 2010
Appointed Date: 27 November 2009
59 years old

Director
HUCKLE, Jonathan Mark
Resigned: 29 August 2014
Appointed Date: 19 December 2013
51 years old

Director
LEATHER, Jonathan Terence
Resigned: 20 August 2015
Appointed Date: 12 August 2002
60 years old

Director
MCCORMICK, Kevin
Resigned: 25 November 1996
Appointed Date: 22 February 1995
79 years old

Director
MCMILLAN, Richard John
Resigned: 18 December 2009
Appointed Date: 12 August 2002
67 years old

Director
MILES, Martin Graham
Resigned: 24 May 2007
Appointed Date: 08 September 2005
52 years old

Director
PATTERSON, Mark Allan
Resigned: 12 August 2002
Appointed Date: 16 August 2000
64 years old

Director
RIDOUT, Thomas Geoffrey
Resigned: 23 March 2012
Appointed Date: 08 October 2010
48 years old

Director
ROSE, Stephen George
Resigned: 31 January 2007
Appointed Date: 08 September 2005
60 years old

Director
ROWAN, Charles Paul
Resigned: 12 August 1998
Appointed Date: 25 November 1996
64 years old

Director
ROWBERRY, Duncan John
Resigned: 23 December 2013
Appointed Date: 25 November 1996
66 years old

Director
SHAW, Robert Michael
Resigned: 25 November 1996
Appointed Date: 22 February 1995
82 years old

Director
SIMPSON, Gavin John
Resigned: 24 August 2015
Appointed Date: 19 December 2013
44 years old

Director
VAUGHAN, Phil
Resigned: 25 November 1996
Appointed Date: 22 February 1995
61 years old

Director
WATSON, Hazel Anne Marie
Resigned: 19 March 2014
Appointed Date: 31 May 2007
58 years old

Director
WATSON, Hazel Anne Marie
Resigned: 12 July 2002
Appointed Date: 16 August 2000
58 years old

Director
WEAL, Barry
Resigned: 16 August 2000
Appointed Date: 22 February 1995
73 years old

Director
WEAVING, John Martin
Resigned: 31 March 1996
Appointed Date: 22 February 1995
66 years old

Director
BARCOSEC LIMITED
Resigned: 01 October 2004
Appointed Date: 16 August 2000

Director
BAROMETERS LIMITED
Resigned: 01 October 2004
Appointed Date: 16 August 2000

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMBF (BLUEWATER INVESTMENTS) LIMITED Events

09 May 2017
Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester Manchester M23 9JA
19 Apr 2017
Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2017
12 Apr 2017
Appointment of a voluntary liquidator
12 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30

12 Apr 2017
Declaration of solvency
...
... and 125 more events
17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

02 Mar 1995
Accounting reference date notified as 31/12

22 Feb 1995
Incorporation