MAPLE BLUEBELL LTD
LONDON VALUEREPOSE LIMITED

Hellopages » City of London » City of London » EC4R 3BF

Company number 03473908
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address ROYAL BANK OF CANADA TRUST CORPORATION LIMITED, RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3BF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 30 November 2015; Appointment of Mr Mark Pearlman as a director on 29 September 2016. The most likely internet sites of MAPLE BLUEBELL LTD are www.maplebluebell.co.uk, and www.maple-bluebell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maple Bluebell Ltd is a Private Limited Company. The company registration number is 03473908. Maple Bluebell Ltd has been working since 01 December 1997. The present status of the company is Active. The registered address of Maple Bluebell Ltd is Royal Bank of Canada Trust Corporation Limited Riverbank House 2 Swan Lane London Ec4r 3bf. . KRAG, Stephen Rosenstjerne is a Secretary of the company. KRAG, Stephen Rosenstjerne is a Director of the company. PEARLMAN, Mark is a Director of the company. Secretary GOWDY, Barry has been resigned. Secretary MOODY, Patricia Joan has been resigned. Secretary RAJAH, Famida Akhter has been resigned. Secretary ROBINS, Andrew has been resigned. Secretary WYATT, Roland Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEACHAM, Rachel Lillian Luiza has been resigned. Director CAVE, Gregory Miles has been resigned. Director GOWDY, Barry Anthony has been resigned. Director JONES, Clare Elizabeth has been resigned. Director MOODY, Patricia Joan has been resigned. Director RAJAH, Famida Akhter has been resigned. Director ROBINS, Andrew Stephen has been resigned. Director STOKES, Kevin David has been resigned. Director TURNER, Andrew Walford has been resigned. Director WYATT, Roland Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KRAG, Stephen Rosenstjerne
Appointed Date: 29 September 2016

Director
KRAG, Stephen Rosenstjerne
Appointed Date: 29 September 2016
66 years old

Director
PEARLMAN, Mark
Appointed Date: 29 September 2016
57 years old

Resigned Directors

Secretary
GOWDY, Barry
Resigned: 30 September 2015
Appointed Date: 31 March 2003

Secretary
MOODY, Patricia Joan
Resigned: 31 March 2003
Appointed Date: 17 August 1998

Secretary
RAJAH, Famida Akhter
Resigned: 05 August 1998
Appointed Date: 19 December 1997

Secretary
ROBINS, Andrew
Resigned: 29 September 2016
Appointed Date: 30 November 2015

Secretary
WYATT, Roland Ian
Resigned: 30 November 2015
Appointed Date: 30 September 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1997
Appointed Date: 01 December 1997

Director
BEACHAM, Rachel Lillian Luiza
Resigned: 29 September 2016
Appointed Date: 30 November 2015
58 years old

Director
CAVE, Gregory Miles
Resigned: 15 January 2004
Appointed Date: 30 August 2001
55 years old

Director
GOWDY, Barry Anthony
Resigned: 30 September 2015
Appointed Date: 31 March 2003
68 years old

Director
JONES, Clare Elizabeth
Resigned: 24 May 2001
Appointed Date: 17 August 1998
58 years old

Director
MOODY, Patricia Joan
Resigned: 31 March 2003
Appointed Date: 08 November 2000
83 years old

Director
RAJAH, Famida Akhter
Resigned: 05 August 1998
Appointed Date: 19 December 1997
65 years old

Director
ROBINS, Andrew Stephen
Resigned: 29 September 2016
Appointed Date: 30 November 2015
57 years old

Director
STOKES, Kevin David
Resigned: 30 November 2015
Appointed Date: 30 September 2015
69 years old

Director
TURNER, Andrew Walford
Resigned: 19 July 2004
Appointed Date: 19 December 1997
81 years old

Director
WYATT, Roland Ian
Resigned: 30 November 2015
Appointed Date: 19 July 2004
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 1997
Appointed Date: 01 December 1997

Persons With Significant Control

Royal Bank Of Canada
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAPLE BLUEBELL LTD Events

19 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Dec 2016
Full accounts made up to 30 November 2015
04 Oct 2016
Appointment of Mr Mark Pearlman as a director on 29 September 2016
04 Oct 2016
Appointment of Mr Stephen Rosenstjerne Krag as a secretary on 29 September 2016
04 Oct 2016
Appointment of Mr Stephen Rosenstjerne Krag as a director on 29 September 2016
...
... and 78 more events
06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 1 mitchell laneuse, bristol, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1997
Incorporation

MAPLE BLUEBELL LTD Charges

30 December 1998
Railcar mortgage and security agreement b
Delivered: 18 January 1999
Status: Outstanding
Persons entitled: First Union Commercial Corporation
Description: All right title and interest in and to the units (as…