BLUE RIBAND LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL25 3HG

Company number 02814915
Status Active
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address C/O TEDDINGTON CONTROLS LIMITED, DANIELS LANE HOLMBUSH, ST AUSTELL, CORNWALL, PL25 3HG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Director's details changed for Mr Timothy Gyles Henderson on 4 May 2017; Director's details changed for Mr James Ian Henderson on 4 May 2017. The most likely internet sites of BLUE RIBAND LIMITED are www.blueriband.co.uk, and www.blue-riband.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Par Rail Station is 2.7 miles; to Bugle Rail Station is 4.3 miles; to Roche Rail Station is 6.1 miles; to Bodmin Parkway Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Riband Limited is a Private Limited Company. The company registration number is 02814915. Blue Riband Limited has been working since 04 May 1993. The present status of the company is Active. The registered address of Blue Riband Limited is C O Teddington Controls Limited Daniels Lane Holmbush St Austell Cornwall Pl25 3hg. . MITCHELL, Graham John is a Secretary of the company. HENDERSON, James Ian is a Director of the company. HENDERSON, Timothy Gyles is a Director of the company. Secretary HENDERSON, Georgina has been resigned. Secretary HENDERSON, Philip Rex has been resigned. Secretary HOAD, Peter Roy has been resigned. Secretary HUNTER, Rosemary Elaine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENDERSON, Philip Rex has been resigned. Director HOAD, Peter Roy has been resigned. Director HUNTER, John Edward has been resigned. Director HUNTER, Rosemary Elaine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MITCHELL, Graham John
Appointed Date: 31 May 2006

Director
HENDERSON, James Ian
Appointed Date: 13 September 2007
49 years old

Director
HENDERSON, Timothy Gyles
Appointed Date: 15 August 1998
56 years old

Resigned Directors

Secretary
HENDERSON, Georgina
Resigned: 15 August 1998
Appointed Date: 21 September 1994

Secretary
HENDERSON, Philip Rex
Resigned: 31 May 2006
Appointed Date: 15 April 2002

Secretary
HOAD, Peter Roy
Resigned: 21 September 1994
Appointed Date: 27 May 1994

Secretary
HUNTER, Rosemary Elaine
Resigned: 27 May 1994
Appointed Date: 04 May 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993

Director
HENDERSON, Philip Rex
Resigned: 06 October 2012
Appointed Date: 27 May 1994
86 years old

Director
HOAD, Peter Roy
Resigned: 21 September 1994
Appointed Date: 27 May 1994
81 years old

Director
HUNTER, John Edward
Resigned: 27 May 1994
Appointed Date: 04 May 1993
75 years old

Director
HUNTER, Rosemary Elaine
Resigned: 27 May 1994
Appointed Date: 04 May 1993
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993

Persons With Significant Control

Henderson Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE RIBAND LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
04 May 2017
Director's details changed for Mr Timothy Gyles Henderson on 4 May 2017
04 May 2017
Director's details changed for Mr James Ian Henderson on 4 May 2017
04 May 2017
Secretary's details changed for Mr Graham John Mitchell on 4 May 2017
16 Dec 2016
Secretary's details changed for Mr Graham John Mitchell on 16 December 2016
...
... and 71 more events
31 May 1994
First Gazette notice for compulsory strike-off

27 Feb 1994
Registered office changed on 27/02/94 from: the dairy house moneyrow green holyport,maidenhead SL6 2ND

17 May 1993
Secretary resigned;new secretary appointed;new director appointed

17 May 1993
Director resigned;new director appointed

04 May 1993
Incorporation

BLUE RIBAND LIMITED Charges

28 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…