BLUE 8 SYSTEMS LIMITED
MAYLANDS AVENUE, HEMEL HEMPSTEAD SER SYSTEMS LIMITED PAFEC LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 01273597
Status Active
Incorporation Date 17 August 1976
Company Type Private Limited Company
Address PEOPLEBUILDING, 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Appointment of Ian Michael Noble as a director on 6 December 2016. The most likely internet sites of BLUE 8 SYSTEMS LIMITED are www.blue8systems.co.uk, and www.blue-8-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Blue 8 Systems Limited is a Private Limited Company. The company registration number is 01273597. Blue 8 Systems Limited has been working since 17 August 1976. The present status of the company is Active. The registered address of Blue 8 Systems Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CALLAGHAN, Stephen James is a Director of the company. NOBLE, Ian Michael is a Director of the company. Secretary AMOS, David Stephen has been resigned. Secretary AUNGLES, Glenn has been resigned. Secretary FARRIMOND, Nicholas Brian has been resigned. Secretary MCLACHLAN, Ian has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary SHAW, Keith George, Dr has been resigned. Secretary WYATT, Andrew James has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director AUNGLES, Glenn has been resigned. Director BLACKHURST, Ian Robert has been resigned. Director BOLD, Stephen John has been resigned. Director COLL, Andrew has been resigned. Director HENSHELL, Richard David has been resigned. Director JONES, David Glyn has been resigned. Director MCKENZIE, Ian Scott has been resigned. Director MEADEN, David John has been resigned. Director OTHACEHE, Laurent has been resigned. Director REINHARDT, Gert has been resigned. Director SHAW, Keith George, Dr has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director STOREY, Philip Adrian has been resigned. Director WILLIAMSON, Ian has been resigned. Director WYATT, Andrew James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 22 December 2014

Director
CALLAGHAN, Stephen James
Appointed Date: 10 October 2016
65 years old

Director
NOBLE, Ian Michael
Appointed Date: 06 December 2016
69 years old

Resigned Directors

Secretary
AMOS, David Stephen
Resigned: 16 July 2003
Appointed Date: 14 March 2003

Secretary
AUNGLES, Glenn
Resigned: 15 January 2003
Appointed Date: 31 March 2000

Secretary
FARRIMOND, Nicholas Brian
Resigned: 17 November 2004
Appointed Date: 16 July 2003

Secretary
MCLACHLAN, Ian
Resigned: 14 March 2003
Appointed Date: 15 January 2003

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 22 December 2014
Appointed Date: 09 September 2013

Secretary
SHAW, Keith George, Dr
Resigned: 31 March 2000
Appointed Date: 23 September 1992

Secretary
WYATT, Andrew James
Resigned: 31 July 1992

Director
AL-SALEH, Adel Bedry
Resigned: 22 December 2014
Appointed Date: 22 December 2011
62 years old

Director
AUNGLES, Glenn
Resigned: 15 January 2003
Appointed Date: 20 December 1999
59 years old

Director
BLACKHURST, Ian Robert
Resigned: 16 July 2003
Appointed Date: 27 March 2001
59 years old

Director
BOLD, Stephen John
Resigned: 19 July 2002
Appointed Date: 27 March 2001
66 years old

Director
COLL, Andrew
Resigned: 06 December 2016
Appointed Date: 22 December 2014
55 years old

Director
HENSHELL, Richard David
Resigned: 20 May 1999
83 years old

Director
JONES, David Glyn
Resigned: 27 March 2001
71 years old

Director
MCKENZIE, Ian Scott
Resigned: 04 September 1998
73 years old

Director
MEADEN, David John
Resigned: 10 October 2016
Appointed Date: 22 December 2014
64 years old

Director
OTHACEHE, Laurent
Resigned: 23 January 2002
Appointed Date: 01 December 1997
61 years old

Director
REINHARDT, Gert
Resigned: 27 March 2001
Appointed Date: 03 September 1998
75 years old

Director
SHAW, Keith George, Dr
Resigned: 31 March 2000
77 years old

Director
STIER, John Robert
Resigned: 22 December 2014
Appointed Date: 16 July 2003
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 16 July 2003
63 years old

Director
STOREY, Philip Adrian
Resigned: 26 March 2001
Appointed Date: 03 September 1998
70 years old

Director
WILLIAMSON, Ian
Resigned: 16 July 2003
Appointed Date: 08 October 1998
71 years old

Director
WYATT, Andrew James
Resigned: 31 July 1992
69 years old

Persons With Significant Control

Blue 8 Technologies (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE 8 SYSTEMS LIMITED Events

04 May 2017
Confirmation statement made on 28 April 2017 with updates
02 Feb 2017
Accounts for a dormant company made up to 30 April 2016
20 Dec 2016
Appointment of Ian Michael Noble as a director on 6 December 2016
20 Dec 2016
Termination of appointment of Andrew Coll as a director on 6 December 2016
24 Oct 2016
Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
...
... and 137 more events
15 Jun 1988
Full accounts made up to 31 July 1987

15 Jun 1988
Return made up to 24/05/88; full list of members

30 Jul 1987
Full accounts made up to 31 July 1986

22 Jun 1987
Return made up to 20/05/87; full list of members

27 Dec 1986
Return made up to 20/01/86; full list of members

BLUE 8 SYSTEMS LIMITED Charges

27 March 2001
Debenture
Delivered: 30 March 2001
Status: Satisfied on 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 5 August 2003
Persons entitled: Broxtowe Borough Council
Description: Land and buildings at 39 nottingham road staplefor t/n…
8 May 1978
Mortgage debenture
Delivered: 22 May 1978
Status: Satisfied on 9 July 2003
Persons entitled: National Westminster Bank LTD
Description: Fixed and floating charge on undertaking and all property…
5 December 1977
Mortgage
Delivered: 23 December 1977
Status: Satisfied on 9 July 2003
Persons entitled: National Westminster Bank LTD
Description: Site no. 40 broadgate beeston nottingham.. Floating charge…