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
Resigned Directors
Secretary
AUNGLES, Glenn
Resigned: 15 January 2003
Appointed Date: 31 March 2000
Secretary
MCLACHLAN, Ian
Resigned: 14 March 2003
Appointed Date: 15 January 2003
Director
AUNGLES, Glenn
Resigned: 15 January 2003
Appointed Date: 20 December 1999
59 years old
Director
COLL, Andrew
Resigned: 06 December 2016
Appointed Date: 22 December 2014
55 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
WILLIAMSON, Ian
Resigned: 16 July 2003
Appointed Date: 08 October 1998
71 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
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…