BLUETECH INTERNATIONAL LIMITED
DONCASTER DUB UK LTD

Hellopages » South Yorkshire » Doncaster » DN7 6DS

Company number 03906085
Status Liquidation
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address BOSTON PARK MANOR BAWTRY ROAD, HATFIELD WOODHOUSE, DONCASTER, SOUTH YORSHIRE, DN7 6DS
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Dissolution deferment; Dissolution deferment; Completion of winding up. The most likely internet sites of BLUETECH INTERNATIONAL LIMITED are www.bluetechinternational.co.uk, and www.bluetech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Bluetech International Limited is a Private Limited Company. The company registration number is 03906085. Bluetech International Limited has been working since 13 January 2000. The present status of the company is Liquidation. The registered address of Bluetech International Limited is Boston Park Manor Bawtry Road Hatfield Woodhouse Doncaster South Yorshire Dn7 6ds. . RASHID, Jahan Khan is a Director of the company. Secretary BOARDMAN, Steven has been resigned. Secretary RASHID, Carol has been resigned. Secretary SHUKLA, Jai has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BOARDMAN, Steven has been resigned. Director BOARDMAN, Steven has been resigned. Director CAMIDGE, Lyndon James has been resigned. Director JOAN, Karl-Ryan has been resigned. Director RASHID, Carol has been resigned. Director SHUKLA, Jai has been resigned. Director VAN PETEGHEM, Ronald Raymond has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Director
RASHID, Jahan Khan
Appointed Date: 20 April 2004
47 years old

Resigned Directors

Secretary
BOARDMAN, Steven
Resigned: 20 April 2004
Appointed Date: 20 February 2001

Secretary
RASHID, Carol
Resigned: 12 July 2005
Appointed Date: 05 May 2004

Secretary
SHUKLA, Jai
Resigned: 20 February 2001
Appointed Date: 13 January 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Director
BOARDMAN, Steven
Resigned: 20 April 2004
Appointed Date: 12 September 2001
63 years old

Director
BOARDMAN, Steven
Resigned: 23 May 2000
Appointed Date: 13 January 2000
63 years old

Director
CAMIDGE, Lyndon James
Resigned: 20 April 2004
Appointed Date: 16 September 2002
62 years old

Director
JOAN, Karl-Ryan
Resigned: 12 September 2002
Appointed Date: 11 September 2001
48 years old

Director
RASHID, Carol
Resigned: 12 July 2005
Appointed Date: 05 April 2004
68 years old

Director
SHUKLA, Jai
Resigned: 20 February 2001
Appointed Date: 13 January 2000
48 years old

Director
VAN PETEGHEM, Ronald Raymond
Resigned: 27 December 2001
Appointed Date: 23 May 2000
66 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

BLUETECH INTERNATIONAL LIMITED Events

10 Jun 2015
Dissolution deferment
01 Apr 2010
Dissolution deferment
01 Apr 2010
Completion of winding up
07 Aug 2009
Order of court to wind up
01 Feb 2009
Order of court to wind up
...
... and 39 more events
18 Jan 2000
New director appointed
18 Jan 2000
New secretary appointed;new director appointed
18 Jan 2000
Director resigned
18 Jan 2000
Secretary resigned
13 Jan 2000
Incorporation

BLUETECH INTERNATIONAL LIMITED Charges

19 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2002
Debenture
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…