BLUR GROUP PLC
EXETER BLUR (GROUP) PLC BLUR TECHNOLOGY PLC

Hellopages » Devon » East Devon » EX5 2FN

Company number 08188404
Status Active
Incorporation Date 22 August 2012
Company Type Public Limited Company
Address EAGLE HOUSE BABBAGE WAY, SCIENCE PARK, CLYST HONITON, EXETER, ENGLAND, EX5 2FN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Richard William Bourne-Arton as a director on 31 January 2017; Appointment of Mr Timothy Paul Allen as a secretary on 1 January 2017; Termination of appointment of Barbara Joyce Spurrier as a secretary on 31 December 2016. The most likely internet sites of BLUR GROUP PLC are www.blurgroup.co.uk, and www.blur-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Blur Group Plc is a Public Limited Company. The company registration number is 08188404. Blur Group Plc has been working since 22 August 2012. The present status of the company is Active. The registered address of Blur Group Plc is Eagle House Babbage Way Science Park Clyst Honiton Exeter England Ex5 2fn. . ALLEN, Timothy Paul is a Secretary of the company. ALLEN, Timothy Paul is a Director of the company. CARDINALE, Kara is a Director of the company. LETTS, Philip is a Director of the company. PEYRECAVE, Roger Francois De is a Director of the company. SHERRIFF, David John is a Director of the company. WIRSZYCZ, Robert Michael is a Director of the company. Secretary SPURRIER, Barbara Joyce has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BOURNE-ARTON, Richard William has been resigned. Director BROOKSBANK, Robert James has been resigned. Director BURSBY, Richard Michael has been resigned. Director DAVIES, James Edward Coleman has been resigned. Director SPURRIER, Barbara Joyce has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ALLEN, Timothy Paul
Appointed Date: 01 January 2017

Director
ALLEN, Timothy Paul
Appointed Date: 16 December 2015
56 years old

Director
CARDINALE, Kara
Appointed Date: 23 August 2012
60 years old

Director
LETTS, Philip
Appointed Date: 23 August 2012
59 years old

Director
PEYRECAVE, Roger Francois De
Appointed Date: 01 September 2015
67 years old

Director
SHERRIFF, David John
Appointed Date: 01 October 2013
62 years old

Director
WIRSZYCZ, Robert Michael
Appointed Date: 15 September 2015
68 years old

Resigned Directors

Secretary
SPURRIER, Barbara Joyce
Resigned: 31 December 2016
Appointed Date: 23 August 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 23 August 2012
Appointed Date: 22 August 2012

Director
BOURNE-ARTON, Richard William
Resigned: 31 January 2017
Appointed Date: 13 September 2012
59 years old

Director
BROOKSBANK, Robert James
Resigned: 30 June 2015
Appointed Date: 13 September 2012
59 years old

Director
BURSBY, Richard Michael
Resigned: 23 August 2012
Appointed Date: 22 August 2012
57 years old

Director
DAVIES, James Edward Coleman
Resigned: 19 February 2014
Appointed Date: 16 July 2013
60 years old

Director
SPURRIER, Barbara Joyce
Resigned: 10 December 2015
Appointed Date: 23 August 2012
70 years old

Director
HUNTSMOOR LIMITED
Resigned: 23 August 2012
Appointed Date: 22 August 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 23 August 2012
Appointed Date: 22 August 2012

BLUR GROUP PLC Events

14 Feb 2017
Termination of appointment of Richard William Bourne-Arton as a director on 31 January 2017
23 Jan 2017
Appointment of Mr Timothy Paul Allen as a secretary on 1 January 2017
23 Jan 2017
Termination of appointment of Barbara Joyce Spurrier as a secretary on 31 December 2016
21 Sep 2016
Registered office address changed from 5 New Street Square London EC4A 3TW to Eagle House Babbage Way Science Park, Clyst Honiton Exeter EX5 2FN on 21 September 2016
16 Sep 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 47 more events
07 Sep 2012
Registered office address changed from C/O C/O Oloco Ltd Gresham Court Station Road Wendens Ambo Saffron Walden Essex CB11 4LG United Kingdom on 7 September 2012
07 Sep 2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 7 September 2012
06 Sep 2012
Company name changed blur technology PLC\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-23

06 Sep 2012
Change of name notice
22 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted