BLUEBELL LAUNDRY LIMITED
ALTON UNIVERSAL CHINESE LAUNDRY LIMITED UNOFFICIAL CHINESE LAUNDRY LIMITED

Hellopages » Hampshire » East Hampshire » GU34 2QA

Company number 03058666
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address UNIT 12-13 CAKER STREAM ROAD, ALTON, ENGLAND, GU34 2QA
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 1st Floor, 44 Worship Street London EC2A 2EA to Unit 12-13 Caker Stream Road Alton GU34 2QA on 19 September 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 254,990 . The most likely internet sites of BLUEBELL LAUNDRY LIMITED are www.bluebelllaundry.co.uk, and www.bluebell-laundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Hook Rail Station is 8.9 miles; to Basingstoke Rail Station is 9.7 miles; to Petersfield Rail Station is 10.1 miles; to Fleet Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluebell Laundry Limited is a Private Limited Company. The company registration number is 03058666. Bluebell Laundry Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Bluebell Laundry Limited is Unit 12 13 Caker Stream Road Alton England Gu34 2qa. . LAM, Yuk Man is a Director of the company. WONG, Man Kung is a Director of the company. Secretary LI, Pak Yeung has been resigned. Secretary WONG, Chi-Wing has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KANG, Shik Ming has been resigned. Director KIANG, King Bun Peter has been resigned. Director LAM, Yuk Man has been resigned. Director LAM, Yuk Man has been resigned. Director LI, Pak Yeung has been resigned. Director LYNN, Robert Alan has been resigned. Director SUNG, Sun-Ching has been resigned. Director TRUONG, Cam Qai has been resigned. Director WONG, Chi-Wing has been resigned. Director WU, Qing has been resigned. Director YEUNG, Pak has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
LAM, Yuk Man
Appointed Date: 20 February 2012
56 years old

Director
WONG, Man Kung
Appointed Date: 29 February 2012
62 years old

Resigned Directors

Secretary
LI, Pak Yeung
Resigned: 20 February 2012
Appointed Date: 24 May 2007

Secretary
WONG, Chi-Wing
Resigned: 15 January 2007
Appointed Date: 19 May 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
KANG, Shik Ming
Resigned: 01 September 1997
Appointed Date: 29 September 1996
87 years old

Director
KIANG, King Bun Peter
Resigned: 19 August 1998
Appointed Date: 28 September 1996
69 years old

Director
LAM, Yuk Man
Resigned: 20 February 2012
Appointed Date: 20 February 2012
56 years old

Director
LAM, Yuk Man
Resigned: 21 June 2004
Appointed Date: 06 July 1997
56 years old

Director
LI, Pak Yeung
Resigned: 20 February 2012
Appointed Date: 28 May 2010
68 years old

Director
LYNN, Robert Alan
Resigned: 20 May 1999
Appointed Date: 01 September 1997
77 years old

Director
SUNG, Sun-Ching
Resigned: 01 September 1997
Appointed Date: 19 May 1995
87 years old

Director
TRUONG, Cam Qai
Resigned: 01 January 2000
Appointed Date: 06 July 1997
62 years old

Director
WONG, Chi-Wing
Resigned: 15 January 2007
Appointed Date: 19 May 1995
68 years old

Director
WU, Qing
Resigned: 28 May 2010
Appointed Date: 01 March 2002
59 years old

Director
YEUNG, Pak
Resigned: 01 July 2010
Appointed Date: 28 May 2010
68 years old

BLUEBELL LAUNDRY LIMITED Events

12 May 2017
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Registered office address changed from 1st Floor, 44 Worship Street London EC2A 2EA to Unit 12-13 Caker Stream Road Alton GU34 2QA on 19 September 2016
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 254,990

08 Mar 2016
Satisfaction of charge 5 in full
17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 105 more events
23 Dec 1996
New director appointed
10 Oct 1996
New director appointed
10 Jun 1996
Return made up to 19/05/96; full list of members
24 May 1995
Secretary resigned
19 May 1995
Incorporation

BLUEBELL LAUNDRY LIMITED Charges

8 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 8 March 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2004
All assets debenture
Delivered: 16 November 2004
Status: Satisfied on 26 June 2009
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
19 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 10 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2000
Debenture
Delivered: 27 July 2000
Status: Satisfied on 15 July 2008
Persons entitled: Argent Commercial Services Limited
Description: A specific equitable charge over all freehold and leasehold…
14 January 1998
Debenture
Delivered: 15 January 1998
Status: Satisfied on 19 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…