BLUESKY SOLUTIONS LIMITED
LUTTERWORTH BLUE SKY ACCESS LIMITED

Hellopages » Leicestershire » Harborough » LE17 4PN

Company number 05003755
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address 15 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Wayne Lawrence Smith as a director on 1 March 2017; Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of BLUESKY SOLUTIONS LIMITED are www.blueskysolutions.co.uk, and www.bluesky-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluesky Solutions Limited is a Private Limited Company. The company registration number is 05003755. Bluesky Solutions Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Bluesky Solutions Limited is 15 Midland Court Central Park Lutterworth Leicestershire Le17 4pn. . COLE, Richard Andrew is a Secretary of the company. MERRELL, Alan Stuart is a Director of the company. SMITH, Wayne Lawrence is a Director of the company. Secretary GALE, Kevin Jonathan has been resigned. Secretary MERRELL, Alan Stuart has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CUMMINGS, Paul has been resigned. Director FISH, Jeremy Peter has been resigned. Director FRASER, Sharon Elizabeth has been resigned. Director GALE, Kevin Jonathan has been resigned. Director GANSSER-POTTS, Michael David has been resigned. Director LEDDEN, Michael Joseph has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
COLE, Richard Andrew
Appointed Date: 07 April 2016

Director
MERRELL, Alan Stuart
Appointed Date: 18 October 2011
64 years old

Director
SMITH, Wayne Lawrence
Appointed Date: 01 March 2017
48 years old

Resigned Directors

Secretary
GALE, Kevin Jonathan
Resigned: 18 October 2011
Appointed Date: 30 December 2003

Secretary
MERRELL, Alan Stuart
Resigned: 07 April 2016
Appointed Date: 18 October 2011

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 30 December 2003
Appointed Date: 24 December 2003

Director
CUMMINGS, Paul
Resigned: 18 October 2011
Appointed Date: 30 December 2003
76 years old

Director
FISH, Jeremy Peter
Resigned: 28 February 2017
Appointed Date: 06 January 2014
59 years old

Director
FRASER, Sharon Elizabeth
Resigned: 10 June 2016
Appointed Date: 18 October 2011
52 years old

Director
GALE, Kevin Jonathan
Resigned: 18 October 2011
Appointed Date: 30 December 2003
61 years old

Director
GANSSER-POTTS, Michael David
Resigned: 31 December 2013
Appointed Date: 18 October 2011
61 years old

Director
LEDDEN, Michael Joseph
Resigned: 30 June 2013
Appointed Date: 12 October 2012
58 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 30 December 2003
Appointed Date: 24 December 2003

Persons With Significant Control

Blue Sky Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUESKY SOLUTIONS LIMITED Events

07 Mar 2017
Appointment of Mr Wayne Lawrence Smith as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
23 Sep 2016
Auditor's resignation
22 Aug 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
28 Jan 2004
New director appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 152-160 city road, london, EC1V 2NX
09 Jan 2004
Director resigned
09 Jan 2004
Secretary resigned
24 Dec 2003
Incorporation

BLUESKY SOLUTIONS LIMITED Charges

8 March 2012
A security agreement
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All the security created under the deed is created in…
8 November 2011
An english law security agreement
Delivered: 14 November 2011
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC as Agent and/or Trustee for the Finance Parties
Description: Fixed and floating charge over the all property and assets…