BLUE WIND SERVICES LIMITED
LONDON BRANCRESS FINE JEWELLERY LIMITED CADOGAN TRUSTEES LIMITED BRANCRESS FINE JEWELLERY LIMITED BRANCRESS ESTATES LIMITED

Hellopages » Greater London » Hounslow » W4 4PH

Company number 04155188
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address SUITE 66 BARLEYMOW CENTRE, 10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000 . The most likely internet sites of BLUE WIND SERVICES LIMITED are www.bluewindservices.co.uk, and www.blue-wind-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brentford Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Wind Services Limited is a Private Limited Company. The company registration number is 04155188. Blue Wind Services Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Blue Wind Services Limited is Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4ph. . INTER. GALA CORPORATE SECRETARIES LIMITED is a Secretary of the company. SEVILLE, Margaret Ann is a Director of the company. Secretary INTER.GALA LIMITED has been resigned. Secretary REGENT PREMIUM SECRETARY LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Martin John Mayhew has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director FARLEY, Christopher David has been resigned. Director HESTER, Jesse Grant has been resigned. Director PEARCE, Alan Frank has been resigned. Director WARD, Linda Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTER. GALA CORPORATE SECRETARIES LIMITED
Appointed Date: 22 December 2015

Director
SEVILLE, Margaret Ann
Appointed Date: 16 December 2015
71 years old

Resigned Directors

Secretary
INTER.GALA LIMITED
Resigned: 22 December 2015
Appointed Date: 16 December 2015

Secretary
REGENT PREMIUM SECRETARY LTD
Resigned: 16 December 2015
Appointed Date: 04 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 07 February 2001

Director
ALLEN, Martin John Mayhew
Resigned: 16 December 2015
Appointed Date: 30 August 2013
80 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 10 December 2012
Appointed Date: 01 November 2004
76 years old

Director
FARLEY, Christopher David
Resigned: 01 November 2004
Appointed Date: 30 June 2004
55 years old

Director
HESTER, Jesse Grant
Resigned: 30 June 2004
Appointed Date: 01 November 2001
49 years old

Director
PEARCE, Alan Frank
Resigned: 01 November 2001
Appointed Date: 04 April 2001
83 years old

Director
WARD, Linda Sarah
Resigned: 30 August 2013
Appointed Date: 10 December 2012
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Roy Dennis Tolfts
Notified on: 24 October 2016
9 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Tatiana Mikhaylova
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BLUE WIND SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 13 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

08 Jan 2016
Appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 22 December 2015
08 Jan 2016
Termination of appointment of Inter.Gala Limited as a secretary on 22 December 2015
...
... and 70 more events
10 Apr 2001
Secretary resigned
10 Apr 2001
Director resigned
10 Apr 2001
New secretary appointed
10 Apr 2001
New director appointed
07 Feb 2001
Incorporation