BLUEWATER HOLDINGS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 03058074
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, ENGLAND, IP3 9SJ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Termination of appointment of Kerry Spencer as a secretary on 6 April 2016. The most likely internet sites of BLUEWATER HOLDINGS LIMITED are www.bluewaterholdings.co.uk, and www.bluewater-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Bluewater Holdings Limited is a Private Limited Company. The company registration number is 03058074. Bluewater Holdings Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Bluewater Holdings Limited is 16 The Havens Ransomes Europark Ipswich Suffolk England Ip3 9sj. . KNIGHTLEY, Richard Charles is a Secretary of the company. KNIGHTLEY, Richard Charles is a Director of the company. Secretary KNIGHTLEY, Gail Jeanette has been resigned. Secretary KNIGHTLEY, Richard Charles has been resigned. Secretary SPENCER, Kerry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARLOW, Stephen Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
KNIGHTLEY, Richard Charles
Appointed Date: 06 April 2016

Director
KNIGHTLEY, Richard Charles
Appointed Date: 02 June 1995
68 years old

Resigned Directors

Secretary
KNIGHTLEY, Gail Jeanette
Resigned: 18 May 2012
Appointed Date: 26 January 2005

Secretary
KNIGHTLEY, Richard Charles
Resigned: 26 January 2005
Appointed Date: 02 June 1995

Secretary
SPENCER, Kerry
Resigned: 06 April 2016
Appointed Date: 18 May 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 June 1995
Appointed Date: 18 May 1995

Director
BARLOW, Stephen Philip
Resigned: 26 June 2004
Appointed Date: 02 June 1995
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 June 1995
Appointed Date: 18 May 1995

BLUEWATER HOLDINGS LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 July 2016
21 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

21 Jun 2016
Termination of appointment of Kerry Spencer as a secretary on 6 April 2016
21 Jun 2016
Appointment of Mr Richard Charles Knightley as a secretary on 6 April 2016
16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 57 more events
17 Jul 1995
Secretary resigned;new director appointed
12 Jul 1995
Company name changed speed 4989 LIMITED\certificate issued on 13/07/95

12 Jul 1995
Company name changed\certificate issued on 12/07/95
08 Jun 1995
Registered office changed on 08/06/95 from: classic house 174-180 old street london EC1V 9BP
18 May 1995
Incorporation