BLUE I EVENT TECHNOLOGY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5XE

Company number 04476950
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address UNIT 8, WHITEHALL CROSS, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 5XE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Registration of charge 044769500003, created on 25 May 2016. The most likely internet sites of BLUE I EVENT TECHNOLOGY LIMITED are www.blueieventtechnology.co.uk, and www.blue-i-event-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bradford Interchange Rail Station is 5.9 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Menston Rail Station is 9.4 miles; to Burley-in-Wharfedale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue I Event Technology Limited is a Private Limited Company. The company registration number is 04476950. Blue I Event Technology Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of Blue I Event Technology Limited is Unit 8 Whitehall Cross Whitehall Road Leeds West Yorkshire Ls12 5xe. . BRADSHAW, Lee Thomas is a Director of the company. WARNE, Stephen Michael is a Director of the company. Secretary RILEY, Ian has been resigned. Secretary SWEENEY, Martin Nicholas has been resigned. Director FIELDBORNE LIMITED has been resigned. Director RILEY, Ian has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BRADSHAW, Lee Thomas
Appointed Date: 24 September 2002
53 years old

Director
WARNE, Stephen Michael
Appointed Date: 24 September 2002
61 years old

Resigned Directors

Secretary
RILEY, Ian
Resigned: 22 January 2016
Appointed Date: 24 September 2002

Secretary
SWEENEY, Martin Nicholas
Resigned: 24 September 2002
Appointed Date: 03 July 2002

Director
FIELDBORNE LIMITED
Resigned: 27 August 2002
Appointed Date: 03 July 2002

Director
RILEY, Ian
Resigned: 22 January 2016
Appointed Date: 27 August 2002
68 years old

Persons With Significant Control

Mr Lee Thomas Bradshaw
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Michael Warne
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE I EVENT TECHNOLOGY LIMITED Events

12 Aug 2016
Confirmation statement made on 3 July 2016 with updates
06 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

27 May 2016
Registration of charge 044769500003, created on 25 May 2016
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Feb 2016
Termination of appointment of Ian Riley as a secretary on 22 January 2016
...
... and 60 more events
25 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Oct 2002
£ nc 1000/3000 27/08/02
25 Oct 2002
New director appointed
03 Sep 2002
Particulars of mortgage/charge
03 Jul 2002
Incorporation

BLUE I EVENT TECHNOLOGY LIMITED Charges

25 May 2016
Charge code 0447 6950 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Enterprise Ventures Growth Fund L.P.
Description: N/A…
6 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 14 December 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…