BLAUBERG UK LIMITED
LEICESTER FANTRONIX LIMITED G & R SUPPLIES LIMITED

Hellopages » Leicestershire » Leicester » LE4 1AW

Company number 03728160
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address UNIT E 99 BOSTON ROAD, BEAUMONT LEYS, LEICESTER, LE4 1AW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Resolutions RES13 ‐ Company name change 02/11/2016 . The most likely internet sites of BLAUBERG UK LIMITED are www.blauberguk.co.uk, and www.blauberg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Blauberg Uk Limited is a Private Limited Company. The company registration number is 03728160. Blauberg Uk Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Blauberg Uk Limited is Unit E 99 Boston Road Beaumont Leys Leicester Le4 1aw. . SLADE, Graham Mark is a Secretary of the company. SLADE, Graham Mark is a Director of the company. SLADE, Siona Elaine is a Director of the company. Secretary SLADE, Graham Mark has been resigned. Secretary SLADE, Margaret Ada has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COPE, Richard Ian has been resigned. Director SLADE, Donald Ivor has been resigned. Director SLADE, Margaret Ada has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
SLADE, Graham Mark
Appointed Date: 23 August 2007

Director
SLADE, Graham Mark
Appointed Date: 08 March 1999
53 years old

Director
SLADE, Siona Elaine
Appointed Date: 23 August 2010
44 years old

Resigned Directors

Secretary
SLADE, Graham Mark
Resigned: 03 March 2000
Appointed Date: 08 March 1999

Secretary
SLADE, Margaret Ada
Resigned: 23 August 2007
Appointed Date: 03 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Director
COPE, Richard Ian
Resigned: 11 May 1999
Appointed Date: 08 March 1999
59 years old

Director
SLADE, Donald Ivor
Resigned: 23 August 2010
Appointed Date: 12 May 1999
90 years old

Director
SLADE, Margaret Ada
Resigned: 23 August 2007
Appointed Date: 03 March 2000
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

BLAUBERG UK LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

08 Dec 2016
Resolutions
  • RES13 ‐ Company name change 02/11/2016

23 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02

17 Nov 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 16

...
... and 62 more events
14 Mar 1999
New secretary appointed;new director appointed
14 Mar 1999
New director appointed
14 Mar 1999
Director resigned
14 Mar 1999
Secretary resigned
08 Mar 1999
Incorporation

BLAUBERG UK LIMITED Charges

2 October 2013
Charge code 0372 8160 0002
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 September 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…