BLUJAY SOLUTIONS LTD
MANCHESTER KEWILL LIMITED KEWILL SYSTEMS PUBLIC LIMITED COMPANY

Hellopages » Greater Manchester » Manchester » M90 3RR

Company number 01037515
Status Active
Incorporation Date 7 January 1972
Company Type Private Limited Company
Address 4M BUILDING, MALAGA AVENUE MANCHESTER AIRPORT, MANCHESTER, M90 3RR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Company name changed kewill LIMITED\certificate issued on 08/03/17 CONNOT ‐ Change of name notice ; Full accounts made up to 31 March 2016; Registration of charge 010375150012, created on 30 May 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of BLUJAY SOLUTIONS LTD are www.blujaysolutions.co.uk, and www.blujay-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Blujay Solutions Ltd is a Private Limited Company. The company registration number is 01037515. Blujay Solutions Ltd has been working since 07 January 1972. The present status of the company is Active. The registered address of Blujay Solutions Ltd is 4m Building Malaga Avenue Manchester Airport Manchester M90 3rr. . SOANES, Christopher Michael is a Secretary of the company. BRAUN, Douglas Arthur is a Director of the company. HARSTON, Jonathan James is a Director of the company. Secretary ALLAN, Richard Friend has been resigned. Secretary BACH, Karen has been resigned. Secretary BROAD, Richard Anthony Houghton has been resigned. Secretary GIBBON, David Keith Christopher has been resigned. Secretary MILLWARD, Guy Leighton has been resigned. Secretary MOORHOUSE, Barbara Jane has been resigned. Secretary TREVORROW, Tracey Marie has been resigned. Secretary TREVORROW, Tracey Marie has been resigned. Secretary WILKINSON, Christopher has been resigned. Director ALEXANDER, Charles Alan Heathcote has been resigned. Director ANGEAR, Thomas Richard, Dr has been resigned. Director BACH, Karen has been resigned. Director BROAD, Richard Anthony Houghton has been resigned. Director ELLIOTT, George Reginald has been resigned. Director FARRELL, Robert James has been resigned. Director FAULKNER, John Aylmer has been resigned. Director FINLAY, Geoffrey John has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director GAWTHORNE, John Richard has been resigned. Director GIBBON, David Keith Christopher has been resigned. Director HEGARTY, Aidan Joseph has been resigned. Director HICKS, Andrew William has been resigned. Director HISLOP, Ian Anthony has been resigned. Director LEWIS, Robert Edward has been resigned. Director MALLEY, Robert Laurence has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director NICHOLS, Paul has been resigned. Director OVERSTALL, John Kevin has been resigned. Director READER, John Richard has been resigned. Director ROBERTS, Andrew Henry has been resigned. Director SIEBERT, Manfred Walter has been resigned. Director VERNI, Ronald has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SOANES, Christopher Michael
Appointed Date: 13 August 2012

Director
BRAUN, Douglas Arthur
Appointed Date: 01 December 2015
65 years old

Director
HARSTON, Jonathan James
Appointed Date: 08 March 2016
49 years old

Resigned Directors

Secretary
ALLAN, Richard Friend
Resigned: 31 January 2007
Appointed Date: 18 November 2002

Secretary
BACH, Karen
Resigned: 15 November 2010
Appointed Date: 17 August 2009

Secretary
BROAD, Richard Anthony Houghton
Resigned: 20 October 2000

Secretary
GIBBON, David Keith Christopher
Resigned: 25 January 2013
Appointed Date: 13 August 2012

Secretary
MILLWARD, Guy Leighton
Resigned: 30 June 2009
Appointed Date: 31 January 2007

Secretary
MOORHOUSE, Barbara Jane
Resigned: 18 November 2002
Appointed Date: 20 October 2000

Secretary
TREVORROW, Tracey Marie
Resigned: 10 January 2011
Appointed Date: 15 November 2010

Secretary
TREVORROW, Tracey Marie
Resigned: 17 August 2009
Appointed Date: 16 July 2009

Secretary
WILKINSON, Christopher
Resigned: 13 August 2012
Appointed Date: 10 January 2011

Director
ALEXANDER, Charles Alan Heathcote
Resigned: 22 March 2011
Appointed Date: 04 April 2001
68 years old

Director
ANGEAR, Thomas Richard, Dr
Resigned: 31 August 2006
89 years old

Director
BACH, Karen
Resigned: 15 November 2010
Appointed Date: 17 August 2009
55 years old

Director
BROAD, Richard Anthony Houghton
Resigned: 20 October 2000
80 years old

Director
ELLIOTT, George Reginald
Resigned: 05 July 2012
Appointed Date: 09 November 2010
72 years old

Director
FARRELL, Robert James
Resigned: 01 December 2015
Appointed Date: 24 October 2012
61 years old

Director
FAULKNER, John Aylmer
Resigned: 31 March 1998
83 years old

Director
FINLAY, Geoffrey John
Resigned: 30 June 2001
Appointed Date: 02 February 1998
72 years old

Director
GARMAN, David Noel Christopher
Resigned: 05 July 2012
Appointed Date: 23 March 2011
73 years old

Director
GAWTHORNE, John Richard
Resigned: 05 July 2012
Appointed Date: 18 July 2006
75 years old

Director
GIBBON, David Keith Christopher
Resigned: 25 January 2013
Appointed Date: 27 January 2011
65 years old

Director
HEGARTY, Aidan Joseph
Resigned: 31 March 1998
Appointed Date: 01 January 1996
70 years old

Director
HICKS, Andrew William
Resigned: 08 March 2016
Appointed Date: 25 January 2013
50 years old

Director
HISLOP, Ian Anthony
Resigned: 08 August 1996
Appointed Date: 19 August 1992
77 years old

Director
LEWIS, Robert Edward
Resigned: 31 December 1995
90 years old

Director
MALLEY, Robert Laurence
Resigned: 25 July 2002
Appointed Date: 01 August 2000
68 years old

Director
MILLWARD, Guy Leighton
Resigned: 30 June 2009
Appointed Date: 18 November 2002
59 years old

Director
MOORHOUSE, Barbara Jane
Resigned: 18 November 2002
Appointed Date: 10 April 2000
66 years old

Director
NICHOLS, Paul
Resigned: 26 July 2012
Appointed Date: 19 August 2002
69 years old

Director
OVERSTALL, John Kevin
Resigned: 31 March 1998
91 years old

Director
READER, John Richard
Resigned: 31 March 1998
79 years old

Director
ROBERTS, Andrew Henry
Resigned: 23 May 2011
Appointed Date: 18 April 1997
73 years old

Director
SIEBERT, Manfred Walter
Resigned: 30 June 1996
Appointed Date: 24 January 1995
82 years old

Director
VERNI, Ronald
Resigned: 05 July 2012
Appointed Date: 01 June 2011
77 years old

BLUJAY SOLUTIONS LTD Events

08 Mar 2017
Company name changed kewill LIMITED\certificate issued on 08/03/17
  • CONNOT ‐ Change of name notice

03 Jan 2017
Full accounts made up to 31 March 2016
10 Jun 2016
Registration of charge 010375150012, created on 30 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

08 Jun 2016
Satisfaction of charge 4 in full
08 Jun 2016
Satisfaction of charge 3 in full
...
... and 240 more events
06 Oct 1998
Ad 15/09/98--------- £ si [email protected]=500 £ ic 648701/649201
04 Sep 1998
Ad 07/08/98-27/08/98 £ si [email protected]=121 £ ic 648580/648701
04 Sep 1998
Ad 14/07/98-29/07/98 £ si [email protected]=397 £ ic 648183/648580
17 Aug 1998
Auditor's resignation
12 Aug 1998
Full group accounts made up to 31 March 1998

BLUJAY SOLUTIONS LTD Charges

31 May 2016
Charge code 0103 7515 0014
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Kewill trademark reg no 6619712. kewill trademark reg no…
31 May 2016
Charge code 0103 7515 0013
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Kewill trademark reg no 6619712. kewill trademark reg…
31 May 2016
Charge code 0103 7515 0011
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
30 May 2016
Charge code 0103 7515 0012
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
30 September 2014
Charge code 0103 7515 0010
Delivered: 9 October 2014
Status: Satisfied on 8 June 2016
Persons entitled: Tpg Speciality Lending, Inc.
Description: None.
30 September 2014
Charge code 0103 7515 0009
Delivered: 9 October 2014
Status: Satisfied on 8 June 2016
Persons entitled: Tpg Speciality Lending, Inc.
Description: Contains fixed charge…
30 September 2014
Charge code 0103 7515 0008
Delivered: 3 October 2014
Status: Satisfied on 8 June 2016
Persons entitled: Wells Fargo Bank, National Association
Description: None…
2 October 2013
Charge code 0103 7515 0007
Delivered: 17 October 2013
Status: Satisfied on 8 June 2016
Persons entitled: Wells Fargo Bank, National Association (The "Administrative Agent")
Description: Notification of addition to or amendment of charge…
2 October 2013
Charge code 0103 7515 0006
Delivered: 7 October 2013
Status: Satisfied on 8 June 2016
Persons entitled: Tpg Specialty Lending, Inc.
Description: Notification of addition to or amendment of charge…
21 August 2012
Dutch law governed share pledge
Delivered: 8 September 2012
Status: Satisfied on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: The shares the rights the future shares and the future…
21 August 2012
Dutch law governed share pledge
Delivered: 8 September 2012
Status: Satisfied on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: The shares the rights the future shares and the future…
21 August 2012
German law share pledge agreement executed outside the united kingdom over property situated outside of the united kingdom
Delivered: 8 September 2012
Status: Satisfied on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: The shares being the existing shares and the future shares…
16 July 2012
Deed of accession
Delivered: 26 July 2012
Status: Satisfied on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
29 April 2009
Debenture
Delivered: 12 May 2009
Status: Satisfied on 19 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…