BLUESTAR MORTGAGES LIMITED
ASHBY DE LA ZOUCH HADENGLEN FINANCIAL SERVICES LTD MORTGAGE LINKLINE LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 2UG

Company number 04217120
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address YORK HOUSE, SMISBY ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2UG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c., 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLUESTAR MORTGAGES LIMITED are www.bluestarmortgages.co.uk, and www.bluestar-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Peartree Rail Station is 9.6 miles; to Polesworth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluestar Mortgages Limited is a Private Limited Company. The company registration number is 04217120. Bluestar Mortgages Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Bluestar Mortgages Limited is York House Smisby Road Ashby De La Zouch Leicestershire Le65 2ug. The company`s financial liabilities are £383.61k. It is £-0.55k against last year. . HAYES, Richard is a Director of the company. Secretary BAUGH, John has been resigned. Secretary HAYES, Victoria has been resigned. Secretary MEADOWS, Katharine Anne has been resigned. Secretary WHYTE, Gail Anne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAUGH, John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


bluestar mortgages Key Finiance

LIABILITIES £383.61k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAYES, Richard
Appointed Date: 18 December 2001
63 years old

Resigned Directors

Secretary
BAUGH, John
Resigned: 06 November 2006
Appointed Date: 11 November 2002

Secretary
HAYES, Victoria
Resigned: 21 June 2002
Appointed Date: 18 December 2001

Secretary
MEADOWS, Katharine Anne
Resigned: 01 June 2014
Appointed Date: 10 October 2012

Secretary
WHYTE, Gail Anne
Resigned: 03 October 2008
Appointed Date: 06 November 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 May 2001
Appointed Date: 15 May 2001

Director
BAUGH, John
Resigned: 01 October 2009
Appointed Date: 21 June 2002
79 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 May 2001
Appointed Date: 15 May 2001

BLUESTAR MORTGAGES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
02 Jan 2002
New secretary appointed
23 May 2001
Director resigned
23 May 2001
Secretary resigned
23 May 2001
Registered office changed on 23/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN
15 May 2001
Incorporation