BLUGILT HOLDINGS LIMITED
NOTTINGHAM NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 00321419
Status Active
Incorporation Date 2 December 1936
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM NOTTINGHAMSHIRE, NG3 1FH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Anil Puri as a director on 9 May 2017; Confirmation statement made on 13 January 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BLUGILT HOLDINGS LIMITED are www.blugiltholdings.co.uk, and www.blugilt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. Blugilt Holdings Limited is a Private Limited Company. The company registration number is 00321419. Blugilt Holdings Limited has been working since 02 December 1936. The present status of the company is Active. The registered address of Blugilt Holdings Limited is Environment House 6 Union Road Nottingham Nottinghamshire Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. Secretary SMITH, Mark has been resigned. Director FORSTER, Samuel Edward has been resigned. Director HALLFORD, Robert has been resigned. Director HAYWARD, Jeffrey has been resigned. Director HILL, John Taylor has been resigned. Director HOGG, David has been resigned. Director HOLT, Edward has been resigned. Director LANCASHIRE, Frank, Doctor has been resigned. Director MILLETT, Michael Anthony has been resigned. Director PURI, Arvind has been resigned. Director PURI, Nathu Ram has been resigned. Director ROBERTSON, Thomas Crawford has been resigned. Director SMITH, Mark has been resigned. Director SOUTHALL, John Leslie has been resigned. Director WAUGH, Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
M M SECRETARIAT LIMITED
Appointed Date: 31 January 1995

Director
MOCHOR, Roy Stewart
Appointed Date: 22 December 2004
75 years old

Director
PURI, Anil
Appointed Date: 09 May 2017
64 years old

Resigned Directors

Secretary
SMITH, Mark
Resigned: 31 January 1995

Director
FORSTER, Samuel Edward
Resigned: 30 September 1992
99 years old

Director
HALLFORD, Robert
Resigned: 30 June 1991
75 years old

Director
HAYWARD, Jeffrey
Resigned: 12 September 1996
Appointed Date: 06 September 1993
72 years old

Director
HILL, John Taylor
Resigned: 09 March 1998
Appointed Date: 04 February 1998
88 years old

Director
HOGG, David
Resigned: 31 July 1998
Appointed Date: 31 January 1996
75 years old

Director
HOLT, Edward
Resigned: 30 June 2014
Appointed Date: 18 January 1995
74 years old

Director
LANCASHIRE, Frank, Doctor
Resigned: 10 January 1995
87 years old

Director
MILLETT, Michael Anthony
Resigned: 12 September 1996
Appointed Date: 18 January 1995
85 years old

Director
PURI, Arvind
Resigned: 31 January 1998
Appointed Date: 04 January 1996
62 years old

Director
PURI, Nathu Ram
Resigned: 22 November 2004
Appointed Date: 31 January 1996
85 years old

Director
ROBERTSON, Thomas Crawford
Resigned: 12 September 1996
Appointed Date: 18 January 1995
78 years old

Director
SMITH, Mark
Resigned: 31 January 1995
66 years old

Director
SOUTHALL, John Leslie
Resigned: 31 December 1994
79 years old

Director
WAUGH, Brian
Resigned: 12 September 1996
Appointed Date: 01 September 1992
82 years old

Persons With Significant Control

Glasspera Limited
Notified on: 13 January 2017
Nature of control: Ownership of shares – 75% or more

BLUGILT HOLDINGS LIMITED Events

09 May 2017
Appointment of Mr Anil Puri as a director on 9 May 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 May 2016
Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
14 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,616,000

...
... and 145 more events
24 Mar 1987
Return made up to 31/12/86; full list of members

21 Mar 1987
New secretary appointed

03 Nov 1986
Group of companies' accounts made up to 31 December 1985

27 Dec 1962
Company name changed\certificate issued on 27/12/62
02 Dec 1936
Certificate of incorporation

BLUGILT HOLDINGS LIMITED Charges

13 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Purico Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 1996
Mortgage
Delivered: 7 August 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: Property at whitehouse way south west industrial estate…
28 February 1996
Mortgage
Delivered: 29 February 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south west side of wakefield road…
28 February 1996
Mortgage
Delivered: 29 February 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of lee lane royston south…
28 February 1996
Mortgage
Delivered: 29 February 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at staincross in the parish of carlton south…
28 February 1996
Mortgage
Delivered: 29 February 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at wood lane royston nr barnsley yorkshire…
28 February 1996
Mortgage
Delivered: 29 February 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of wakefield road notton…
28 February 1996
Mortgage
Delivered: 29 February 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H sub-seal works staincross barnsley yorkshire together…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 3 February 1996
Persons entitled: Barclays Bank PLC
Description: Suba works and adjoining land wakefield road staincross…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 3 February 1996
Persons entitled: Barclays Bank PLC
Description: Suba works and adjoining land wakefield road staincross…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 3 February 1996
Persons entitled: Barclays Bank PLC
Description: Suba works and adjoining land wakefield road staincross…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 3 February 1996
Persons entitled: Barclays Bank PLC
Description: Suba works and adjoining land wakefield road staincross…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 3 February 1996
Persons entitled: Barclays Bank PLC
Description: Suba works and adjoining land wakefield road staincross…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 3 February 1996
Persons entitled: Barclays Bank PLC
Description: Suba works and adjoining land wakefield road staincross…
11 July 1989
Debenture
Delivered: 28 July 1989
Status: Satisfied on 25 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BLUGEM COMMUNICATIONS LIMITED BLUGIBBON LTD BLUGOLD LTD BLUGONE LIMITED BLUGRIT LTD BLUGU LTD BLUH CONSULTING LIMITED