BRICKBLUE LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GS

Company number 03442276
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 034422760010, created on 6 April 2017; Registration of charge 034422760009, created on 6 April 2017; Satisfaction of charge 034422760004 in full. The most likely internet sites of BRICKBLUE LTD are www.brickblue.co.uk, and www.brickblue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Brickblue Ltd is a Private Limited Company. The company registration number is 03442276. Brickblue Ltd has been working since 30 September 1997. The present status of the company is Active. The registered address of Brickblue Ltd is White House Wollaton Street Nottingham Nottinghamshire Ng1 5gs. . HAFIZ, Mohammed is a Secretary of the company. CHOUDHURI, Naginah Jabeen, Doctor is a Director of the company. Secretary CHOUDAURI, Shabanah Sabeen has been resigned. Secretary CHOUDHURI, Gulshanah Jabeen has been resigned. Secretary CHOUDHURI, Waheed has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAFIZ, Mohammed
Appointed Date: 02 December 2016

Director
CHOUDHURI, Naginah Jabeen, Doctor
Appointed Date: 28 October 1997
57 years old

Resigned Directors

Secretary
CHOUDAURI, Shabanah Sabeen
Resigned: 16 May 1999
Appointed Date: 30 September 1997

Secretary
CHOUDHURI, Gulshanah Jabeen
Resigned: 01 October 2013
Appointed Date: 06 April 1999

Secretary
CHOUDHURI, Waheed
Resigned: 01 December 2016
Appointed Date: 01 October 2013

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 1997
Appointed Date: 30 September 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 1997
Appointed Date: 30 September 1997

Persons With Significant Control

Doctor Naginah Jabeen Choudhuri
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BRICKBLUE LTD Events

06 Apr 2017
Registration of charge 034422760010, created on 6 April 2017
06 Apr 2017
Registration of charge 034422760009, created on 6 April 2017
28 Feb 2017
Satisfaction of charge 034422760004 in full
24 Feb 2017
Satisfaction of charge 034422760003 in full
20 Dec 2016
Registration of charge 034422760007, created on 19 December 2016
...
... and 65 more events
11 Nov 1997
New director appointed
03 Nov 1997
Registered office changed on 03/11/97 from: formations direct LIMITED 1ST floor suite 39A leicester road salford M7 4AS
03 Nov 1997
Director resigned
03 Nov 1997
Secretary resigned
30 Sep 1997
Incorporation

BRICKBLUE LTD Charges

6 April 2017
Charge code 0344 2276 0010
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lendinvest Security Trustees Limited
Description: The freehold land known as land adjoining 1 the coombes…
6 April 2017
Charge code 0344 2276 0009
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lendinvest Security Trustees Limited
Description: The freehold property known as land adjoining 1 the…
19 December 2016
Charge code 0344 2276 0008
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lendinvest Finance No. 1 LTD
Description: All that freehold property known as land adjoining 1 the…
19 December 2016
Charge code 0344 2276 0007
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lendinvest Finance No. 1 LTD
Description: All that freehold property known as land adjoining 1 the…
31 March 2016
Charge code 0344 2276 0006
Delivered: 31 March 2016
Status: Satisfied on 21 September 2016
Persons entitled: Lendinvest Finance No.2 LTD
Description: All that freehold property known as 1 the coombes, bramley…
31 March 2016
Charge code 0344 2276 0005
Delivered: 31 March 2016
Status: Satisfied on 21 September 2016
Persons entitled: Lendinvest Finance No.2 LTD
Description: All that freehold property known as 1 the coombes, bramley…
27 March 2015
Charge code 0344 2276 0004
Delivered: 27 March 2015
Status: Satisfied on 28 February 2017
Persons entitled: Montello Private Finance General Partners Limited
Description: 59 manor road, guildford, GU2 9NQ registered at the land…
27 March 2015
Charge code 0344 2276 0003
Delivered: 27 March 2015
Status: Satisfied on 24 February 2017
Persons entitled: Montello Private Finance General Partners Limited
Description: 59 manor road, guildford, GU2 9NQ registered at the land…
7 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 malvern road mapperley nottingham. By way of fixed…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 grange avenue beeston nottingham. By way of fixed charge…