BLUESTONE RESORTS GROUP LIMITED
NARBERTH 3631ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8DE

Company number 06795091
Status Active
Incorporation Date 19 January 2009
Company Type Private Limited Company
Address THE GRANGE, CANASTON WOOD, NARBERTH, PEMBROKESHIRE, SA67 8DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Heather Vivienne Stevens as a director on 30 January 2017. The most likely internet sites of BLUESTONE RESORTS GROUP LIMITED are www.bluestoneresortsgroup.co.uk, and www.bluestone-resorts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Kilgetty Rail Station is 5.1 miles; to Saundersfoot Rail Station is 5.6 miles; to Clarbeston Road Rail Station is 5.8 miles; to Penally Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluestone Resorts Group Limited is a Private Limited Company. The company registration number is 06795091. Bluestone Resorts Group Limited has been working since 19 January 2009. The present status of the company is Active. The registered address of Bluestone Resorts Group Limited is The Grange Canaston Wood Narberth Pembrokeshire Sa67 8de. . ATKINS, Frank Gerald is a Secretary of the company. EVANS, Neil is a Director of the company. MCNAMARA, Jeffrey William is a Director of the company. MCNAMARA, Pamela is a Director of the company. PROBERT, Andrew Charles is a Director of the company. RAINBOW, Deborah Anne is a Director of the company. Secretary SISEC LIMITED has been resigned. Director BARTLETT, Ian Gordon has been resigned. Director CHRISTOPHER, Allan John has been resigned. Director JOLLY, Michael Gordon has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director REDBURN, Timothy John has been resigned. Director SEYMOUR, Michael John has been resigned. Director STAZIKER, David James, Dr has been resigned. Director STEVENS, Heather Vivienne has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATKINS, Frank Gerald
Appointed Date: 09 December 2009

Director
EVANS, Neil
Appointed Date: 25 January 2012
63 years old

Director
MCNAMARA, Jeffrey William
Appointed Date: 12 November 2009
69 years old

Director
MCNAMARA, Pamela
Appointed Date: 25 September 2013
60 years old

Director
PROBERT, Andrew Charles
Appointed Date: 08 July 2013
73 years old

Director
RAINBOW, Deborah Anne
Appointed Date: 24 February 2017
59 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 18 November 2009
Appointed Date: 19 January 2009

Director
BARTLETT, Ian Gordon
Resigned: 31 January 2014
Appointed Date: 25 September 2013
56 years old

Director
CHRISTOPHER, Allan John
Resigned: 02 February 2010
Appointed Date: 12 November 2009
74 years old

Director
JOLLY, Michael Gordon
Resigned: 08 July 2013
Appointed Date: 20 July 2010
73 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2011
Appointed Date: 09 November 2009
62 years old

Director
REDBURN, Timothy John
Resigned: 08 July 2013
Appointed Date: 09 November 2009
72 years old

Director
SEYMOUR, Michael John
Resigned: 09 November 2009
Appointed Date: 19 January 2009
76 years old

Director
STAZIKER, David James, Dr
Resigned: 20 July 2010
Appointed Date: 12 November 2009
56 years old

Director
STEVENS, Heather Vivienne
Resigned: 30 January 2017
Appointed Date: 25 September 2013
67 years old

Director
LOVITING LIMITED
Resigned: 09 November 2009
Appointed Date: 19 January 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 09 November 2009
Appointed Date: 19 January 2009

Persons With Significant Control

Bluestone Resorts Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUESTONE RESORTS GROUP LIMITED Events

24 Feb 2017
Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Jan 2017
Termination of appointment of Heather Vivienne Stevens as a director on 30 January 2017
20 Dec 2016
Satisfaction of charge 067950910002 in full
20 Dec 2016
Registration of charge 067950910004, created on 19 December 2016
...
... and 61 more events
11 Nov 2009
Company name changed 3631ST single member shelf trading company LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11

11 Nov 2009
Change of name notice
11 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10

11 Nov 2009
Change of name notice
19 Jan 2009
Incorporation

BLUESTONE RESORTS GROUP LIMITED Charges

19 December 2016
Charge code 0679 5091 0004
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Andrew Probert (As Security Trustee)
Description: All freehold and leasehold property, licences, rights of…
1 November 2013
Charge code 0679 5091 0003
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 July 2013
Charge code 0679 5091 0002
Delivered: 10 July 2013
Status: Satisfied on 20 December 2016
Persons entitled: Andrew Probert
Description: Notification of addition to or amendment of charge…
13 November 2009
Debenture
Delivered: 19 November 2009
Status: Satisfied on 17 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…