BLUESTONE RESORTS HOLDINGS LIMITED
NARBERTH MANDACO 763 LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8DE

Company number 08435581
Status Active
Incorporation Date 7 March 2013
Company Type Private Limited Company
Address THE GRANGE, CANASTON WOOD, NARBERTH, PEMBROKESHIRE, UNITED KINGDOM, SA67 8DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Register(s) moved to registered office address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE; Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017. The most likely internet sites of BLUESTONE RESORTS HOLDINGS LIMITED are www.bluestoneresortsholdings.co.uk, and www.bluestone-resorts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight 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 Holdings Limited is a Private Limited Company. The company registration number is 08435581. Bluestone Resorts Holdings Limited has been working since 07 March 2013. The present status of the company is Active. The registered address of Bluestone Resorts Holdings Limited is The Grange Canaston Wood Narberth Pembrokeshire United Kingdom 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 ACUITY SECRETARIES LIMITED has been resigned. Director BARTLETT, Ian Gordon has been resigned. Director BERRY, Stephen Richard has been resigned. Director STEVENS, Heather Vivienne has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATKINS, Frank Gerald
Appointed Date: 19 June 2013

Director
EVANS, Neil
Appointed Date: 19 June 2013
63 years old

Director
MCNAMARA, Jeffrey William
Appointed Date: 19 June 2013
69 years old

Director
MCNAMARA, Pamela
Appointed Date: 19 June 2013
60 years old

Director
PROBERT, Andrew Charles
Appointed Date: 19 June 2013
73 years old

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

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 19 June 2013
Appointed Date: 07 March 2013

Director
BARTLETT, Ian Gordon
Resigned: 31 January 2014
Appointed Date: 19 June 2013
56 years old

Director
BERRY, Stephen Richard
Resigned: 19 June 2013
Appointed Date: 07 March 2013
57 years old

Director
STEVENS, Heather Vivienne
Resigned: 30 January 2017
Appointed Date: 19 June 2013
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 19 June 2013
Appointed Date: 07 March 2013

Persons With Significant Control

Bluestone Resorts Wales Limited
Notified on: 19 December 2016
Nature of control: Ownership of shares – 75% or more

BLUESTONE RESORTS HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Mar 2017
Register(s) moved to registered office address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE
24 Feb 2017
Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017
31 Jan 2017
Termination of appointment of Heather Vivienne Stevens as a director on 30 January 2017
04 Jan 2017
Change of share class name or designation
...
... and 33 more events
20 Jun 2013
Appointment of Frank Gerald Atkins as a secretary
20 Jun 2013
Appointment of Mr Andrew Charles Probert as a director
20 Jun 2013
Appointment of Ian Gordon Bartlett as a director
20 Jun 2013
Appointment of Mrs Heather Vivienne Stevens as a director
07 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BLUESTONE RESORTS HOLDINGS LIMITED Charges

19 December 2016
Charge code 0843 5581 0003
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 0843 5581 0002
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 0843 5581 0001
Delivered: 16 July 2013
Status: Satisfied on 20 December 2016
Persons entitled: Andrew Probert
Description: Notification of addition to or amendment of charge…