BLUESTONE RESORTS WALES LIMITED
NARBERTH MANDACO 814 LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8DE

Company number 10396429
Status Active
Incorporation Date 27 September 2016
Company Type Private Limited Company
Address THE GRANGE, CANASTON WOOD, NARBERTH, PEMBROKESHIRE, UNITED KINGDOM, SA67 8DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES13 ‐ Re-sub div 16/12/2016 RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017; Sub-division of shares on 10 December 2016. The most likely internet sites of BLUESTONE RESORTS WALES LIMITED are www.bluestoneresortswales.co.uk, and www.bluestone-resorts-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one 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 Wales Limited is a Private Limited Company. The company registration number is 10396429. Bluestone Resorts Wales Limited has been working since 27 September 2016. The present status of the company is Active. The registered address of Bluestone Resorts Wales 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. Director BERRY, Stephen Richard has been resigned. Director ACUITY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ATKINS, Frank Gerald
Appointed Date: 24 November 2016

Director
EVANS, Neil
Appointed Date: 24 November 2016
63 years old

Director
MCNAMARA, Jeffrey William
Appointed Date: 06 October 2016
69 years old

Director
MCNAMARA, Pamela
Appointed Date: 19 December 2016
60 years old

Director
PROBERT, Andrew Charles
Appointed Date: 19 December 2016
73 years old

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

Resigned Directors

Director
BERRY, Stephen Richard
Resigned: 06 October 2016
Appointed Date: 27 September 2016
57 years old

Director
ACUITY NOMINEES LIMITED
Resigned: 06 October 2016
Appointed Date: 27 September 2016

Persons With Significant Control

Acuity Secretaries Limited
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

BLUESTONE RESORTS WALES LIMITED Events

03 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 16/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2017
Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017
02 Feb 2017
Sub-division of shares on 10 December 2016
11 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 102.66

11 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 9 more events
12 Oct 2016
Change of name notice
12 Oct 2016
Termination of appointment of Stephen Richard Berry as a director on 6 October 2016
12 Oct 2016
Termination of appointment of Acuity Nominees Limited as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Jeffrey William Mcnamara as a director on 6 October 2016
27 Sep 2016
Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

BLUESTONE RESORTS WALES LIMITED Charges

19 December 2016
Charge code 1039 6429 0002
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Andrew Probert (As Security Trustee)
Description: All freehold and leasehold property, licences, rights of…
1 December 2016
Charge code 1039 6429 0001
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…