BLUE SEA OVERSEAS INVESTMENTS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6FZ

Company number 02950050
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 30 September 2016; Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016. The most likely internet sites of BLUE SEA OVERSEAS INVESTMENTS LIMITED are www.blueseaoverseasinvestments.co.uk, and www.blue-sea-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Blue Sea Overseas Investments Limited is a Private Limited Company. The company registration number is 02950050. Blue Sea Overseas Investments Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Blue Sea Overseas Investments Limited is Westpoint Peterborough Business Park Lynch Wood Peterborough England Pe2 6fz. . BRADLEY, Shirley is a Secretary of the company. HEMINGWAY, Paul Andrew is a Director of the company. THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BURNS, David Campbell has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Director ANDERSON, Ian Henry has been resigned. Director ARTHUR, Nigel John has been resigned. Director BYRNE, Timothy Russell has been resigned. Director COE, Albert Henry has been resigned. Director COLLINSON, Harold Hugh has been resigned. Director CROSSLAND, David has been resigned. Director FANKHAUSER, Peter, Dr has been resigned. Director HALLISEY, David Michael William has been resigned. Director JARDINE, David has been resigned. Director KANTOR, Kazimiera Teresa has been resigned. Director LEE, Michael Charles has been resigned. Director MACMAHON, Michelle Louise has been resigned. Director MARCALL, Raymond George has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director ROBERTS, Gareth Nigel Christopher has been resigned. Director ROGER, Peter Robert Charles has been resigned. Director TAYLOR, David Michael has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRADLEY, Shirley
Appointed Date: 28 December 2007

Director
HEMINGWAY, Paul Andrew
Appointed Date: 03 June 2014
54 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Appointed Date: 28 February 2000

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 08 August 1994
Appointed Date: 19 July 1994

Secretary
BURNS, David Campbell
Resigned: 05 November 1998
Appointed Date: 08 August 1994

Secretary
MCMAHON, Gregory Joseph
Resigned: 01 January 2008
Appointed Date: 05 November 1998

Director
ANDERSON, Ian Henry
Resigned: 18 July 2006
Appointed Date: 05 November 1998
63 years old

Director
ARTHUR, Nigel John
Resigned: 03 June 2014
Appointed Date: 21 February 2013
64 years old

Director
BYRNE, Timothy Russell
Resigned: 25 July 2001
Appointed Date: 05 November 1998
66 years old

Director
COE, Albert Henry
Resigned: 28 January 2000
Appointed Date: 08 August 1994
81 years old

Director
COLLINSON, Harold Hugh
Resigned: 28 January 2000
Appointed Date: 08 August 1994
80 years old

Director
CROSSLAND, David
Resigned: 25 July 2001
Appointed Date: 08 August 1994
78 years old

Director
FANKHAUSER, Peter, Dr
Resigned: 02 December 2013
Appointed Date: 21 February 2013
64 years old

Director
HALLISEY, David Michael William
Resigned: 01 March 2011
Appointed Date: 28 December 2007
71 years old

Director
JARDINE, David
Resigned: 28 November 2002
Appointed Date: 03 October 2000
63 years old

Director
KANTOR, Kazimiera Teresa
Resigned: 22 August 2003
Appointed Date: 14 January 2003
76 years old

Director
LEE, Michael Charles
Resigned: 20 March 2004
Appointed Date: 31 March 1995
77 years old

Director
MACMAHON, Michelle Louise
Resigned: 12 February 2013
Appointed Date: 01 March 2011
55 years old

Director
MARCALL, Raymond George
Resigned: 11 December 1996
Appointed Date: 31 March 1995
75 years old

Director
MCMAHON, Gregory Joseph
Resigned: 01 January 2008
Appointed Date: 28 January 2000
65 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 12 May 2000
Appointed Date: 05 November 1998
64 years old

Director
ROBERTS, Gareth Nigel Christopher
Resigned: 04 October 2007
Appointed Date: 18 July 2006
63 years old

Director
ROGER, Peter Robert Charles
Resigned: 11 January 2008
Appointed Date: 18 July 2006
74 years old

Director
TAYLOR, David Michael
Resigned: 21 February 2013
Appointed Date: 12 February 2013
55 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 08 August 1994
Appointed Date: 19 July 1994

Persons With Significant Control

Mytravel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE SEA OVERSEAS INVESTMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
21 Mar 2017
Full accounts made up to 30 September 2016
26 Aug 2016
Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
27 May 2016
Full accounts made up to 30 September 2015
...
... and 139 more events
26 Aug 1994
New director appointed

26 Aug 1994
Secretary resigned;new secretary appointed

26 Aug 1994
New director appointed

08 Aug 1994
Company name changed inhoco 348 LIMITED\certificate issued on 08/08/94

19 Jul 1994
Incorporation