BLUE CHIP DATA SYSTEMS LIMITED
NUFFIELD INDUSTRIAL ESTATE POOLE

Hellopages » Dorset » Poole » BH17 0RU

Company number 02708840
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Termination of appointment of Alan Leslie Clark as a director on 30 September 2016; Appointment of Mr Michael Stone as a director on 2 May 2016. The most likely internet sites of BLUE CHIP DATA SYSTEMS LIMITED are www.bluechipdatasystems.co.uk, and www.blue-chip-data-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Hamworthy Rail Station is 2 miles; to Branksome Rail Station is 2.8 miles; to Bournemouth Rail Station is 5.1 miles; to Wareham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Chip Data Systems Limited is a Private Limited Company. The company registration number is 02708840. Blue Chip Data Systems Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Blue Chip Data Systems Limited is Data House 19 25 Nuffield Road Nuffield Industrial Estate Poole Dorset Bh17 0ru. . TAYLOR, Joey Aaron is a Secretary of the company. CLEMENCE, Alexander James Raoul is a Director of the company. COOK, Richard Anthony is a Director of the company. GREEN, Anthony Paul is a Director of the company. JOHNSON, Peter is a Director of the company. STONE, Michael is a Director of the company. TAYLOR, Joey Aaron is a Director of the company. Secretary RIGGS, Lee James has been resigned. Secretary SMITH, Philip Reginald has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CLARK, Alan Leslie has been resigned. Director MARTIN, Julian Sinclair has been resigned. Director SMITH, Philip Reginald has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TAYLOR, Joey Aaron
Appointed Date: 16 September 2000

Director
CLEMENCE, Alexander James Raoul
Appointed Date: 30 March 2013
51 years old

Director
COOK, Richard Anthony
Appointed Date: 14 August 1996
53 years old

Director
GREEN, Anthony Paul
Appointed Date: 30 March 2013
46 years old

Director
JOHNSON, Peter
Appointed Date: 16 September 2000
65 years old

Director
STONE, Michael
Appointed Date: 02 May 2016
73 years old

Director
TAYLOR, Joey Aaron
Appointed Date: 16 September 2000
55 years old

Resigned Directors

Secretary
RIGGS, Lee James
Resigned: 22 April 1993
Appointed Date: 22 April 1992

Secretary
SMITH, Philip Reginald
Resigned: 15 September 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 April 1992
Appointed Date: 22 April 1992

Director
CLARK, Alan Leslie
Resigned: 30 September 2016
Appointed Date: 01 August 2006
78 years old

Director
MARTIN, Julian Sinclair
Resigned: 12 September 2002
Appointed Date: 22 April 1992
61 years old

Director
SMITH, Philip Reginald
Resigned: 15 September 2000
Appointed Date: 14 August 1996
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 April 1992
Appointed Date: 22 April 1992

Persons With Significant Control

Mr Richard Anthony Cook
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE CHIP DATA SYSTEMS LIMITED Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
12 Oct 2016
Termination of appointment of Alan Leslie Clark as a director on 30 September 2016
30 Jun 2016
Appointment of Mr Michael Stone as a director on 2 May 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 74,097

17 Feb 2016
Full accounts made up to 30 September 2015
...
... and 102 more events
04 Jun 1992
Registered office changed on 04/06/92 from: 372 old street london EC1V 9LT

04 Jun 1992
Secretary resigned;new secretary appointed

04 Jun 1992
Director resigned;new director appointed

18 May 1992
Ad 14/05/92--------- £ si 98@1=98 £ ic 2/100

22 Apr 1992
Incorporation

BLUE CHIP DATA SYSTEMS LIMITED Charges

28 July 2000
Legal charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H data house 19/25 nuffield road poole dorset BH17 0RU.
23 December 1997
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC
Description: Unit 15, albany business park, cabot lane, poole, doeset…
29 September 1995
Debenture
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…