BLUELIFE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 03560987
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address CHARTER HOUSE PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 18,750 . The most likely internet sites of BLUELIFE LIMITED are www.bluelife.co.uk, and www.bluelife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Bluelife Limited is a Private Limited Company. The company registration number is 03560987. Bluelife Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Bluelife Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . BARNES, James Jackson is a Secretary of the company. GILCHRIST, John Patterson is a Director of the company. OLIVER, John Joseph, Professor is a Director of the company. Secretary BIBI, Nasim has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MORRIS, Alexander Craig has been resigned. Director BIBI, Nasim has been resigned. Director BISHOP, Errol Simon Owen has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MORRIS, Alexander Craig has been resigned. Director PIERCE, Stewart has been resigned. Director SANFORD, Mark John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNES, James Jackson
Appointed Date: 29 October 2002

Director
GILCHRIST, John Patterson
Appointed Date: 29 May 1998
84 years old

Director
OLIVER, John Joseph, Professor
Appointed Date: 29 May 1998
77 years old

Resigned Directors

Secretary
BIBI, Nasim
Resigned: 29 May 1998
Appointed Date: 21 May 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 21 May 1998
Appointed Date: 08 May 1998

Secretary
MORRIS, Alexander Craig
Resigned: 29 October 2002
Appointed Date: 29 May 1998

Director
BIBI, Nasim
Resigned: 29 May 1998
Appointed Date: 21 May 1998
51 years old

Director
BISHOP, Errol Simon Owen
Resigned: 13 March 2010
Appointed Date: 29 May 1998
87 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 May 1998
Appointed Date: 08 May 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 May 1998
Appointed Date: 08 May 1998
84 years old

Director
MORRIS, Alexander Craig
Resigned: 29 October 2002
Appointed Date: 29 May 1998
83 years old

Director
PIERCE, Stewart
Resigned: 24 May 2007
Appointed Date: 29 May 1998
71 years old

Director
SANFORD, Mark John
Resigned: 29 May 1998
Appointed Date: 21 May 1998

BLUELIFE LIMITED Events

12 May 2017
Confirmation statement made on 8 May 2017 with updates
19 Oct 2016
Accounts for a small company made up to 30 April 2016
20 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 18,750

20 Jul 2016
Register(s) moved to registered inspection location 2 Worden Close Leyland PR25 1FL
20 Jul 2016
Register inspection address has been changed to 2 Worden Close Leyland PR25 1FL
...
... and 72 more events
02 Jun 1998
Secretary resigned;director resigned
02 Jun 1998
New director appointed
02 Jun 1998
New secretary appointed;new director appointed
02 Jun 1998
Registered office changed on 02/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
08 May 1998
Incorporation