PARFUMS BLEU LIMITED
WHITBY

Hellopages » North Yorkshire » Scarborough » YO22 4RR

Company number 02985065
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address RBA ACCOUNTANCY LIMITED, ST STEPHEN'S HOUSE LABURNUM AVENUE, ROBIN HOODS BAY, WHITBY, NORTH YORKSHIRE, YO22 4RR
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2,201,595 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PARFUMS BLEU LIMITED are www.parfumsbleu.co.uk, and www.parfums-bleu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Whitby Rail Station is 4.8 miles; to Sleights Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parfums Bleu Limited is a Private Limited Company. The company registration number is 02985065. Parfums Bleu Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Parfums Bleu Limited is Rba Accountancy Limited St Stephen S House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire Yo22 4rr. . FOLEY, Seamus is a Secretary of the company. FOLEY, Maurice Anthony is a Director of the company. FOLEY, Seamus is a Director of the company. FOLEY, Timothy Bernard is a Director of the company. Secretary FOLEY, Seamus has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Director BLAKE, Leslie has been resigned. Director BRADLEY, Mark David has been resigned. Director BURTON, Oliver has been resigned. Director MOSS, Malcolm Kennedy Hunt has been resigned. Director MOSS, Malcolm Kennedy Hunt has been resigned. Director POWER, Gordon Robert has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
FOLEY, Seamus
Appointed Date: 13 March 2013

Director
FOLEY, Maurice Anthony
Appointed Date: 01 March 2006
68 years old

Director
FOLEY, Seamus
Appointed Date: 24 January 1995
68 years old

Director
FOLEY, Timothy Bernard
Appointed Date: 24 January 1995
75 years old

Resigned Directors

Secretary
FOLEY, Seamus
Resigned: 01 February 1996
Appointed Date: 24 January 1995

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 26 October 1994

Secretary
URQUHART, Graham Kenneth
Resigned: 31 December 2012
Appointed Date: 01 February 1996

Director
BLAKE, Leslie
Resigned: 04 August 1999
Appointed Date: 26 May 1995
83 years old

Director
BRADLEY, Mark David
Resigned: 13 January 2003
Appointed Date: 01 May 2001
65 years old

Director
BURTON, Oliver
Resigned: 04 August 1999
Appointed Date: 12 March 1997
60 years old

Director
MOSS, Malcolm Kennedy Hunt
Resigned: 04 August 1999
Appointed Date: 03 September 1997
66 years old

Director
MOSS, Malcolm Kennedy Hunt
Resigned: 09 July 1996
Appointed Date: 26 May 1995
66 years old

Director
POWER, Gordon Robert
Resigned: 03 September 1997
Appointed Date: 09 July 1996
72 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 24 January 1995
Appointed Date: 26 October 1994

PARFUMS BLEU LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,201,595

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,201,595

13 Mar 2015
Registered office address changed from C/O C/O Rba Accountancy Limited 8 Victoria Road Bridlington East Riding of Yorkshire YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 13 March 2015
...
... and 138 more events
29 Jan 1995
Location of register of members

29 Jan 1995
Registered office changed on 29/01/95 from: 148 edmund street birmingham B3 2JR

29 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

29 Jan 1995
Director resigned;new director appointed

26 Oct 1994
Incorporation

PARFUMS BLEU LIMITED Charges

25 March 1997
Debenture
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
14 August 1996
Debenture
Delivered: 21 August 1996
Status: Satisfied on 25 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1995
Fixed charge
Delivered: 16 November 1995
Status: Satisfied on 15 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights,title and interest in a…