BLUE SKIES SERVICES LIMITED
STRATFORD-UPON-AVON CHAVEY & OAKLEIGH LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 0BH

Company number 03655363
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 2 BIRMINGHAM ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0BH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Benjamin David Vickers as a director on 5 October 2016; Termination of appointment of Benjamin David Vickers as a secretary on 5 October 2016. The most likely internet sites of BLUE SKIES SERVICES LIMITED are www.blueskiesservices.co.uk, and www.blue-skies-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Skies Services Limited is a Private Limited Company. The company registration number is 03655363. Blue Skies Services Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Blue Skies Services Limited is 2 Birmingham Road Stratford Upon Avon Warwickshire Cv37 0bh. . VICKERS, Nigel John is a Director of the company. Secretary VICKERS, Benjamin David has been resigned. Director BAGLEE, Anita has been resigned. Director ELSOM, Christina has been resigned. Director VICKERS, Benjamin David has been resigned. Director VICKERS, Trupti has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
VICKERS, Nigel John
Appointed Date: 23 October 1998
56 years old

Resigned Directors

Secretary
VICKERS, Benjamin David
Resigned: 05 October 2016
Appointed Date: 23 October 1998

Director
BAGLEE, Anita
Resigned: 27 February 2009
Appointed Date: 01 July 2006
53 years old

Director
ELSOM, Christina
Resigned: 27 February 2009
Appointed Date: 09 July 2004
57 years old

Director
VICKERS, Benjamin David
Resigned: 05 October 2016
Appointed Date: 23 October 1998
56 years old

Director
VICKERS, Trupti
Resigned: 27 February 2009
Appointed Date: 23 October 1998
56 years old

Persons With Significant Control

Nigel John Vickers
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trupti Vickers
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE SKIES SERVICES LIMITED Events

02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
18 Oct 2016
Termination of appointment of Benjamin David Vickers as a director on 5 October 2016
18 Oct 2016
Termination of appointment of Benjamin David Vickers as a secretary on 5 October 2016
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,500

...
... and 45 more events
30 Jun 2000
Accounts for a small company made up to 31 October 1999
05 Nov 1999
Return made up to 23/10/99; full list of members
05 Jul 1999
Company name changed chavey & oakleigh LIMITED\certificate issued on 06/07/99
04 Jul 1999
Registered office changed on 04/07/99 from: 36 north road chavey down ascot berkshire SL5 8RP
23 Oct 1998
Incorporation

BLUE SKIES SERVICES LIMITED Charges

17 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2003
Rent deposit deed
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Development Securities (No.2) Limited
Description: The deposit being the sum of £16,800.
30 July 2002
Fixed and floating charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2002
Rent deposit deed
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Johnsons Shoes Company
Description: A rent deposit of £11,000.00 held by mortgagee as security…