BLUESTAR INTERNATIONAL LIMITED
CAMBERLEY BLUE STAR SPORT LIMITED SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED BILLY TALK LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3NY
Company number 03480123
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address 92 PARK STREET, CAMBERLEY, SURREY, ENGLAND, GU15 3NY
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Lucy Piper on 10 March 2016. The most likely internet sites of BLUESTAR INTERNATIONAL LIMITED are www.bluestarinternational.co.uk, and www.bluestar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Bagshot Rail Station is 3.2 miles; to Ash Vale Rail Station is 4.5 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluestar International Limited is a Private Limited Company. The company registration number is 03480123. Bluestar International Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Bluestar International Limited is 92 Park Street Camberley Surrey England Gu15 3ny. . PIPER, David John is a Director of the company. PIPER, Lucy is a Director of the company. Secretary HAYES, Adam Denis has been resigned. Secretary KEYS, Richard James has been resigned. Secretary LUCKHURST, Kevin John has been resigned. Secretary PIPER, David John has been resigned. Secretary SHREEVES, Dianne Emma Claire has been resigned. Secretary SLATER, Michael Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Steven has been resigned. Director HAYES, Adam Denis has been resigned. Director KEYS, Richard James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHREEVES, Geoffrey William Peter has been resigned. Director ADH MANAGEMENT SERVICES LTD has been resigned. The company operates in "Media representation services".


Current Directors

Director
PIPER, David John
Appointed Date: 22 October 2001
55 years old

Director
PIPER, Lucy
Appointed Date: 28 May 2013
51 years old

Resigned Directors

Secretary
HAYES, Adam Denis
Resigned: 10 June 2011
Appointed Date: 09 May 2008

Secretary
KEYS, Richard James
Resigned: 28 January 2003
Appointed Date: 03 September 2001

Secretary
LUCKHURST, Kevin John
Resigned: 22 March 2005
Appointed Date: 17 March 2003

Secretary
PIPER, David John
Resigned: 17 March 2003
Appointed Date: 28 January 2003

Secretary
SHREEVES, Dianne Emma Claire
Resigned: 03 September 2001
Appointed Date: 12 December 1997

Secretary
SLATER, Michael Robert
Resigned: 08 May 2008
Appointed Date: 22 March 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Director
CLARKE, Steven
Resigned: 28 May 2013
Appointed Date: 01 April 2005
51 years old

Director
HAYES, Adam Denis
Resigned: 01 October 2009
Appointed Date: 22 March 2005
62 years old

Director
KEYS, Richard James
Resigned: 17 March 2003
Appointed Date: 03 September 2001
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Director
SHREEVES, Geoffrey William Peter
Resigned: 17 March 2003
Appointed Date: 12 December 1997
61 years old

Director
ADH MANAGEMENT SERVICES LTD
Resigned: 31 May 2011
Appointed Date: 01 October 2009

Persons With Significant Control

Mr David John Piper
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Piper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUESTAR INTERNATIONAL LIMITED Events

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Director's details changed for Mrs Lucy Piper on 10 March 2016
10 Mar 2016
Director's details changed for Mr David John Piper on 10 March 2016
10 Mar 2016
Registered office address changed from Graitney House Crawley Ridge Camberley Surrey GU15 2AJ to 92 Park Street Camberley Surrey GU15 3NY on 10 March 2016
...
... and 88 more events
06 Jan 1998
New director appointed
06 Jan 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 1997
Incorporation

BLUESTAR INTERNATIONAL LIMITED Charges

10 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 2 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…