BLUE HUB SOLUTIONS LTD.
TELFORD QUALITY COMPONENTWARE LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF2 9FT

Company number 03578799
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address E-INNOVATION CENTRE, PRIORSLEE, TELFORD, SHROPSHIRE, ENGLAND, TF2 9FT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 035787990002, created on 5 August 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 900 . The most likely internet sites of BLUE HUB SOLUTIONS LTD. are www.bluehubsolutions.co.uk, and www.blue-hub-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Blue Hub Solutions Ltd is a Private Limited Company. The company registration number is 03578799. Blue Hub Solutions Ltd has been working since 10 June 1998. The present status of the company is Active. The registered address of Blue Hub Solutions Ltd is E Innovation Centre Priorslee Telford Shropshire England Tf2 9ft. . FLANAGN, Matthew Joseph is a Director of the company. ROBINSON, David is a Director of the company. Secretary JACKSON, Ben has been resigned. Secretary JACKSON, Benjamin Matthew has been resigned. Secretary JACKSON, Emma Peta has been resigned. Secretary JACKSON, Sarah Louise has been resigned. Nominee Secretary LINE ONE LTD has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BLAIN, Emma Peta has been resigned. Director DUNDERDALE, Peter has been resigned. Director JACKSON, Ben has been resigned. Director JACKSON, Ben has been resigned. Director JACKSON, Benjamin Matthew has been resigned. Director JACKSON, Emma Peta has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
FLANAGN, Matthew Joseph
Appointed Date: 01 June 2012
47 years old

Director
ROBINSON, David
Appointed Date: 01 June 2012
46 years old

Resigned Directors

Secretary
JACKSON, Ben
Resigned: 15 February 2005
Appointed Date: 01 March 2004

Secretary
JACKSON, Benjamin Matthew
Resigned: 01 July 2008
Appointed Date: 15 February 2005

Secretary
JACKSON, Emma Peta
Resigned: 01 June 2012
Appointed Date: 01 July 2008

Secretary
JACKSON, Sarah Louise
Resigned: 05 March 1999
Appointed Date: 10 June 1998

Nominee Secretary
LINE ONE LTD
Resigned: 28 October 2003
Appointed Date: 05 March 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Director
BLAIN, Emma Peta
Resigned: 01 July 2008
Appointed Date: 01 June 2005
47 years old

Director
DUNDERDALE, Peter
Resigned: 25 February 2005
Appointed Date: 01 December 2003
86 years old

Director
JACKSON, Ben
Resigned: 01 June 2005
Appointed Date: 15 February 2005
52 years old

Director
JACKSON, Ben
Resigned: 01 December 2003
Appointed Date: 10 June 1998
52 years old

Director
JACKSON, Benjamin Matthew
Resigned: 01 June 2012
Appointed Date: 01 July 2008
52 years old

Director
JACKSON, Emma Peta
Resigned: 01 June 2012
Appointed Date: 01 July 2008
47 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 June 1998
Appointed Date: 10 June 1998

BLUE HUB SOLUTIONS LTD. Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Registration of charge 035787990002, created on 5 August 2016
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 900

17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Sep 2015
Registered office address changed from Building & Technology Centre Telford Campus Priorslee Telford TF2 9FT to E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on 22 September 2015
...
... and 80 more events
26 Jun 1998
New director appointed
26 Jun 1998
Secretary resigned
26 Jun 1998
Director resigned
17 Jun 1998
Ad 13/06/98--------- £ si 500@1=500 £ ic 2/502
10 Jun 1998
Incorporation

BLUE HUB SOLUTIONS LTD. Charges

5 August 2016
Charge code 0357 8799 0002
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
15 October 2014
Charge code 0357 8799 0001
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…