THREE BLUE DOTS LIMITED
MAIDSTONE TREE LONDON LIMITED TELEPICK LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 03592618
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Termination of appointment of Alastair Rhymer as a director on 29 February 2016. The most likely internet sites of THREE BLUE DOTS LIMITED are www.threebluedots.co.uk, and www.three-blue-dots.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Blue Dots Limited is a Private Limited Company. The company registration number is 03592618. Three Blue Dots Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Three Blue Dots Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary DAY, Laura Catherine has been resigned. Secretary GORDON, Melonie has been resigned. Secretary HURPAUL, Shona has been resigned. Secretary INGALL, Jonathan Bryan has been resigned. Secretary SIEFF, David Hirsch has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary STEPHEN STRETTON has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INGALL, Jonathan Bryan has been resigned. Director RHYMER, Alastair has been resigned. Director SHURVILLE, Jerram has been resigned. Director STRETTON, Stephen has been resigned. Director STEPHEN STRETTON has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2015

Director
WOODHOUSE, Paul Francis
Appointed Date: 01 July 2015
70 years old

Resigned Directors

Secretary
DAY, Laura Catherine
Resigned: 01 July 2015
Appointed Date: 04 March 2014

Secretary
GORDON, Melonie
Resigned: 25 February 2013
Appointed Date: 04 February 2011

Secretary
HURPAUL, Shona
Resigned: 09 October 2013
Appointed Date: 25 February 2013

Secretary
INGALL, Jonathan Bryan
Resigned: 04 February 2011
Appointed Date: 10 July 1998

Secretary
SIEFF, David Hirsch
Resigned: 16 March 2007
Appointed Date: 28 January 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 July 1998
Appointed Date: 03 July 1998

Secretary
STEPHEN STRETTON
Resigned: 04 February 2011
Appointed Date: 04 February 2011

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 July 1998
Appointed Date: 03 July 1998

Director
INGALL, Jonathan Bryan
Resigned: 04 February 2011
Appointed Date: 10 July 1998
64 years old

Director
RHYMER, Alastair
Resigned: 29 February 2016
Appointed Date: 28 June 2013
59 years old

Director
SHURVILLE, Jerram
Resigned: 03 October 2000
Appointed Date: 10 July 1998
69 years old

Director
STRETTON, Stephen
Resigned: 28 June 2013
Appointed Date: 04 February 2011
63 years old

Director
STEPHEN STRETTON
Resigned: 04 February 2011
Appointed Date: 04 February 2011

Persons With Significant Control

Ais Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THREE BLUE DOTS LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 3 July 2016 with updates
07 Mar 2016
Termination of appointment of Alastair Rhymer as a director on 29 February 2016
07 Sep 2015
Registered office address changed from 247 Tottenham Court Road London W1T 7QX to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 September 2015
04 Sep 2015
Appointment of Mr Paul Francis Woodhouse as a director on 1 July 2015
...
... and 58 more events
23 Oct 1998
New director appointed
23 Oct 1998
Director resigned
23 Oct 1998
Secretary resigned
15 Jul 1998
Registered office changed on 15/07/98 from: 120 east road london N1 6AA
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.

03 Jul 1998
Incorporation