BLUE PELICAN LIMITED
TUNBRIDGE WELLS BLUE PELICAN GROUP LIMITED GRANGECOM LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 2TU
Company number 04318493
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address CALVERLEY HOUSE, 55 CALVERLEY ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 2TU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Gemma Anne Skillett as a secretary on 17 January 2017; Appointment of Mrs Tracy Chant as a secretary on 17 January 2017. The most likely internet sites of BLUE PELICAN LIMITED are www.bluepelican.co.uk, and www.blue-pelican.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Blue Pelican Limited is a Private Limited Company. The company registration number is 04318493. Blue Pelican Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Blue Pelican Limited is Calverley House 55 Calverley Road Tunbridge Wells Kent England Tn1 2tu. . CHANT, Tracy is a Secretary of the company. CHANT, Conrad Peter is a Director of the company. MACKENZIE, Graham is a Director of the company. SKILLETT, Gemma Anne is a Director of the company. Secretary READER, Jacqueline has been resigned. Secretary SKILLETT, Gemma Anne has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CHANT, Tracy
Appointed Date: 17 January 2017

Director
CHANT, Conrad Peter
Appointed Date: 12 November 2001
57 years old

Director
MACKENZIE, Graham
Appointed Date: 12 November 2001
54 years old

Director
SKILLETT, Gemma Anne
Appointed Date: 12 November 2001
52 years old

Resigned Directors

Secretary
READER, Jacqueline
Resigned: 30 April 2007
Appointed Date: 12 November 2001

Secretary
SKILLETT, Gemma Anne
Resigned: 17 January 2017
Appointed Date: 30 April 2007

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 12 November 2001
Appointed Date: 07 November 2001

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 12 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Mr Graham Mackenzie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gemma Skillett
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Conrad Chant
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE PELICAN LIMITED Events

26 Apr 2017
Confirmation statement made on 4 April 2017 with updates
18 Jan 2017
Termination of appointment of Gemma Anne Skillett as a secretary on 17 January 2017
17 Jan 2017
Appointment of Mrs Tracy Chant as a secretary on 17 January 2017
13 May 2016
Register inspection address has been changed to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
21 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150

...
... and 68 more events
23 Nov 2001
New director appointed
23 Nov 2001
Registered office changed on 23/11/01 from: c/o ukbf LIMITED, office 2 16 new street, stourport-on-severn, worcestershire DY13 8UW
14 Nov 2001
Secretary resigned
14 Nov 2001
Director resigned
07 Nov 2001
Incorporation

BLUE PELICAN LIMITED Charges

11 June 2010
Legal assignment
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
24 May 2006
Floating charge (all assets)
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
15 November 2005
Debenture
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 23 June 2007
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
All assets debenture
Delivered: 18 March 2002
Status: Satisfied on 2 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…