BLUECHIP TITLE SOLUTIONS LTD
DOWNPATRICK


Company number NI064123
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address KNOWLEDGE HOUSE 46 BELFAST ROAD, DOWN BUSINESS PARK, DOWNPATRICK, COUNTY DOWN, BT30 9UP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of BLUECHIP TITLE SOLUTIONS LTD are www.bluechiptitlesolutions.co.uk, and www.bluechip-title-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Bluechip Title Solutions Ltd is a Private Limited Company. The company registration number is NI064123. Bluechip Title Solutions Ltd has been working since 16 April 2007. The present status of the company is Active. The registered address of Bluechip Title Solutions Ltd is Knowledge House 46 Belfast Road Down Business Park Downpatrick County Down Bt30 9up. . YOUNG, Derek John Alexander is a Secretary of the company. MILLS, Gary Edwin is a Director of the company. YOUNG, Derek John Alexander is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
YOUNG, Derek John Alexander
Appointed Date: 16 April 2007

Director
MILLS, Gary Edwin
Appointed Date: 16 April 2007
72 years old

Director
YOUNG, Derek John Alexander
Appointed Date: 16 April 2007
79 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 16 April 2007
Appointed Date: 16 April 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 April 2007
Appointed Date: 16 April 2007

Persons With Significant Control

Mr Gary Mills
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUECHIP TITLE SOLUTIONS LTD Events

23 Apr 2017
Confirmation statement made on 16 April 2017 with updates
11 May 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

21 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

16 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 22 more events
02 May 2007
Change in sit reg add
25 Apr 2007
Updated mem and arts
20 Apr 2007
Cert change
20 Apr 2007
Resolution to change name
16 Apr 2007
Incorporation