BLUEBELL TELECOM LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6NB

Company number 04117127
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address GROUND AND 1ST FLOOR MEZZANINE THE BATTLESHIP BUILDING, HARROW ROAD, LONDON, W2 6NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 30 April 2016; Appointment of John Davis Eikenberry as a director. The most likely internet sites of BLUEBELL TELECOM LIMITED are www.bluebelltelecom.co.uk, and www.bluebell-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluebell Telecom Limited is a Private Limited Company. The company registration number is 04117127. Bluebell Telecom Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Bluebell Telecom Limited is Ground and 1st Floor Mezzanine The Battleship Building Harrow Road London W2 6nb. . ROSSEN, Jeremy David is a Secretary of the company. EIKENBERRY, John Davis is a Director of the company. ROSSEN, Jeremy David is a Director of the company. Secretary CROSTHWAITE, Michael Tudor has been resigned. Secretary SAMUEL, Paul Richard Blelock has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BUSST, Craig Alyn has been resigned. Director CROSTHWAITE, Michael Tudor has been resigned. Director NORDEN, Michael Robert has been resigned. Director PAYNE, Deborah has been resigned. Director PEASE, Alan has been resigned. Director SAMUEL, Paul Richard Blelock has been resigned. Director SMITH, Michael Margetson has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSSEN, Jeremy David
Appointed Date: 03 March 2016

Director
EIKENBERRY, John Davis
Appointed Date: 20 July 2016
60 years old

Director
ROSSEN, Jeremy David
Appointed Date: 03 March 2016
54 years old

Resigned Directors

Secretary
CROSTHWAITE, Michael Tudor
Resigned: 03 March 2016
Appointed Date: 17 August 2005

Secretary
SAMUEL, Paul Richard Blelock
Resigned: 31 December 2005
Appointed Date: 30 November 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Director
BUSST, Craig Alyn
Resigned: 20 July 2016
Appointed Date: 03 March 2016
49 years old

Director
CROSTHWAITE, Michael Tudor
Resigned: 03 March 2016
Appointed Date: 17 August 2005
51 years old

Director
NORDEN, Michael Robert
Resigned: 03 March 2016
Appointed Date: 02 June 2011
58 years old

Director
PAYNE, Deborah
Resigned: 01 May 2001
Appointed Date: 30 November 2000
55 years old

Director
PEASE, Alan
Resigned: 10 August 2005
Appointed Date: 16 February 2001
78 years old

Director
SAMUEL, Paul Richard Blelock
Resigned: 01 December 2011
Appointed Date: 02 September 2002
62 years old

Director
SMITH, Michael Margetson
Resigned: 08 June 2011
Appointed Date: 17 August 2005
61 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Persons With Significant Control

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

BLUEBELL TELECOM LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
08 Nov 2016
Full accounts made up to 30 April 2016
05 Oct 2016
Appointment of John Davis Eikenberry as a director
04 Oct 2016
Appointment of John Davis Eikenberry as a director on 20 July 2016
26 Sep 2016
Termination of appointment of Craig Alyn Busst as a director on 20 July 2016
...
... and 85 more events
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
21 Dec 2000
New director appointed
21 Dec 2000
New secretary appointed
30 Nov 2000
Incorporation

BLUEBELL TELECOM LIMITED Charges

18 August 2011
Debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Charge of deposit
Delivered: 8 March 2011
Status: Satisfied on 24 July 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
8 September 2010
Deed of accession (and variation)
Delivered: 22 September 2010
Status: Satisfied on 3 February 2015
Persons entitled: Octopus Investments Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
8 September 2010
Guarantee & debenture
Delivered: 18 September 2010
Status: Satisfied on 3 February 2015
Persons entitled: Yfm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
8 September 2010
Composite guarantee and debenture
Delivered: 16 September 2010
Status: Satisfied on 19 July 2013
Persons entitled: Paul Richard Blelock Samuel
Description: Fixed and floating charge over the undertaking and all…
8 September 2010
Composite guarantee and debenture
Delivered: 11 September 2010
Status: Satisfied on 19 July 2013
Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury
Description: Fixed and floating charge over the undertaking and all…
28 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 24 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…