BLUE SKY INTERMODAL (UK) LTD.
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2NL

Company number 04601781
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 18 OXFORD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2NL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 77342 - Renting and leasing of freight water transport equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 046017810015, created on 13 April 2017; Confirmation statement made on 27 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BLUE SKY INTERMODAL (UK) LTD. are www.blueskyintermodaluk.co.uk, and www.blue-sky-intermodal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Blue Sky Intermodal Uk Ltd is a Private Limited Company. The company registration number is 04601781. Blue Sky Intermodal Uk Ltd has been working since 27 November 2002. The present status of the company is Active. The registered address of Blue Sky Intermodal Uk Ltd is 18 Oxford Road Marlow Buckinghamshire Sl7 2nl. . HEWLETT-LANKSHEAR, Suzanne Claire is a Secretary of the company. BIMLER, Daniel Kay Hinnerk, Dr is a Director of the company. HOTSTON, Keith James is a Director of the company. MORNARD, Geoffrey James is a Director of the company. ROTH, Heinz is a Director of the company. STRIBLEY, Nigel John is a Director of the company. Secretary STRIBLEY, Nigel John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HEWLETT-LANKSHEAR, Suzanne Claire
Appointed Date: 01 October 2011

Director
BIMLER, Daniel Kay Hinnerk, Dr
Appointed Date: 14 January 2013
47 years old

Director
HOTSTON, Keith James
Appointed Date: 22 June 2004
54 years old

Director
MORNARD, Geoffrey James
Appointed Date: 27 November 2002
66 years old

Director
ROTH, Heinz
Appointed Date: 09 February 2004
82 years old

Director
STRIBLEY, Nigel John
Appointed Date: 27 November 2002
72 years old

Resigned Directors

Secretary
STRIBLEY, Nigel John
Resigned: 30 September 2011
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Nigel John Stribley
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Geoffrey James Mornard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith James Hotston
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

P&R Equipment & Finance Corp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE SKY INTERMODAL (UK) LTD. Events

21 Apr 2017
Registration of charge 046017810015, created on 13 April 2017
06 Dec 2016
Confirmation statement made on 27 November 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 960

23 Nov 2015
Registration of charge 046017810014, created on 6 November 2015
...
... and 72 more events
23 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 May 2004
Full accounts made up to 31 December 2003
16 Jan 2004
Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04

09 Sep 2003
Accounting reference date extended from 30/11/03 to 31/12/03
27 Nov 2002
Incorporation

BLUE SKY INTERMODAL (UK) LTD. Charges

13 April 2017
Charge code 0460 1781 0015
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
6 November 2015
Charge code 0460 1781 0014
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
30 September 2015
Charge code 0460 1781 0013
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
30 September 2015
Charge code 0460 1781 0012
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
8 December 2014
Charge code 0460 1781 0011
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
8 December 2014
Charge code 0460 1781 0010
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
3 November 2014
Charge code 0460 1781 0009
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
3 November 2014
Charge code 0460 1781 0008
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
29 October 2014
Charge code 0460 1781 0007
Delivered: 30 October 2014
Status: Satisfied on 20 February 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0460 1781 0006
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
31 July 2014
Charge code 0460 1781 0005
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
31 January 2014
Charge code 0460 1781 0004
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge…
31 January 2014
Charge code 0460 1781 0003
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge.
31 January 2014
Charge code 0460 1781 0002
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge.
3 March 2005
Deposit agreement
Delivered: 18 March 2005
Status: Satisfied on 14 December 2012
Persons entitled: Sorbon Investments Limited
Description: £16,978.75.