Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Andrew James Wyatt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1992) |
Role | Financial Director |
Correspondence Address | The Old School Strelley Village Strelley Road Nottingham NG8 6PB |
Director Name | Dr Keith George Shaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Development Director |
Correspondence Address | 9 Fairway Drive Beeston Nottingham Nottinghamshire NG9 4BN |
Director Name | Mr Richard David Henshell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Strelley Hall Strelley Nottingham NG8 6PE |
Director Name | David Glyn Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2001) |
Role | Cim Director |
Correspondence Address | 24 Archer Crescent Nottingham Nottinghamshire NG8 1HB |
Director Name | Mr Ian Scott McKenzie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 1998) |
Role | Gisc Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lucknow Drive Mapperley Park Nottingham Nottinghamshire NG3 5EU |
Secretary Name | Andrew James Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Old School Strelley Village Strelley Road Nottingham NG8 6PB |
Secretary Name | Dr Keith George Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Fairway Drive Beeston Nottingham Nottinghamshire NG9 4BN |
Director Name | Laurent Othacehe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1997(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 2002) |
Role | Engineer |
Correspondence Address | 17 Russell Drive Nottingham Nottinghamshire NG8 2BA |
Director Name | Philip Adrian Storey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2001) |
Role | Manager |
Correspondence Address | 9943 Lawyers Road Vienna 22181 Virginia Usa Foreign |
Director Name | Gert Reinhardt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 1998(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2001) |
Role | Manager |
Correspondence Address | Im Weisengrund 15 Neustadt/Wied Rheinland Pfalz D-53577 Germany |
Director Name | Ian Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2003) |
Role | Computing |
Correspondence Address | 8 Wentworth Close Kibworth Leicester Leicestershire LE8 0XB |
Director Name | Glenn Aungles |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN |
Secretary Name | Glenn Aungles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2003) |
Role | Accountant |
Correspondence Address | 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN |
Director Name | Stephen John Bold |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 28 Boundary Road West Bridgford Nottinghamshire NG2 7BZ |
Director Name | Ian Robert Blackhurst |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 5a Bute Drive Highcliffe Dorset BH23 5LE |
Secretary Name | Ian McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | High Banks Pailton Road Harborough Magna Warwickshire CV23 0HQ |
Secretary Name | David Stephen Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(26 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 6 Acre Lane Webheath Redditch Worcestershire B97 5WN |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Nicholas Brian Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Boundary Way Hemel Hempstead Hertfordshire HP2 7HU |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue, Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Website | blue8.uk.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
96.3k at £1 | Blue 8 Technologies (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 March 2001 | Delivered on: 30 March 2001 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 March 2000 | Delivered on: 15 April 2000 Satisfied on: 5 August 2003 Persons entitled: Broxtowe Borough Council Classification: Legal charge Secured details: £20,000 over 10 years reducing by 10% per annum due or to become due from the company to the chargee. Particulars: Land and buildings at 39 nottingham road staplefor t/n NT207634. Fully Satisfied |
8 May 1978 | Delivered on: 22 May 1978 Satisfied on: 9 July 2003 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including good will and uncalled capital or book debts. See doc M12. Fully Satisfied |
5 December 1977 | Delivered on: 23 December 1977 Satisfied on: 9 July 2003 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site no. 40 broadgate beeston nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 21 March 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
9 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
9 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
28 May 2013 | Secretary's details changed for Mr John David Richardson on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
18 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
18 May 2007 | Location of register of members (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
16 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
30 May 2006 | New secretary appointed (3 pages) |
30 May 2006 | Secretary resigned (1 page) |
14 October 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 28/04/04; no change of members (4 pages) |
27 April 2004 | Resolutions
|
26 April 2004 | Registered office changed on 26/04/04 from: interchange, 25 business park bostocks lane, sandiacre nottingham NG10 5QG (1 page) |
8 October 2003 | Return made up to 28/04/03; no change of members
|
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: interchange 25 business park bostocks lane sandiacre nottingham NG10 5QG (1 page) |
30 July 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
20 February 2002 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
4 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
24 April 2001 | Company name changed ser systems LIMITED\certificate issued on 24/04/01 (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 39 nottingham road stapleford nottingham NG9 8AD (1 page) |
6 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
5 April 2001 | Director resigned (1 page) |
30 March 2001 | Particulars of mortgage/charge (6 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
11 May 2000 | Return made up to 28/04/00; full list of members
|
15 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 December 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 28/04/99; full list of members
|
5 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: strelley hall main street strelley nottingham NG8 6PE (1 page) |
23 December 1998 | Company name changed pafec LIMITED\certificate issued on 24/12/98 (2 pages) |
17 December 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 September 1998 | Director resigned (1 page) |
9 September 1998 | £ sr 360@1 06/04/84 (1 page) |
9 September 1998 | £ sr 330@1 02/04/84 (1 page) |
11 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
25 January 1998 | Full accounts made up to 31 October 1997 (17 pages) |
10 December 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 October 1996 (19 pages) |
7 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
7 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 31 July 1994 (16 pages) |
31 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
25 April 1995 | Accounting reference date extended from 31/07 to 31/10 (1 page) |