BLUE 8 TECHNOLOGIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLUE 8 TECHNOLOGIES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BLUE 8 TECHNOLOGIES LIMITED was incorporated 23 years ago on 29/12/2000 and has the registered number: 04132471.
BLUE 8 TECHNOLOGIES LIMITED was incorporated 23 years ago on 29/12/2000 and has the registered number: 04132471.
BLUE 8 TECHNOLOGIES LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2018 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2016-10-10 | CURRENT |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | CURRENT | ||
IAN MICHAEL NOBLE | Jul 1956 | British | Director | 2016-12-06 UNTIL 2018-08-06 | RESIGNED |
GW INCORPORATIONS LIMITED | Corporate Director | 2000-12-29 UNTIL 2001-03-27 | RESIGNED | ||
DAVID STEPHEN AMOS | Feb 1966 | British | Secretary | 2003-03-14 UNTIL 2003-07-16 | RESIGNED |
GLENN AUNGLES | Sep 1966 | British | Secretary | 2001-03-27 UNTIL 2003-01-15 | RESIGNED |
NICHOLAS BRIAN FARRIMOND | Aug 1965 | British | Secretary | 2003-07-16 UNTIL 2004-11-17 | RESIGNED |
IAIN MCLACHLAN | Mar 1962 | British | Secretary | 2003-01-15 UNTIL 2003-03-14 | RESIGNED |
CAROL JAYNE NUNN | Dec 1968 | Secretary | 2004-11-17 UNTIL 2006-04-03 | RESIGNED | |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2006-04-03 UNTIL 2013-09-09 | RESIGNED |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2014-12-22 | RESIGNED |
IAN ROBERT BLACKHURST | Sep 1966 | British | Director | 2001-03-27 UNTIL 2003-07-16 | RESIGNED |
MR RALPH THOMAS LUDWIG KANTER | Oct 1937 | United Kingdom | Director | 2001-05-11 UNTIL 2003-07-16 | RESIGNED |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2003-07-16 UNTIL 2014-12-22 | RESIGNED |
MR LAURENT OTHACEHE | Oct 1964 | French | Director | 2001-03-27 UNTIL 2002-01-23 | RESIGNED |
MR DAVID JOHN MEADEN | Aug 1961 | British | Director | 2014-12-22 UNTIL 2016-10-10 | RESIGNED |
IAIN MCLACHLAN | Mar 1962 | British | Director | 2002-07-24 UNTIL 2003-07-16 | RESIGNED |
DAVID STEPHEN AMOS | Feb 1966 | British | Director | 2003-03-14 UNTIL 2003-07-16 | RESIGNED |
ANDREW COLL | Jul 1970 | British | Director | 2014-12-22 UNTIL 2016-12-06 | RESIGNED |
STEPHEN JOHN BOLD | Nov 1959 | British | Director | 2001-03-27 UNTIL 2002-07-19 | RESIGNED |
GLENN AUNGLES | Sep 1966 | British | Director | 2001-03-27 UNTIL 2003-01-15 | RESIGNED |
MARK ROBERT JAMES TURNER | Jul 1970 | British | Director | 2001-05-11 UNTIL 2003-07-16 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2014-12-22 | RESIGNED |
IAN WILLIAMSON | Dec 1954 | British | Director | 2001-03-27 UNTIL 2003-07-16 | RESIGNED |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2003-07-16 UNTIL 2011-12-22 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2000-12-29 UNTIL 2001-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northgate Public Services (Uk) Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BLUE 8 TECHNOLOGIES LIMITED | 2018-10-23 | 30-04-2018 | £13,217,752 equity |
BLUE 8 TECHNOLOGIES LIMITED | 2018-01-31 | 30-04-2017 | £13,217,752 equity |