BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED - LONDON


Company Profile Company Filings

Overview

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED was incorporated 13 years ago on 25/05/2010 and has the registered number: 07264608. The accounts status is FULL and accounts are next due on 30/09/2024.

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 ST. GILES SQUARE
LONDON
WC2H 8AP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAYNE CHEADLE Secretary 2013-06-28 CURRENT
MR RICHARD IAN BARNETT Dec 1964 British Director 2022-11-04 CURRENT
RICHARD CLANCY Nov 1965 British Director 2023-05-05 CURRENT
MR ALEXANDER VICTOR THORNE Mar 1989 British Director 2019-11-01 CURRENT
MS ANGELIKI MARIA EXAKOUSTIDOU Sep 1991 Greek Director 2022-09-26 CURRENT
MR MARTIN JOHN TREEMOON WOOLLEY Dec 1958 British Director 2011-03-10 UNTIL 2012-01-12 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2013-06-28 UNTIL 2023-05-04 RESIGNED
MR PHIL JOHN WHISCOMBE Aug 1947 British Director 2011-03-10 UNTIL 2012-07-25 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2018-10-31 UNTIL 2019-01-31 RESIGNED
MR NASEER ULLA Aug 1964 British Director 2013-06-28 UNTIL 2013-12-04 RESIGNED
MR ROBERT JAMES NEWTON Nov 1956 British Director 2013-06-28 UNTIL 2014-02-14 RESIGNED
MR PHILIP ANDREW TOWNSEND May 1963 British Director 2011-03-10 UNTIL 2012-08-24 RESIGNED
MR NASEER ULLA Aug 1964 British Director 2018-05-08 UNTIL 2019-07-01 RESIGNED
MR NASEER ULLA Aug 1964 British Director 2021-02-08 UNTIL 2022-11-04 RESIGNED
JEREMY PAUL SIMON Feb 1956 English Director 2012-08-24 UNTIL 2013-06-28 RESIGNED
MRS NATALIA POUPARD Oct 1977 British Director 2019-01-31 UNTIL 2019-11-01 RESIGNED
MRS PHILLIPPA JANE WILTON PRONGUE Mar 1976 British Director 2012-03-01 UNTIL 2013-06-28 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 2013-06-28 UNTIL 2017-11-02 RESIGNED
MRS RACHEL LOUISE TURNBULL Jun 1978 British Director 2017-11-02 UNTIL 2018-10-31 RESIGNED
PHILIP ROGER PERKINS GEORGE Secretary 2010-06-23 UNTIL 2012-12-21 RESIGNED
MR IAN GREG CHAPMAN Secretary 2012-12-21 UNTIL 2013-06-28 RESIGNED
MR WILLIAM GEORGE HENRY YUILL Sep 1961 British Director 2010-05-25 UNTIL 2010-06-23 RESIGNED
MR RICHARD NUTTALL Mar 1971 English Director 2012-07-25 UNTIL 2013-06-28 RESIGNED
MITRE SECRETARIES LIMITED Corporate Director 2010-05-25 UNTIL 2010-06-23 RESIGNED
RICHARD JOHN LEANING Nov 1968 British Director 2011-03-10 UNTIL 2011-12-01 RESIGNED
MR RICHARD IAN BARNETT Dec 1964 British Director 2018-01-30 UNTIL 2021-02-08 RESIGNED
SIMON DENNIS CARDEN Jun 1955 British Director 2011-03-10 UNTIL 2013-06-28 RESIGNED
MR DAVID JOHN CROFT Jun 1949 British Director 2011-03-10 UNTIL 2013-06-28 RESIGNED
MR ROSS WILLIAM DRIVER May 1981 British Director 2014-02-14 UNTIL 2020-05-15 RESIGNED
MR DAVID ALEXANDER JOHN FOOT Feb 1968 British Director 2020-05-15 UNTIL 2022-03-29 RESIGNED
DR NEIL PETER DONALDSON FRENCH Mar 1950 British Director 2012-08-24 UNTIL 2013-06-28 RESIGNED
MR PHILIP ROGER PERKINS GEORGE Jul 1971 British Director 2010-06-23 UNTIL 2011-03-15 RESIGNED
CHRISTOPHER MARK DAVID GILL Oct 1985 British Director 2020-07-31 UNTIL 2023-05-05 RESIGNED
KEVIN STUART HAWKINS Mar 1969 British Director 2019-07-01 UNTIL 2020-07-31 RESIGNED
KEVIN STUART HAWKINS Mar 1969 British Director 2013-12-04 UNTIL 2018-05-08 RESIGNED
MITRE SECRETARIES LIMITED Corporate Secretary 2010-05-25 UNTIL 2010-06-23 RESIGNED
MITRE DIRECTORS LIMITED Corporate Director 2010-05-25 UNTIL 2010-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blue3 (Gloucestershire Fire) (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EALING SCHOOLS PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
WOOLDALE PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EALING CARE ALLIANCE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EALING CARE ALLIANCE LIMITED LONDON UNITED KINGDOM Active FULL 87300 - Residential care activities for the elderly and disabled
IPFI FINANCIAL LTD. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69202 - Bookkeeping activities
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (SHEFFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
CENTRAL BLACKPOOL PCC LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
HLR SCHOOLS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
HLR SCHOOLS HOLDING LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (SHEFFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
23/23A NEW ROW FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
PARIO RENEWABLES LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69202 - Bookkeeping activities
KPL COMPLIANCE LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
ACORN VELINDRE (HOLDING) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.