This company is commonly known as Blue Chip Technology Limited. The company was founded 28 years ago and was given the registration number 03110403. The firm's registered office is in CHESTER. You can find them at Chowley Oak, Tattenhall, Chester, Cheshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | BLUE CHIP TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03110403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chowley Oak, Tattenhall, Chester, Cheshire, CH3 9EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chowley Oak, Tattenhall, Chester, CH3 9EX | Secretary | 02 April 2024 | Active |
Chowley Oak, Tattenhall, Chester, CH3 9EX | Director | 29 July 2019 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 05 October 1995 | Active |
Chowley Oak, Tattenhall, Chester, CH3 9EX | Secretary | 25 June 2018 | Active |
Heathdene, Brown Heath Road, Christleton, Chester, CH3 7PN | Secretary | 14 August 2007 | Active |
New Bungalow Petton Lane, Weston Lullingfield, Shrewsbury, SY4 2AA | Secretary | 09 October 1995 | Active |
6 Dundrennan Close, Poynton, Stockport, SK12 1SQ | Secretary | 14 October 1997 | Active |
1 Chester Avenue, Hale, Altrincham, WA15 9DB | Director | 13 December 1995 | Active |
49 Vincent Drive, Westminster Park, Chester, CH4 7RQ | Director | 03 July 2000 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 05 October 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 05 October 1995 | Active |
Chowley Oak, Tattenhall, Chester, CH3 9EX | Director | 05 December 1995 | Active |
Heathdene, Brown Heath Road, Christleton, Chester, CH3 7PN | Director | 09 October 1995 | Active |
New Bungalow Petton Lane, Weston Lullingfield, Shrewsbury, SY4 2AA | Director | 09 October 1995 | Active |
Heathdene, Brown Heath Road Christleton, Chester, CH3 7PN | Director | 22 September 1998 | Active |
Blue Chip Technology Trustees Limited | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Blue Chip Technology Ltd, Chowley Oak Lane, Chester, United Kingdom, CH3 9EX |
Nature of control | : |
|
Mr Barry Husbands | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Chowley Oak, Chester, CH3 9EX |
Nature of control | : |
|
Mr Tony Jon Haley | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Chowley Oak, Chester, CH3 9EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person secretary company with name date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Officers | Appoint person secretary company with name date. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.