This company is commonly known as Blue Latitude Network Limited. The company was founded 21 years ago and was given the registration number 04663183. The firm's registered office is in KNUTSFORD. You can find them at 3 Booths Park, Booths Hall, Knutsford, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BLUE LATITUDE NETWORK LIMITED |
---|---|---|
Company Number | : | 04663183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Booths Park, Booths Hall, Knutsford, Cheshire, United Kingdom, WA16 8GS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Secretary | 15 November 2019 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 02 November 2021 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 22 January 2024 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 02 November 2021 | Active |
Battle House, 1 East Barnet Road, New Barnet, EN4 8RR | Secretary | 11 February 2003 | Active |
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | Secretary | 01 May 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2003 | Active |
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | Director | 11 February 2003 | Active |
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | Director | 11 February 2003 | Active |
Flat 3 Lawn Mansions, Gondar Gardens, London, NW6 1ER | Director | 31 May 2003 | Active |
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | Director | 12 September 2014 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 27 November 2018 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 13 June 2022 | Active |
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | Director | 31 March 2008 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 27 November 2018 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 27 November 2018 | Active |
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS | Director | 15 November 2019 | Active |
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | Director | 03 April 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2003 | Active |
Fishawack Creative Limited | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Booths Park, Knutsford, United Kingdom, WA16 8GS |
Nature of control | : |
|
Mrs Georgina Bassett | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Booths Park, Knutsford, United Kingdom, WA16 8GS |
Nature of control | : |
|
Mrs Alexandra Brass | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Booths Park, Knutsford, United Kingdom, WA16 8GS |
Nature of control | : |
|
Mr Robert Edward Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crusader House, St. John Street, London, England, EC1V 4QJ |
Nature of control | : |
|
Mr Martin Richard Brass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crusader House, St. John Street, London, England, EC1V 4QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-03-29 | Accounts | Legacy. | Download |
2023-03-29 | Other | Legacy. | Download |
2023-03-16 | Auditors | Auditors resignation company. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Change of constitution | Statement of companys objects. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.