This company is commonly known as Blue Sky Intermodal (uk) Ltd.. The company was founded 21 years ago and was given the registration number 04601781. The firm's registered office is in MARLOW. You can find them at Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BLUE SKY INTERMODAL (UK) LTD. |
---|---|---|
Company Number | : | 04601781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, Buckinghamshire, England, SL7 1DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB | Secretary | 01 October 2011 | Active |
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB | Director | 22 June 2004 | Active |
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB | Director | 27 November 2002 | Active |
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB | Director | 27 November 2002 | Active |
Fox House, 26 Temple End, High Wycombe, HP13 5DR | Secretary | 27 November 2002 | Active |
18, Oxford Road, Marlow, England, SL7 2NL | Director | 14 January 2013 | Active |
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB | Director | 20 June 2018 | Active |
18, Oxford Road, Marlow, England, SL7 2NL | Director | 09 February 2004 | Active |
Mr Keith James Hotston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB |
Nature of control | : |
|
P&R Equipment & Finance Corp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 20, Artherstrasse, 6300 Zug, Switzerland, |
Nature of control | : |
|
Mr Nigel John Stribley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB |
Nature of control | : |
|
Mr Geoffrey James Mornard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Capital | Capital cancellation shares. | Download |
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.