Bluecoat Display Centre Limited RUMFORD PLACE


Bluecoat Display Centre started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03175344. The Bluecoat Display Centre company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Rumford Place at America House. Postal code: L3 9DD.

At the moment there are 10 directors in the the company, namely Anthony W., Vicky C. and Kimberley E. and others. In addition one secretary - Samantha R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the company until 21 March 2002.

Bluecoat Display Centre Limited Address / Contact

Office Address America House
Office Address2 Rumford Court
Town Rumford Place
Post code L3 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03175344
Date of Incorporation Wed, 20th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 27 May 2021

Vicky C.

Position: Director

Appointed: 23 November 2017

Kimberley E.

Position: Director

Appointed: 23 November 2017

Alison A.

Position: Director

Appointed: 23 November 2017

Maureen B.

Position: Director

Appointed: 23 November 2017

Judith F.

Position: Director

Appointed: 24 July 2003

Samantha R.

Position: Secretary

Appointed: 21 March 2002

Peter W.

Position: Director

Appointed: 18 October 2001

Alan W.

Position: Director

Appointed: 18 October 2001

David B.

Position: Director

Appointed: 18 October 2001

Gillian C.

Position: Director

Appointed: 15 February 2001

Julie C.

Position: Director

Appointed: 23 November 2017

Resigned: 25 March 2021

Rebecca G.

Position: Director

Appointed: 31 October 2016

Resigned: 04 February 2020

Gill S.

Position: Director

Appointed: 23 October 2013

Resigned: 12 May 2016

Toby J.

Position: Director

Appointed: 17 October 2013

Resigned: 12 May 2016

Angela S.

Position: Director

Appointed: 17 October 2013

Resigned: 05 October 2017

Linda J.

Position: Director

Appointed: 15 July 2010

Resigned: 25 October 2018

Jo H.

Position: Director

Appointed: 15 July 2010

Resigned: 17 January 2013

Rebecca G.

Position: Director

Appointed: 08 March 2005

Resigned: 17 January 2013

Peter U.

Position: Director

Appointed: 18 October 2001

Resigned: 25 October 2018

Cheng T.

Position: Director

Appointed: 18 October 2001

Resigned: 17 October 2013

Elizabeth W.

Position: Director

Appointed: 15 April 2001

Resigned: 23 December 2003

Ann M.

Position: Director

Appointed: 08 October 1997

Resigned: 18 October 2001

Maureen B.

Position: Director

Appointed: 08 October 1997

Resigned: 17 April 2009

John M.

Position: Director

Appointed: 20 March 1996

Resigned: 18 October 2001

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 March 1996

Resigned: 20 March 1996

John M.

Position: Secretary

Appointed: 20 March 1996

Resigned: 21 March 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1996

Resigned: 20 March 1996

Lionel B.

Position: Director

Appointed: 20 March 1996

Resigned: 15 October 2009

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
Free Download (46 pages)

Company search

Advertisements