About

Registered Number: 04541064
Date of Incorporation: 20/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 69 Connaught Road, Preston, Lancashire, PR1 8EX

 

Founded in 2002, Aegean Blue Villas Ltd have registered office in Preston in Lancashire, it's status is listed as "Active". This organisation has 7 directors listed as Parkinson, Robert Anthony, Parkinson, Robert Anthony, Anderson, John Milne, Gergek, Baris Oncu, Mcneil, Andre Stuart, Ozcelikel, Osman Cem, Walters, Anthony David. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Robert Anthony 30 September 2002 - 1
ANDERSON, John Milne 20 September 2002 23 November 2007 1
GERGEK, Baris Oncu 22 January 2004 15 March 2007 1
MCNEIL, Andre Stuart 04 March 2004 03 August 2010 1
OZCELIKEL, Osman Cem 10 October 2002 20 March 2007 1
WALTERS, Anthony David 20 September 2002 21 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, Robert Anthony 06 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AD01 - Change of registered office address 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 14 May 2007
DISS40 - Notice of striking-off action discontinued 03 April 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 30 March 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
363s - Annual Return 29 December 2005
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
363s - Annual Return 01 March 2005
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
225 - Change of Accounting Reference Date 18 March 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.