B.L. MARKETING LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JR

Company number 01001241
Status Active
Incorporation Date 29 January 1971
Company Type Private Limited Company
Address WEETABIX MILLS, BURTON LATIMER, KETTERING, NORTHANTS, NN15 5JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Lin Zhang as a director on 13 April 2017; Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 2 January 2016. The most likely internet sites of B.L. MARKETING LIMITED are www.blmarketing.co.uk, and www.b-l-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B L Marketing Limited is a Private Limited Company. The company registration number is 01001241. B L Marketing Limited has been working since 29 January 1971. The present status of the company is Active. The registered address of B L Marketing Limited is Weetabix Mills Burton Latimer Kettering Northants Nn15 5jr. . THOMAS, Christopher David George is a Secretary of the company. CUI, Guiyong is a Director of the company. LILI, Wang is a Director of the company. MARTIN, Richard William Thomas is a Director of the company. SURSOCK, Mike is a Director of the company. TURRELL, Giles Michael is a Director of the company. WU, Tonghong is a Director of the company. ZHANG, Bin is a Director of the company. ZHAO, Jianfu is a Director of the company. Secretary BOOTH, Lyne has been resigned. Secretary BRIGGS, Terence has been resigned. Secretary CLARKE, Ian Paul has been resigned. Secretary MARTIN, Richard William Thomas has been resigned. Director BENAZECH, Victor Francois Robert has been resigned. Director BRIGGS, Terence has been resigned. Director GEORGE, Richard William, Sir has been resigned. Director HALSTENBERG, Dominik has been resigned. Director HART, Trevor Anthony has been resigned. Director HUMES, William Thomas Findlay has been resigned. Director LIN, Li has been resigned. Director SCHOFIELD, Robert John has been resigned. Director WOOD, Kenneth Leslie has been resigned. Director XIAOFENG, Cao has been resigned. Director YE, Yin has been resigned. Director ZHANG, Lin has been resigned. Director ZONGNAN, Wang has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMAS, Christopher David George
Appointed Date: 11 March 2015

Director
CUI, Guiyong
Appointed Date: 21 September 2015
63 years old

Director
LILI, Wang
Appointed Date: 02 November 2012
45 years old

Director
MARTIN, Richard William Thomas
Appointed Date: 01 August 2003
63 years old

Director
SURSOCK, Mike
Appointed Date: 21 September 2015
64 years old

Director
TURRELL, Giles Michael
Appointed Date: 18 October 2011
58 years old

Director
WU, Tonghong
Appointed Date: 24 April 2015
51 years old

Director
ZHANG, Bin
Appointed Date: 27 April 2016
56 years old

Director
ZHAO, Jianfu
Appointed Date: 27 April 2016
51 years old

Resigned Directors

Secretary
BOOTH, Lyne
Resigned: 31 December 2014
Appointed Date: 09 January 2008

Secretary
BRIGGS, Terence
Resigned: 01 June 2001

Secretary
CLARKE, Ian Paul
Resigned: 01 August 2003
Appointed Date: 01 June 2001

Secretary
MARTIN, Richard William Thomas
Resigned: 09 January 2008
Appointed Date: 01 August 2003

Director
BENAZECH, Victor Francois Robert
Resigned: 24 April 2015
Appointed Date: 08 July 2014
41 years old

Director
BRIGGS, Terence
Resigned: 01 June 2001
84 years old

Director
GEORGE, Richard William, Sir
Resigned: 08 February 2008
81 years old

Director
HALSTENBERG, Dominik
Resigned: 24 April 2015
Appointed Date: 02 November 2012
51 years old

Director
HART, Trevor Anthony
Resigned: 29 April 2005
Appointed Date: 12 February 2004
71 years old

Director
HUMES, William Thomas Findlay
Resigned: 04 October 2004
Appointed Date: 01 June 2001
74 years old

Director
LIN, Li
Resigned: 27 April 2016
Appointed Date: 02 November 2012
63 years old

Director
SCHOFIELD, Robert John
Resigned: 01 October 2015
Appointed Date: 02 November 2012
73 years old

Director
WOOD, Kenneth Leslie
Resigned: 21 October 2011
Appointed Date: 01 September 2004
74 years old

Director
XIAOFENG, Cao
Resigned: 24 April 2015
Appointed Date: 02 November 2012
72 years old

Director
YE, Yin
Resigned: 08 July 2014
Appointed Date: 02 November 2012
39 years old

Director
ZHANG, Lin
Resigned: 13 April 2017
Appointed Date: 27 April 2016
46 years old

Director
ZONGNAN, Wang
Resigned: 26 November 2013
Appointed Date: 02 November 2012
70 years old

Persons With Significant Control

Latimer Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.L. MARKETING LIMITED Events

18 Apr 2017
Termination of appointment of Lin Zhang as a director on 13 April 2017
08 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Oct 2016
Full accounts made up to 2 January 2016
19 May 2016
Appointment of Lin Zhang as a director on 27 April 2016
19 May 2016
Termination of appointment of Robert John Schofield as a director on 1 October 2015
...
... and 138 more events
17 Feb 1988
Return made up to 01/02/88; full list of members

23 Apr 1987
Return made up to 02/02/87; full list of members

13 Mar 1986
Full accounts made up to 31 July 1986

29 Jan 1971
Certificate of incorporation
29 Jan 1971
Incorporation

B.L. MARKETING LIMITED Charges

26 October 2015
Charge code 0100 1241 0010
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Contains fixed charge…
2 November 2012
Group debenture
Delivered: 12 November 2012
Status: Satisfied on 26 October 2015
Persons entitled: Rabobank International, London Branch
Description: F/H property k/a land and buildings at the junction of…
22 November 2011
Group debenture
Delivered: 9 December 2011
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Finance Parties)
Description: (For details of actual properties charged, please refer to…
3 May 2007
Debenture
Delivered: 19 August 2011
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited
Description: F/H property k/a land and buildings at the junction of…
3 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Charge
Delivered: 30 January 2006
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited or Such Other Person as May Be Appointed Security Agent and Trusteefor the Finance Parties and the Mezzanine Finance Parties
Description: The intellectual property rights listed in appendix e to…
22 December 2005
Debenture
Delivered: 19 August 2011
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited
Description: F/H property k/a land and buildings at the junction of…
22 December 2005
A composite guarantee and debenture
Delivered: 5 January 2006
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited (As Security Agent and Trustee for the Finance Parties and Themezzanine Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
A composite guarantee and debenture
Delivered: 15 July 2004
Status: Satisfied on 25 February 2006
Persons entitled: J.P. Morgan Europe Limited for Such Other Person as May Be Appointed Security Agent and Trustee for the Finance Parties and the Mezzanine Finance Parties
Description: F/H land lying on the south side of macadam road corby t/no…
12 February 2004
Supplemental deed
Delivered: 27 February 2004
Status: Satisfied on 23 February 2005
Persons entitled: J.P. Morgan Europe Limited or Other Such Person as May Be Appointed Security Agent and Trusteefor the Finance Parties
Description: All that f/h land k/a sites 1 and 2 earlstree industrial…