JAMES T BLAKEMAN & CO LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7UF

Company number 02712341
Status Active
Incorporation Date 6 May 1992
Company Type Private Limited Company
Address MILLENIUM WAY, HIGH CAR BUSINESS PARK, NEWCASTLE, STAFFS, ST5 7UF
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a medium company made up to 31 August 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 50,000 ; Accounts for a medium company made up to 31 August 2014. The most likely internet sites of JAMES T BLAKEMAN & CO LIMITED are www.jamestblakemanco.co.uk, and www.james-t-blakeman-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. James T Blakeman Co Limited is a Private Limited Company. The company registration number is 02712341. James T Blakeman Co Limited has been working since 06 May 1992. The present status of the company is Active. The registered address of James T Blakeman Co Limited is Millenium Way High Car Business Park Newcastle Staffs St5 7uf. . COPE, Susan is a Secretary of the company. BLAKEMAN, James Thomas is a Director of the company. BLAKEMAN, Philip James is a Director of the company. COPE, Susan is a Director of the company. Nominee Secretary HUNT, Jennifer Irene has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
COPE, Susan
Appointed Date: 06 May 1992

Director
BLAKEMAN, James Thomas
Appointed Date: 14 July 1992
95 years old

Director
BLAKEMAN, Philip James
Appointed Date: 06 May 1991
64 years old

Director
COPE, Susan
Appointed Date: 06 May 1992
59 years old

Resigned Directors

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 06 May 1992
Appointed Date: 06 May 1992

Nominee Director
REDDING, Diana Elizabeth
Resigned: 06 May 1992
Appointed Date: 06 May 1992
73 years old

JAMES T BLAKEMAN & CO LIMITED Events

19 May 2016
Accounts for a medium company made up to 31 August 2015
26 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000

06 Jun 2015
Accounts for a medium company made up to 31 August 2014
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000

13 May 2014
Accounts for a medium company made up to 31 August 2013
...
... and 59 more events
02 Jun 1992
Registered office changed on 02/06/92 from: reddings, oakridge lane sidcot winscombe avon BS25 1LZ

02 Jun 1992
Director resigned;new director appointed

14 May 1992
Company name changed squarecrest LIMITED\certificate issued on 15/05/92

14 May 1992
Company name changed\certificate issued on 14/05/92
06 May 1992
Incorporation

JAMES T BLAKEMAN & CO LIMITED Charges

21 May 2012
All assets debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 1992
Mortgage debenture
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…