JOHN BLEE (TOOLS) LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE18 1AT

Company number 01891395
Status Active
Incorporation Date 1 March 1985
Company Type Private Limited Company
Address P.O. BOX 14, 65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 1AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016; Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016; Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016. The most likely internet sites of JOHN BLEE (TOOLS) LIMITED are www.johnbleetools.co.uk, and www.john-blee-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.1 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Blee Tools Limited is a Private Limited Company. The company registration number is 01891395. John Blee Tools Limited has been working since 01 March 1985. The present status of the company is Active. The registered address of John Blee Tools Limited is P O Box 14 65 Chartwell Drive Wigston Leicester Leicestershire Le18 1at. . STANUKINAS, Paul Joseph is a Secretary of the company. KERINS, Michael is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary COOPER, John Gregor has been resigned. Secretary LADBROOKE, Timothy has been resigned. Secretary SLOCOMBE, Martyn has been resigned. Secretary SNOWDON, James Muirhead has been resigned. Director BLEE, John Dominic has been resigned. Director CURTIS, Peter Eric has been resigned. Director GREGORY, Michael has been resigned. Director NEESON, Brian has been resigned. Director NOONAN, James Joseph Michael has been resigned. Director RAWLINSON II, David Lee has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STANUKINAS, Paul Joseph
Appointed Date: 31 December 2016

Director
KERINS, Michael
Appointed Date: 28 February 2006
61 years old

Director
STANUKINAS, Paul Joseph
Appointed Date: 01 March 2016
49 years old

Resigned Directors

Secretary
COOPER, John Gregor
Resigned: 01 April 2004
Appointed Date: 07 June 2001

Secretary
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 24 September 2004

Secretary
SLOCOMBE, Martyn
Resigned: 24 September 2004
Appointed Date: 01 April 2004

Secretary
SNOWDON, James Muirhead
Resigned: 07 June 2001

Director
BLEE, John Dominic
Resigned: 24 September 2004
70 years old

Director
CURTIS, Peter Eric
Resigned: 31 October 2010
Appointed Date: 24 September 2004
79 years old

Director
GREGORY, Michael
Resigned: 01 September 2015
Appointed Date: 28 February 2006
81 years old

Director
NEESON, Brian
Resigned: 28 February 2006
Appointed Date: 24 September 2004
74 years old

Director
NOONAN, James Joseph Michael
Resigned: 20 August 1999
72 years old

Director
RAWLINSON II, David Lee
Resigned: 31 December 2016
Appointed Date: 01 March 2016
49 years old

Persons With Significant Control

Apex Industrial Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

JOHN BLEE (TOOLS) LIMITED Events

06 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
07 Nov 2016
Confirmation statement made on 22 October 2016 with updates
16 Aug 2016
Auditor's resignation
...
... and 145 more events
02 Oct 1987
Accounts for a small company made up to 30 June 1987

15 May 1987
Particulars of mortgage/charge

07 Apr 1987
Accounting reference date extended from 31/05 to 30/06

20 Feb 1987
Accounts for a small company made up to 30 June 1986

20 Feb 1987
Return made up to 02/10/86; full list of members

JOHN BLEE (TOOLS) LIMITED Charges

28 June 2004
Fixed and floating charge
Delivered: 9 July 2004
Status: Satisfied on 26 August 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 1998
Fixed equitable charge on all discounted debts and other debts and a floating charge on the proceeds of other debts
Delivered: 27 May 1998
Status: Satisfied on 20 August 2015
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all discounted debts and the other…
6 May 1998
Mortgage debenture
Delivered: 22 May 1998
Status: Satisfied on 16 October 2004
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a unit 17 rowleys green industrial…
6 May 1998
Mortgage debenture
Delivered: 20 May 1998
Status: Satisfied on 16 October 2004
Persons entitled: Northern Rock PLC
Description: Property being l/h land k/a units 1 2 & 3 the middleway…
6 May 1998
Mortgage debenture
Delivered: 20 May 1998
Status: Satisfied on 16 October 2004
Persons entitled: Northern Rock PLC
Description: Property being l/h land & buildings k/a unit 6 spring road…
28 April 1995
Mortgage
Delivered: 4 May 1995
Status: Satisfied on 16 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 1 middleway industrial estate moseley…
28 April 1995
Mortgage
Delivered: 4 May 1995
Status: Satisfied on 16 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 2 middleway industrial estate moseley…
28 April 1995
Mortgage
Delivered: 4 May 1995
Status: Satisfied on 16 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 6 spring road industrial estate…
19 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Unit 6 spring road industrial estate, spring road…
6 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Unit 2, middleway industrial estate, moseley road, highgate…
4 May 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 19 May 1995
Persons entitled: Barclays Bank PLC
Description: Unit 1 middleway industrial estate moseley road highgate…
8 May 1987
Debenture
Delivered: 15 May 1987
Status: Satisfied on 16 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1985
Mortgage debenture
Delivered: 24 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…