BLAZE SIGNS LIMITED
BROADSTAIRS BLAZE NEON LIMITED

Hellopages » Kent » Thanet » CT10 2XZ

Company number 01524697
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address PATRICIA WAY, PYSONS ROAD, BROADSTAIRS, KENT,, CT10 2XZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Company name changed blaze neon LIMITED\certificate issued on 04/01/16 RES15 ‐ Change company name resolution on 2015-12-02 . The most likely internet sites of BLAZE SIGNS LIMITED are www.blazesigns.co.uk, and www.blaze-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Dumpton Park Rail Station is 1 miles; to Birchington-on-Sea Rail Station is 4.9 miles; to Sandwich Rail Station is 6.5 miles; to Deal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blaze Signs Limited is a Private Limited Company. The company registration number is 01524697. Blaze Signs Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Blaze Signs Limited is Patricia Way Pysons Road Broadstairs Kent Ct10 2xz. . BORASTON, Joanna Pamela is a Secretary of the company. ABBOTT, Christopher Richard is a Director of the company. BORASTON, Joanna Pamela is a Director of the company. KNIGHT, Clive Neil is a Director of the company. Secretary NAUMANN, Terence Charles has been resigned. Director ALLEN, Frederick Roy has been resigned. Director JACKSON, Suzanne has been resigned. Director NAUMANN, Terence Charles has been resigned. Director WILLIAMS, Lyndon Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BORASTON, Joanna Pamela
Appointed Date: 21 June 2002

Director

Director
BORASTON, Joanna Pamela
Appointed Date: 21 June 2002
60 years old

Director
KNIGHT, Clive Neil

68 years old

Resigned Directors

Secretary
NAUMANN, Terence Charles
Resigned: 21 June 2002

Director
ALLEN, Frederick Roy
Resigned: 28 July 2000
84 years old

Director
JACKSON, Suzanne
Resigned: 31 October 2005
Appointed Date: 01 April 2001
57 years old

Director
NAUMANN, Terence Charles
Resigned: 31 December 2002
80 years old

Director
WILLIAMS, Lyndon Peter
Resigned: 12 April 2002
74 years old

BLAZE SIGNS LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Jan 2016
Company name changed blaze neon LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-02

04 Jan 2016
Change of name notice
16 Oct 2015
Full accounts made up to 31 March 2015
...
... and 95 more events
25 Feb 1988
Accounts for a medium company made up to 31 March 1987

13 Mar 1987
Accounts for a small company made up to 31 March 1986

18 Feb 1987
Return made up to 18/12/86; full list of members

16 Dec 1986
New director appointed
06 May 1986
Return made up to 27/12/85; full list of members

BLAZE SIGNS LIMITED Charges

12 September 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH april 2006
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 April 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Matrix Private Equity Partners Limited as Trustee for the Loan Stock Holders
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 patricia way broadstairs kent. Together with all…
28 April 2006
An omnibus guarantee and set-off agreement
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 April 2006
Debenture
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
All asset debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 3 & 4 arden park arden road frankley birmingham,. By…
28 July 2000
Composite guarantee and debenture
Delivered: 9 August 2000
Status: Satisfied on 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1990
Legal mortgage
Delivered: 5 November 1990
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: Land & buildings forming park of ramsgate industrial estate…
1 March 1989
Legal mortgage
Delivered: 8 March 1989
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: 14 dundonald road, broadstaire, kent T.no K194002 and the…
1 March 1989
Legal mortgage
Delivered: 8 March 1989
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: 12 dundonald road, broadstairs, kent. T. no. K 632667, and…
21 September 1983
Legal charge
Delivered: 22 September 1983
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: Numbers 14, 16 and 18 belvedere road broadstairs kent title…
21 September 1983
Legal charge
Delivered: 22 September 1983
Status: Satisfied
Persons entitled: Industrial Development Service Limited
Description: F/H 14, 16 and 18 belvedere road (formerly k/a units 1,2…