Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKER MANAGEMENT SERVICES LIMITED
Company Information for

BLAKER MANAGEMENT SERVICES LIMITED

TEMPLE AVENUE, LONDON, EC4Y,
Company Registration Number
04935218
Private Limited Company
Dissolved

Dissolved 2016-10-18

Company Overview

About Blaker Management Services Ltd
BLAKER MANAGEMENT SERVICES LIMITED was founded on 2003-10-16 and had its registered office in Temple Avenue. The company was dissolved on the 2016-10-18 and is no longer trading or active.

Key Data
Company Name
BLAKER MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
TEMPLE AVENUE
LONDON
 
Filing Information
Company Number 04935218
Date formed 2003-10-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAKER MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANET DE-HAVILLAND
Director 2014-06-01
ANTHONY MOSS
Director 2014-06-01
JAMES JONATHAN MOSS
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEANNA GAYE MOSS
Company Secretary 2003-10-16 2008-10-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-10-16 2003-10-16
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-10-16 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET DE-HAVILLAND TAX TALK (UK) LIMITED Director 2014-06-01 CURRENT 2011-08-02 Dissolved 2017-01-11
JANET DE-HAVILLAND IMPACT MARKETING SOLUTIONS LIMITED Director 2014-05-23 CURRENT 2002-05-09 Dissolved 2017-01-12
JANET DE-HAVILLAND FUTURELINK UMBRELLA LIMITED Director 2014-05-23 CURRENT 2004-12-23 Dissolved 2018-06-06
ANTHONY MOSS LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED Director 2018-04-01 CURRENT 1986-07-03 Active
ANTHONY MOSS FUTURELINK GROUP LIMITED Director 2017-04-24 CURRENT 2007-04-10 Active
ANTHONY MOSS TEAM CONSTRUCTION LIMITED Director 2016-08-31 CURRENT 2003-10-16 Active
ANTHONY MOSS HOOPER SANDERS LTD Director 2016-07-26 CURRENT 2007-04-10 Dissolved 2017-08-15
ANTHONY MOSS WHITE MANAGEMENT SERVICES LTD Director 2016-07-26 CURRENT 2007-04-10 Dissolved 2017-08-29
ANTHONY MOSS RAINGOLD (UK) LIMITED Director 2014-06-01 CURRENT 2005-02-05 Dissolved 2016-09-01
ANTHONY MOSS HOME PARK PAYROLL SERVICES LIMITED Director 2014-06-01 CURRENT 2003-10-16 Active
ANTHONY MOSS IMPACT MARKETING SOLUTIONS LIMITED Director 2014-06-01 CURRENT 2002-05-09 Dissolved 2017-01-12
ANTHONY MOSS TAX TALK (UK) LIMITED Director 2014-06-01 CURRENT 2011-08-02 Dissolved 2017-01-11
ANTHONY MOSS FUTURELINK LIMITED Director 2014-06-01 CURRENT 2003-08-15 Active
ANTHONY MOSS MOIR MANAGEMENT SERVICES LTD Director 2014-06-01 CURRENT 2005-01-28 Active
ANTHONY MOSS ORIGIN WEALTH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
ANTHONY MOSS BROMLEY SUPPORT SERVICES LTD Director 2010-04-30 CURRENT 2005-02-05 Dissolved 2015-11-06
ANTHONY MOSS FUSION ALLIANCE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
JAMES JONATHAN MOSS WESTBURY PROPERTY AND INVESTMENT SERVICES (UK) LIMITED Director 2014-06-18 CURRENT 2007-05-22 Active
JAMES JONATHAN MOSS HBS 002 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 003 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 004 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 005 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 006 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 007 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 008 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 009 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 010 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 011 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 012 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 014 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 016 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 017 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 018 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 019 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 021 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 022 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 023 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 024 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 025 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 026 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 027 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 028 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 030 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 031 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 032 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 033 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 034 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS HBS 035 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-20
JAMES JONATHAN MOSS HBS 036 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2016-09-27
JAMES JONATHAN MOSS BLENHEIM PROFESSIONAL SERVICES LIMITED Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2017-08-15
JAMES JONATHAN MOSS TOP TAX INTELLIGENCE LIMITED Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2017-06-20
JAMES JONATHAN MOSS TEAM CREDIT SERVICES LIMITED Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2017-06-20
JAMES JONATHAN MOSS PINK PAYROLL LIMITED Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2017-06-20
JAMES JONATHAN MOSS HBS 020 LTD Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2017-08-15
JAMES JONATHAN MOSS FUTURELINK SOLE TRADER LIMITED Director 2010-04-01 CURRENT 2007-04-10 Dissolved 2017-06-20
JAMES JONATHAN MOSS APSLEY SUPPORT SERVICES LIMITED Director 2010-04-01 CURRENT 2007-04-10 Active
JAMES JONATHAN MOSS TOTAL TAX INTELLIGENCE LIMITED Director 2010-04-01 CURRENT 2007-04-10 Active
JAMES JONATHAN MOSS HORIZON PAYROLL SERVICES LIMITED Director 2010-04-01 CURRENT 2007-04-10 Active
JAMES JONATHAN MOSS ORCHID PAYROLL SERVICES LIMITED Director 2010-04-01 CURRENT 2007-04-10 Liquidation
JAMES JONATHAN MOSS FUTURELINK EMPLOYMENT SERVICES LIMITED Director 2010-04-01 CURRENT 2007-04-10 Liquidation
JAMES JONATHAN MOSS HBS 049 LTD Director 2010-03-31 CURRENT 2007-04-10 Active
JAMES JONATHAN MOSS FUTURELINK CIS LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
JAMES JONATHAN MOSS HBS 001 LTD Director 2008-04-21 CURRENT 2007-04-10 Active
JAMES JONATHAN MOSS JAMIE WEY LIMITED Director 2005-09-08 CURRENT 2005-09-08 Active
JAMES JONATHAN MOSS FINE BALANCE LIMITED Director 2005-09-08 CURRENT 2005-09-08 Active
JAMES JONATHAN MOSS FUTURELINK UMBRELLA LIMITED Director 2004-12-23 CURRENT 2004-12-23 Dissolved 2018-06-06
JAMES JONATHAN MOSS LANGLEY PROFESSIONAL SERVICES LIMITED Director 2004-12-23 CURRENT 2004-12-23 Liquidation
JAMES JONATHAN MOSS MALLA RECRUITMENT LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
JAMES JONATHAN MOSS ANTHONY MOSS & ASSOCIATES LTD Director 2001-05-29 CURRENT 2001-05-18 Active
JAMES JONATHAN MOSS FUTURELINK ADMINISTRATIVE SERVICES LIMITED Director 2000-03-01 CURRENT 2000-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O GBR 6 SNOW HILL LONDON EC1A 2AY
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN
2015-07-314.20STATEMENT OF AFFAIRS/4.19
2015-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0104/03/15 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04AP01DIRECTOR APPOINTED MISS JANET DE-HAVILLAND
2014-06-02AP01DIRECTOR APPOINTED MR ANTHONY MOSS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0104/03/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-02AR0104/03/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-06AR0104/03/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-04AR0104/03/11 FULL LIST
2010-12-11AR0116/10/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-28AR0116/10/09 FULL LIST
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 7LN
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN MOSS / 16/10/2009
2009-04-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY DEANNA MOSS
2008-08-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2005-11-21363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-1788(2)RAD 16/10/03--------- £ SI 2@1=2 £ IC 2/4
2003-12-04225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-10-22288bSECRETARY RESIGNED
2003-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLAKER MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-03
Appointment of Liquidators2015-07-27
Resolutions for Winding-up2015-07-27
Meetings of Creditors2015-07-16
Fines / Sanctions
No fines or sanctions have been issued against BLAKER MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAKER MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKER MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLAKER MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKER MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of BLAKER MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKER MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BLAKER MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLAKER MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLAKER MANAGEMENT SERVICES LIMITEDEvent Date2015-07-23
John Edmund Paylor of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLAKER MANAGEMENT SERVICES LIMITEDEvent Date2015-07-23
At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Guardian Business Recovery, 6 Snow Hill, London EClA 2AY on 23 July 2015 the following SPECIAL RESOLUTION was duly passed: That the Company be wound up voluntarily, and that J E Paylor (IP no 9517) of Guardian Business Recovery 6 Snow Hill, London EClA 2AY be and he is hereby appointed Liquidator for the purposes of such winding-up. John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY was appointed Liquidator of the Company on 23 July 2015. Further information about this case is available from the offices of Guardian Business Recovery on 020 7002 7830. Anthony Moss Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLAKER MANAGEMENT SERVICES LIMITEDEvent Date2015-06-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 23 July 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. John Paylor (IP Number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. NOTICE IS ALSO GIVEN that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Further information is available from Sutinder Nagi on 020 7002 7830 or at sn@gbr.uk.com Anthony Moss , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKER MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKER MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.