MENDIP WINDOWS LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 4BS

Company number 02241310
Status Active
Incorporation Date 7 April 1988
Company Type Private Limited Company
Address UNIT D FIRST AVENUE, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, RADSTOCK, ENGLAND, BA3 4BS
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Accounts for a dormant company made up to 31 October 2015; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of MENDIP WINDOWS LIMITED are www.mendipwindows.co.uk, and www.mendip-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Mendip Windows Limited is a Private Limited Company. The company registration number is 02241310. Mendip Windows Limited has been working since 07 April 1988. The present status of the company is Active. The registered address of Mendip Windows Limited is Unit D First Avenue Westfield Industrial Estate Midsomer Norton Radstock England Ba3 4bs. . CANDY, Nicholas Anthony is a Secretary of the company. CANDY, Nicholas Anthony is a Director of the company. Secretary CANDY, Helen Joan has been resigned. Secretary SAVORY, Mandy Louise has been resigned. Secretary TONGS, Annamarie Rebecca has been resigned. Director CANDY, Helen Joan has been resigned. The company operates in "Glazing".


Current Directors

Secretary
CANDY, Nicholas Anthony
Appointed Date: 03 April 2009

Director

Resigned Directors

Secretary
CANDY, Helen Joan
Resigned: 10 October 1999

Secretary
SAVORY, Mandy Louise
Resigned: 27 March 2002
Appointed Date: 11 October 1999

Secretary
TONGS, Annamarie Rebecca
Resigned: 03 April 2009
Appointed Date: 27 March 2002

Director
CANDY, Helen Joan
Resigned: 10 October 1999
74 years old

MENDIP WINDOWS LIMITED Events

24 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

22 Mar 2016
Accounts for a dormant company made up to 31 October 2015
24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
26 May 2015
Registered office address changed from Unit D First Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS to Unit D First Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS on 26 May 2015
26 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 72 more events
14 Jun 1989
Return made up to 30/05/89; full list of members

16 May 1988
Accounting reference date notified as 31/10

04 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1988
Registered office changed on 04/05/88 from: 84 temple chambers temple avenue london EC4Y ohp

07 Apr 1988
Incorporation