SUPER GLAZE APPROVED WINDOWS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9JA

Company number 06288515
Status Liquidation
Incorporation Date 21 June 2007
Company Type Private Limited Company
Address 1535 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 9JA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of SUPER GLAZE APPROVED WINDOWS LTD are www.superglazeapprovedwindows.co.uk, and www.super-glaze-approved-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Super Glaze Approved Windows Ltd is a Private Limited Company. The company registration number is 06288515. Super Glaze Approved Windows Ltd has been working since 21 June 2007. The present status of the company is Liquidation. The registered address of Super Glaze Approved Windows Ltd is 1535 Stratford Road Hall Green Birmingham B28 9ja. . KEENAN, Karl is a Director of the company. KEENAN, Karl is a Director of the company. Secretary EIVERS, Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EIVERS, Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Glazing".


Current Directors

Director
KEENAN, Karl
Appointed Date: 25 April 2014
38 years old

Director
KEENAN, Karl
Appointed Date: 15 February 2014
38 years old

Resigned Directors

Secretary
EIVERS, Anthony
Resigned: 10 February 2014
Appointed Date: 31 July 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 June 2007
Appointed Date: 21 June 2007

Director
EIVERS, Anthony
Resigned: 12 March 2014
Appointed Date: 31 July 2007
84 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 June 2007
Appointed Date: 21 June 2007

SUPER GLAZE APPROVED WINDOWS LTD Events

14 Aug 2015
Dissolution deferment
14 Aug 2015
Completion of winding up
08 Oct 2014
Order of court to wind up
30 Apr 2014
Appointment of Karl Keenan as a director
30 Apr 2014
Termination of appointment of Anthony Eivers as a secretary
...
... and 27 more events
29 Feb 2008
Registered office changed on 29/02/2008 from, 1 claremont road, coton green, tamworth, staffs, B79 8EN
29 Feb 2008
Director appointed mr anthony eivers
22 Jun 2007
Director resigned
22 Jun 2007
Secretary resigned
21 Jun 2007
Incorporation