THE SASH WINDOW WORKSHOP TRADING LIMITED
BERKSHIRE THE SASH WINDOW WORKSHOP LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1NA

Company number 02897134
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 4 KILN LANE, BRACKNELL, BERKSHIRE, RG12 1NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 11 February 2017 with updates; Registration of charge 028971340004, created on 18 January 2017. The most likely internet sites of THE SASH WINDOW WORKSHOP TRADING LIMITED are www.thesashwindowworkshoptrading.co.uk, and www.the-sash-window-workshop-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sash Window Workshop Trading Limited is a Private Limited Company. The company registration number is 02897134. The Sash Window Workshop Trading Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of The Sash Window Workshop Trading Limited is 4 Kiln Lane Bracknell Berkshire Rg12 1na. . DOLLAR, Richard Graham is a Secretary of the company. DOLLAR, David Graham is a Director of the company. DOLLAR, Richard Graham is a Director of the company. KAINTH, Shelley is a Director of the company. Secretary BLEARS, Jeremy Christopher has been resigned. Secretary DOLLAR, Jane Agnes has been resigned. Secretary DOLLAR, Richard Graham has been resigned. Secretary EDWARDS, Amanda has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BLEARS, Jeremy Christopher has been resigned. Director BROXIS, John Frederick has been resigned. Director EDWARDS, Amanda has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director VAN DEN BRINK, Debbie Rinske Amy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DOLLAR, Richard Graham
Appointed Date: 31 August 2003

Director
DOLLAR, David Graham
Appointed Date: 08 December 1997
87 years old

Director
DOLLAR, Richard Graham
Appointed Date: 08 December 1997
59 years old

Director
KAINTH, Shelley
Appointed Date: 02 July 2010
67 years old

Resigned Directors

Secretary
BLEARS, Jeremy Christopher
Resigned: 30 April 2001
Appointed Date: 08 December 1997

Secretary
DOLLAR, Jane Agnes
Resigned: 08 December 1997
Appointed Date: 28 February 1994

Secretary
DOLLAR, Richard Graham
Resigned: 18 November 2002
Appointed Date: 30 April 2001

Secretary
EDWARDS, Amanda
Resigned: 31 August 2003
Appointed Date: 18 November 2002

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 28 February 1994
Appointed Date: 11 February 1994

Director
BLEARS, Jeremy Christopher
Resigned: 30 April 2001
Appointed Date: 28 February 1994
67 years old

Director
BROXIS, John Frederick
Resigned: 31 October 2002
Appointed Date: 08 December 1997
82 years old

Director
EDWARDS, Amanda
Resigned: 31 August 2003
Appointed Date: 03 December 2002
50 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 28 February 1994
Appointed Date: 11 February 1994

Director
VAN DEN BRINK, Debbie Rinske Amy
Resigned: 01 March 2013
Appointed Date: 22 February 2007
57 years old

Persons With Significant Control

Mr David Dollar
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

THE SASH WINDOW WORKSHOP TRADING LIMITED Events

04 Apr 2017
Satisfaction of charge 1 in full
23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 Jan 2017
Registration of charge 028971340004, created on 18 January 2017
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200

...
... and 100 more events
15 Mar 1994
Director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed

15 Mar 1994
Registered office changed on 15/03/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL

10 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Feb 1994
Incorporation

THE SASH WINDOW WORKSHOP TRADING LIMITED Charges

18 January 2017
Charge code 0289 7134 0004
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 July 2013
Charge code 0289 7134 0003
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1999
Rent deposit deed
Delivered: 8 July 1999
Status: Satisfied on 4 April 2017
Persons entitled: Campmoss Property Company Limited
Description: £54,700.