Company number 03263838
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address STYLE HOUSE, ELDON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3AZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Stephen John Birmingham on 1 December 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WINDOWSTYLE UK LTD are www.windowstyleuk.co.uk, and www.windowstyle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Windowstyle Uk Ltd is a Private Limited Company.
The company registration number is 03263838. Windowstyle Uk Ltd has been working since 16 October 1996.
The present status of the company is Active. The registered address of Windowstyle Uk Ltd is Style House Eldon Place Bradford West Yorkshire Bd1 3az. . SHORT, Richard Kenneth is a Secretary of the company. BIRMINGHAM, Stephen John is a Director of the company. Secretary FAULKNER, Paul has been resigned. Secretary HAIGH, Peter has been resigned. Secretary HARTLEY, Christine Diane has been resigned. Secretary SELLERS, Martin John has been resigned. Secretary THOMPSON, Allan has been resigned. Secretary THURLEY, Ian Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIRMINGHAM, Stephen John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FAULKNER, Paul has been resigned. Director GRIFFIN, Gary has been resigned. Director LILBURN, Nicholas Thomas has been resigned. Director LOCKWOOD, Edward has been resigned. Director MCCAMBRIDGE, Brendan has been resigned. Director MISRA, Mitu has been resigned. Director ROSS, John Stewart has been resigned. Director ROSS, John Stewart has been resigned. Director YOUEL, Alan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
HAIGH, Peter
Resigned: 12 October 2007
Appointed Date: 06 April 2000
Secretary
THOMPSON, Allan
Resigned: 06 February 2009
Appointed Date: 21 December 2007
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 October 1996
Appointed Date: 16 October 1996
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 October 1996
Appointed Date: 16 October 1996
35 years old
Director
FAULKNER, Paul
Resigned: 28 February 2001
Appointed Date: 30 April 1998
74 years old
Director
GRIFFIN, Gary
Resigned: 07 December 2007
Appointed Date: 06 April 2000
62 years old
Director
LOCKWOOD, Edward
Resigned: 30 April 1998
Appointed Date: 23 October 1996
76 years old
Director
MISRA, Mitu
Resigned: 06 May 2011
Appointed Date: 02 February 2010
65 years old
Director
YOUEL, Alan
Resigned: 30 April 1998
Appointed Date: 23 October 1996
89 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 October 1996
Appointed Date: 16 October 1996
Persons With Significant Control
Style Group Uk Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
WINDOWSTYLE UK LTD Events
01 Dec 2016
Director's details changed for Mr Stephen John Birmingham on 1 December 2016
17 Nov 2016
Confirmation statement made on 11 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
23 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
20 Nov 1996
New director appointed
20 Nov 1996
New director appointed
20 Nov 1996
New secretary appointed
20 Nov 1996
Registered office changed on 20/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
16 Oct 1996
Incorporation
2 February 2010
Legal mortgage
Delivered: 9 February 2010
Status: Satisfied
on 10 May 2011
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a land at valley road and land on the north west…
20 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied
on 10 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied
on 27 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1998
Debenture
Delivered: 16 October 1998
Status: Satisfied
on 19 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…