WINDOW TRADE LIMITED
BROMLET

Hellopages » Greater London » Bromley » BR2 9EQ

Company number 02575306
Status Liquidation
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address RUTLAND HOUSE, 44 MASONS HILL, BROMLET, KENT, BR2 9EQ
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Order of court to wind up ; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Appointment of a voluntary liquidator . The most likely internet sites of WINDOW TRADE LIMITED are www.windowtrade.co.uk, and www.window-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Window Trade Limited is a Private Limited Company. The company registration number is 02575306. Window Trade Limited has been working since 21 January 1991. The present status of the company is Liquidation. The registered address of Window Trade Limited is Rutland House 44 Masons Hill Bromlet Kent Br2 9eq. . CONNOR, Danny is a Director of the company. Secretary MORRISON, Stephen Allan Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRISON, Stephen Allan Robert has been resigned. The company operates in "Painting and glazing".


Current Directors

Director
CONNOR, Danny

80 years old

Resigned Directors

Secretary
MORRISON, Stephen Allan Robert
Resigned: 14 January 1991
Appointed Date: 21 January 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1991
Appointed Date: 21 January 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1991
Appointed Date: 21 January 1991

Director
MORRISON, Stephen Allan Robert
Resigned: 14 January 1991
Appointed Date: 21 January 1991
74 years old

WINDOW TRADE LIMITED Events

01 Sep 1993
Order of court to wind up

09 Jun 1993
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

09 Jun 1993
Appointment of a voluntary liquidator

09 Jun 1993
Statement of affairs

22 Apr 1993
Registered office changed on 22/04/93 from: 39 highfield road dartford kent DA1 2JS

...
... and 1 more events
06 Feb 1992
Return made up to 21/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

05 Apr 1991
Accounting reference date notified as 21/01

28 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1991
Registered office changed on 28/01/91 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jan 1991
Incorporation