NORTHERN GLASS (MANCHESTER) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7FJ

Company number 04079595
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address 8 BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7FJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of NORTHERN GLASS (MANCHESTER) LIMITED are www.northernglassmanchester.co.uk, and www.northern-glass-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Northern Glass Manchester Limited is a Private Limited Company. The company registration number is 04079595. Northern Glass Manchester Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Northern Glass Manchester Limited is 8 Bury New Road Whitefield Manchester M45 7fj. The company`s financial liabilities are £56.47k. It is £-42.53k against last year. And the total assets are £240.89k, which is £-40.9k against last year. STOTT, Christopher John is a Secretary of the company. STOTT, Christopher John is a Director of the company. Secretary BERNSTEIN, Robin Daniel has been resigned. Secretary STOTT, Karen Hilary has been resigned. Secretary WALKER, Catherine Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERNSTEIN, Baron Anthony Webber has been resigned. Director BERNSTEIN, Robin Daniel has been resigned. Director BERNSTEIN, Samantha Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STOTT, James Alexander has been resigned. Director WALKER, James Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


northern glass (manchester) Key Finiance

LIABILITIES £56.47k
-43%
CASH n/a
TOTAL ASSETS £240.89k
-15%
All Financial Figures

Current Directors

Secretary
STOTT, Christopher John
Appointed Date: 04 September 2013

Director
STOTT, Christopher John
Appointed Date: 01 February 2012
59 years old

Resigned Directors

Secretary
BERNSTEIN, Robin Daniel
Resigned: 01 February 2012
Appointed Date: 23 January 2001

Secretary
STOTT, Karen Hilary
Resigned: 04 September 2013
Appointed Date: 01 February 2012

Secretary
WALKER, Catherine Mary
Resigned: 23 January 2001
Appointed Date: 22 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Director
BERNSTEIN, Baron Anthony Webber
Resigned: 31 December 2005
Appointed Date: 27 November 2003
87 years old

Director
BERNSTEIN, Robin Daniel
Resigned: 01 February 2012
Appointed Date: 23 January 2001
55 years old

Director
BERNSTEIN, Samantha Jane
Resigned: 01 February 2012
Appointed Date: 01 January 2006
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Director
STOTT, James Alexander
Resigned: 31 December 2005
Appointed Date: 23 January 2001
86 years old

Director
WALKER, James Edward
Resigned: 23 January 2001
Appointed Date: 22 September 2000
76 years old

Persons With Significant Control

Mr Christopher John Stott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN GLASS (MANCHESTER) LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 54 more events
11 Oct 2000
New director appointed
11 Oct 2000
Secretary resigned
11 Oct 2000
Director resigned
03 Oct 2000
Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Sep 2000
Incorporation