PRG ARCHITECTURAL GLAZING LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 07273019
Status Liquidation
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 4 July 2016; Liquidators statement of receipts and payments to 4 July 2015; Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015. The most likely internet sites of PRG ARCHITECTURAL GLAZING LIMITED are www.prgarchitecturalglazing.co.uk, and www.prg-architectural-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Prg Architectural Glazing Limited is a Private Limited Company. The company registration number is 07273019. Prg Architectural Glazing Limited has been working since 03 June 2010. The present status of the company is Liquidation. The registered address of Prg Architectural Glazing Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . HALL, Jacqueline Clare is a Secretary of the company. HALL, Jacqueline Clare is a Director of the company. JAMES, Michael Andrew is a Director of the company. MCCARTAN, Gary Patrick Michael is a Director of the company. SMART, Richard Michael is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HALL, Jacqueline Clare
Appointed Date: 15 June 2010

Director
HALL, Jacqueline Clare
Appointed Date: 15 June 2010
68 years old

Director
JAMES, Michael Andrew
Appointed Date: 09 June 2010
62 years old

Director
MCCARTAN, Gary Patrick Michael
Appointed Date: 09 June 2010
63 years old

Director
SMART, Richard Michael
Appointed Date: 09 June 2010
54 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 03 June 2010
Appointed Date: 03 June 2010
75 years old

PRG ARCHITECTURAL GLAZING LIMITED Events

12 Sep 2016
Liquidators statement of receipts and payments to 4 July 2016
08 Sep 2015
Liquidators statement of receipts and payments to 4 July 2015
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
05 Sep 2014
Liquidators statement of receipts and payments to 4 July 2014
13 Nov 2013
Notice of deemed approval of proposals
...
... and 17 more events
10 Jun 2010
Termination of appointment of Graham Stephens as a director
10 Jun 2010
Appointment of Mr Michael Andrew James as a director
09 Jun 2010
Appointment of Mr Richard Michael Smart as a director
09 Jun 2010
Appointment of Mr Gary Patrick Michael Mccartan as a director
03 Jun 2010
Incorporation

PRG ARCHITECTURAL GLAZING LIMITED Charges

23 September 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Debenture
Delivered: 17 June 2010
Status: Satisfied on 16 March 2011
Persons entitled: P.R.G. Limited Acting by Its Joint Administrators John Malcolm Titley and Andrew Poxon
Description: Fixed and floating charge over the undertaking and all…