ARCHITECTURAL GLAZED FACADES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 03898180
Status Liquidation
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address ENSORS THE PLATINUM BUILDING, ST. JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CB4 0DS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 29 February 2016; Liquidators' statement of receipts and payments to 28 February 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of ARCHITECTURAL GLAZED FACADES LIMITED are www.architecturalglazedfacades.co.uk, and www.architectural-glazed-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Architectural Glazed Facades Limited is a Private Limited Company. The company registration number is 03898180. Architectural Glazed Facades Limited has been working since 22 December 1999. The present status of the company is Liquidation. The registered address of Architectural Glazed Facades Limited is Ensors The Platinum Building St Johns Innovation Park Cowley Road Cambridge Cb4 0ds. . PARKER, Stephen David is a Director of the company. WELLS, Edward Arthur is a Director of the company. Secretary PARKER, Louise Jane has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
PARKER, Stephen David
Appointed Date: 22 December 1999
60 years old

Director
WELLS, Edward Arthur
Appointed Date: 01 July 2000
52 years old

Resigned Directors

Secretary
PARKER, Louise Jane
Resigned: 31 January 2013
Appointed Date: 22 December 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

ARCHITECTURAL GLAZED FACADES LIMITED Events

21 Apr 2016
Liquidators' statement of receipts and payments to 29 February 2016
12 May 2015
Liquidators' statement of receipts and payments to 28 February 2015
23 Apr 2013
Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2013
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 18 March 2013
12 Mar 2013
Statement of affairs with form 4.19
...
... and 38 more events
05 Feb 2000
New director appointed
05 Feb 2000
Secretary resigned
05 Feb 2000
Director resigned
05 Feb 2000
New secretary appointed
22 Dec 1999
Incorporation

ARCHITECTURAL GLAZED FACADES LIMITED Charges

27 July 2009
Deed of charge over deposit
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of a/no 060610995 see…
27 April 2005
Rent deposit deed
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: George Lister & Sons Limited
Description: £1,000.
29 October 2003
Debenture
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…