METAL WINDOW ALIGNMENT LIMITED
10-12 RUSSELL SQUARE

Hellopages » Greater London » Camden » WC1B 5EH

Company number 01268702
Status Liquidation
Incorporation Date 14 July 1976
Company Type Private Limited Company
Address GRIFFINS, RUSSELL SQUARE HOUSE, 10-12 RUSSELL SQUARE, LONDON, WC1B 5EH
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of a voluntary liquidator; Registered office changed on 13/04/03 from: the copper room deva centre trinity way manchester M3 7BG; Registered office changed on 18/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JJ. The most likely internet sites of METAL WINDOW ALIGNMENT LIMITED are www.metalwindowalignment.co.uk, and www.metal-window-alignment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metal Window Alignment Limited is a Private Limited Company. The company registration number is 01268702. Metal Window Alignment Limited has been working since 14 July 1976. The present status of the company is Liquidation. The registered address of Metal Window Alignment Limited is Griffins Russell Square House 10 12 Russell Square London Wc1b 5eh. . BATE, Amanda is a Secretary of the company. BATE, Keith is a Director of the company. Secretary DAVIS, Kay Joan has been resigned. Secretary MEEUS, John Francois has been resigned. Secretary O'GORMAN, Sharon Francis has been resigned. Secretary ROBINSON, Neville Graham has been resigned. Secretary STEPHENSON, Alan has been resigned. Director DONAHUE, Alan has been resigned. Director KAY, Harold Edward has been resigned. Director STEPHENSON, Alan has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
BATE, Amanda
Appointed Date: 01 February 2000

Director
BATE, Keith
Appointed Date: 18 August 1999
57 years old

Resigned Directors

Secretary
DAVIS, Kay Joan
Resigned: 29 November 1999
Appointed Date: 28 January 1999

Secretary
MEEUS, John Francois
Resigned: 30 September 1995
Appointed Date: 20 April 1993

Secretary
O'GORMAN, Sharon Francis
Resigned: 28 January 1999
Appointed Date: 10 December 1998

Secretary
ROBINSON, Neville Graham
Resigned: 27 March 1998
Appointed Date: 30 September 1995

Secretary
STEPHENSON, Alan
Resigned: 30 November 1992

Director
DONAHUE, Alan
Resigned: 30 November 1992
72 years old

Director
KAY, Harold Edward
Resigned: 28 January 1999
87 years old

Director
STEPHENSON, Alan
Resigned: 29 December 1992
96 years old

METAL WINDOW ALIGNMENT LIMITED Events

15 Apr 2003
Appointment of a voluntary liquidator
13 Apr 2003
Registered office changed on 13/04/03 from: the copper room deva centre trinity way manchester M3 7BG
18 Dec 2002
Registered office changed on 18/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JJ
03 Jul 2001
Notice of ceasing to act as a voluntary liquidator
03 Jul 2001
Resignation of a liquidator
...
... and 59 more events
09 Feb 1989
Return made up to 31/12/88; full list of members

10 Feb 1988
Accounts for a small company made up to 30 September 1987

24 Jan 1988
Return made up to 31/12/87; full list of members

06 Feb 1987
Full accounts made up to 30 September 1986

08 Jan 1987
Return made up to 31/12/86; full list of members

METAL WINDOW ALIGNMENT LIMITED Charges

8 November 1999
Agreement
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Sygnet Management Services Limited
Description: All the book debts together with the benefit of all rights…
27 January 1999
Agreement
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: Sygnet Management Services Limited
Description: All book debts together with the benefit of all rights…
11 June 1997
Debenture
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 November 1991
Legal charge
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that plot of land and buildings on the south east side…
21 January 1991
Debenture
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Please see form 395 for details. Fixed and floating charges…
13 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 5 December 1991
Persons entitled: Midland Bank PLC
Description: F/H 1B parkside road sale trafford greater manchester. T.N…
11 April 1984
Charge over all book debts
Delivered: 17 April 1984
Status: Satisfied on 8 September 1993
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
25 October 1979
Mortgage
Delivered: 9 November 1979
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: L/H premises being 175 cross street, sale cheshire together…
9 October 1979
Charge
Delivered: 12 October 1979
Status: Satisfied on 5 December 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
4 May 1979
Legal charge
Delivered: 15 May 1979
Status: Satisfied on 5 December 1991
Persons entitled: Williams Glyn's Bank LTD
Description: L/H 175 cross street sale trafford greater manchester…