WINDOW SHOP LIMITED(THE)
NEWTOWN INDUSTRIAL ESTATE

Hellopages » Cumbria » Carlisle » CA2 7NS

Company number 02045254
Status Active
Incorporation Date 11 August 1986
Company Type Private Limited Company
Address UNIT B, CAXTON ROAD, NEWTOWN INDUSTRIAL ESTATE, CARLISLE, CA2 7NS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 50,000 . The most likely internet sites of WINDOW SHOP LIMITED(THE) are www.windowshop.co.uk, and www.window-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Window Shop Limited The is a Private Limited Company. The company registration number is 02045254. Window Shop Limited The has been working since 11 August 1986. The present status of the company is Active. The registered address of Window Shop Limited The is Unit B Caxton Road Newtown Industrial Estate Carlisle Ca2 7ns. . COOK, Jacqueline Mary is a Secretary of the company. COOK, Christopher John is a Director of the company. COOK, Jacqueline Mary is a Director of the company. COOK, John is a Director of the company. COOK, Simon Nigel Stewart is a Director of the company. Secretary DUNN, Alan Norman has been resigned. Director DUNN, Alan Norman has been resigned. Director JOHNSON, Samuel Arthur Maurice has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COOK, Jacqueline Mary
Appointed Date: 29 February 1992

Director
COOK, Christopher John
Appointed Date: 01 January 2010
44 years old

Director

Director
COOK, John

74 years old

Director
COOK, Simon Nigel Stewart
Appointed Date: 08 April 2003
49 years old

Resigned Directors

Secretary
DUNN, Alan Norman
Resigned: 29 February 1992

Director
DUNN, Alan Norman
Resigned: 29 February 1992
70 years old

Director
JOHNSON, Samuel Arthur Maurice
Resigned: 19 March 1991
78 years old

Persons With Significant Control

Mr John Cook
Notified on: 6 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDOW SHOP LIMITED(THE) Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 50,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Change of share class name or designation
...
... and 72 more events
26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Registered office changed on 26/08/86 from: 197/199 city road london EC1V 1JN

26 Aug 1986
Articles of association
22 Aug 1986
Company name changed chelsheath LIMITED\certificate issued on 22/08/86

11 Aug 1986
Certificate of Incorporation

WINDOW SHOP LIMITED(THE) Charges

25 November 1991
Mortgage debenture
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…