MIDLAND WINDOW MART LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8AS

Company number 02615485
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address UNIT 4, PINFOLD ROAD, THURMASTON, LEICESTER, LE4 8AS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 25,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MIDLAND WINDOW MART LIMITED are www.midlandwindowmart.co.uk, and www.midland-window-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Midland Window Mart Limited is a Private Limited Company. The company registration number is 02615485. Midland Window Mart Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Midland Window Mart Limited is Unit 4 Pinfold Road Thurmaston Leicester Le4 8as. . BAKER, Pauline Ann is a Secretary of the company. LORD, Vincent Geoffrey is a Director of the company. Secretary LORD, Vincent Geoffrey has been resigned. Secretary MURCH, Robert John has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director COX, Ian Griffith has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BAKER, Pauline Ann
Appointed Date: 04 March 2010

Director
LORD, Vincent Geoffrey
Appointed Date: 29 May 1991
67 years old

Resigned Directors

Secretary
LORD, Vincent Geoffrey
Resigned: 04 March 2010

Secretary
MURCH, Robert John
Resigned: 07 October 1992
Appointed Date: 29 May 1991

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 29 May 1991
Appointed Date: 29 May 1991

Director
COX, Ian Griffith
Resigned: 03 March 2010
Appointed Date: 29 May 1991
78 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 29 May 1991
Appointed Date: 29 May 1991

MIDLAND WINDOW MART LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,000

03 Oct 2015
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 25,000

18 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 69 more events
11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Secretary resigned;new secretary appointed

11 Jun 1991
Registered office changed on 11/06/91 from: c/o professional searches suite one 2ND floor 1/4 christina street london EC2A 4PA

11 Jun 1991
Director resigned;new director appointed

29 May 1991
Incorporation

MIDLAND WINDOW MART LIMITED Charges

28 January 2010
Debenture
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 1994
Deposit agreement
Delivered: 31 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit under the…