THE WINDOW EXCHANGE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7LU

Company number 02371204
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address THE WINDOW EXCHANGE LIMITED, DENTON DRIVE INDUSTRIAL ESTATE, OFF MANCHESTER ROAD, NORTHWICH, CHESHIRE, CW9 7LU
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE WINDOW EXCHANGE LIMITED are www.thewindowexchange.co.uk, and www.the-window-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The Window Exchange Limited is a Private Limited Company. The company registration number is 02371204. The Window Exchange Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of The Window Exchange Limited is The Window Exchange Limited Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire Cw9 7lu. . BOWLER, Joyce Elizabeth is a Secretary of the company. BOWLER, Joyce Elizabeth is a Director of the company. BOWLER, Mark Darren is a Director of the company. BOWLER, Peter Sydney is a Director of the company. The company operates in "Glazing".


Current Directors


Director
BOWLER, Joyce Elizabeth
Appointed Date: 01 June 1999
77 years old

Director
BOWLER, Mark Darren
Appointed Date: 25 December 2004
52 years old

Director
BOWLER, Peter Sydney

79 years old

THE WINDOW EXCHANGE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 August 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 August 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

12 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
03 Mar 1991
Accounting reference date shortened from 31/03 to 31/08

03 Jul 1990
Return made up to 31/05/90; full list of members

19 Apr 1989
Registered office changed on 19/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1989
Incorporation

THE WINDOW EXCHANGE LIMITED Charges

6 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of denton drive…
12 March 1993
Mortgage debenture
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…