BUCKINGHAM DOUBLE GLAZING LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2QA

Company number 02609453
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address UNIT 5 ANGLO BUSINESS PARK, ASHERIDGE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2QA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 80 . The most likely internet sites of BUCKINGHAM DOUBLE GLAZING LIMITED are www.buckinghamdoubleglazing.co.uk, and www.buckingham-double-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Buckingham Double Glazing Limited is a Private Limited Company. The company registration number is 02609453. Buckingham Double Glazing Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Buckingham Double Glazing Limited is Unit 5 Anglo Business Park Asheridge Road Chesham Buckinghamshire Hp5 2qa. . STUMP, Diane Elizabeth is a Director of the company. Secretary CRAIGS, Michael has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WESTERN, David Michael has been resigned. Secretary WESTERN, Mark has been resigned. Secretary WESTERN, Sara has been resigned. Director KHEHAR, Manmohan Singh has been resigned. Director KHEHAR, Surinder has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WESTERN, Claire Louise has been resigned. Director WESTERN, David Michael has been resigned. Director WESTERN, Sara has been resigned. The company operates in "Glazing".


Current Directors

Director
STUMP, Diane Elizabeth
Appointed Date: 10 September 2015
70 years old

Resigned Directors

Secretary
CRAIGS, Michael
Resigned: 01 February 1995
Appointed Date: 10 May 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 May 1991
Appointed Date: 10 May 1991

Secretary
WESTERN, David Michael
Resigned: 11 October 2007
Appointed Date: 31 August 1999

Secretary
WESTERN, Mark
Resigned: 15 September 2015
Appointed Date: 11 October 2007

Secretary
WESTERN, Sara
Resigned: 31 August 1999
Appointed Date: 01 February 1995

Director
KHEHAR, Manmohan Singh
Resigned: 20 January 1994
Appointed Date: 10 May 1991
75 years old

Director
KHEHAR, Surinder
Resigned: 01 February 1995
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 10 May 1991
Appointed Date: 10 May 1991

Director
WESTERN, Claire Louise
Resigned: 31 August 1999
Appointed Date: 01 February 1995
56 years old

Director
WESTERN, David Michael
Resigned: 15 September 2015
Appointed Date: 11 October 2007
58 years old

Director
WESTERN, Sara
Resigned: 11 October 2007
Appointed Date: 31 August 1999
57 years old

Persons With Significant Control

Mrs Diane Elizabeth Stump
Notified on: 1 May 2016
70 years old
Nature of control: Has significant influence or control

BUCKINGHAM DOUBLE GLAZING LIMITED Events

02 May 2017
Confirmation statement made on 2 May 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 80

25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Termination of appointment of Mark Western as a secretary on 15 September 2015
...
... and 78 more events
08 May 1992
Return made up to 10/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/92

24 May 1991
Ad 14/05/91--------- £ si 2@1=2 £ ic 2/4

24 May 1991
Accounting reference date notified as 30/09

20 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1991
Incorporation

BUCKINGHAM DOUBLE GLAZING LIMITED Charges

23 December 2005
Rent deposit deed
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: GB Management Services Limited
Description: Rent deposit.
8 October 2001
Rent deposit deed
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: GB Management Services Limited
Description: Rent deposit under the deed.
15 December 1999
Rent deposit deed
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Dorridge (London) Limited
Description: Cash sum of £4750.00.
6 November 1998
Rent deposit deed
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: GB Management Services Limited
Description: The rent deposit referred to in a deed dated 6 november…
17 February 1995
Fixed and floating charge
Delivered: 21 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Mortgage debenture
Delivered: 11 August 1994
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…