NATIONWIDE FRAME SERVICES (NORTH WEST) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 4EH
Company number 03784819
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address KINGS HOUSE OFF RAILWAY ROAD, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EH
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 550 ; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Paul Andrew King on 19 February 2016. The most likely internet sites of NATIONWIDE FRAME SERVICES (NORTH WEST) LIMITED are www.nationwideframeservicesnorthwest.co.uk, and www.nationwide-frame-services-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Nationwide Frame Services North West Limited is a Private Limited Company. The company registration number is 03784819. Nationwide Frame Services North West Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Nationwide Frame Services North West Limited is Kings House Off Railway Road Adlington Chorley Lancashire Pr7 4eh. . KING, John James Thomas is a Secretary of the company. KING, John Joseph is a Director of the company. KING, John James Thomas is a Director of the company. KING, Paul Andrew is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEVAN, Martin Allan has been resigned. Director ROBINSON, Benjamin Bradbury has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
KING, John James Thomas
Appointed Date: 09 June 1999

Director
KING, John Joseph
Appointed Date: 09 June 1999
62 years old

Director
KING, John James Thomas
Appointed Date: 09 June 1999
95 years old

Director
KING, Paul Andrew
Appointed Date: 09 June 1999
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
BEVAN, Martin Allan
Resigned: 31 July 2001
Appointed Date: 09 June 1999
71 years old

Director
ROBINSON, Benjamin Bradbury
Resigned: 31 July 2001
Appointed Date: 09 June 1999
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

NATIONWIDE FRAME SERVICES (NORTH WEST) LIMITED Events

22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 550

26 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Director's details changed for Paul Andrew King on 19 February 2016
16 Feb 2016
Director's details changed for Mr John Joseph King on 10 February 2016
29 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 550

...
... and 51 more events
15 Jul 1999
New director appointed
15 Jul 1999
New director appointed
15 Jul 1999
New director appointed
15 Jul 1999
New director appointed
09 Jun 1999
Incorporation

NATIONWIDE FRAME SERVICES (NORTH WEST) LIMITED Charges

21 March 2014
Charge code 0378 4819 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
17 September 1999
Debenture
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…