THE PERFORMANCE WINDOW GROUP LIMITED
TIPTREE SHOO 253 LIMITED

Hellopages » Essex » Colchester » CO5 0LX
Company number 05852130
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address TOWER BUSINESS PARK, KELVEDON ROAD, TIPTREE, ESSEX, CO5 0LX
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Sarah Helen Appleby as a secretary on 1 January 2016. The most likely internet sites of THE PERFORMANCE WINDOW GROUP LIMITED are www.theperformancewindowgroup.co.uk, and www.the-performance-window-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The Performance Window Group Limited is a Private Limited Company. The company registration number is 05852130. The Performance Window Group Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of The Performance Window Group Limited is Tower Business Park Kelvedon Road Tiptree Essex Co5 0lx. . APPLEBY, Sarah Helen is a Secretary of the company. HAYCOCKS, Richard John is a Secretary of the company. APPLEBY, Sarah Helen is a Director of the company. HAYCOCKS, Richard John is a Director of the company. WAKEMAN, Timothy Roy is a Director of the company. Secretary DE ROZARIEUX, Mark Ian has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director DE ROZARIEUX, Mark Ian has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
APPLEBY, Sarah Helen
Appointed Date: 01 January 2016

Secretary
HAYCOCKS, Richard John
Appointed Date: 05 October 2006

Director
APPLEBY, Sarah Helen
Appointed Date: 01 January 2016
46 years old

Director
HAYCOCKS, Richard John
Appointed Date: 05 October 2006
76 years old

Director
WAKEMAN, Timothy Roy
Appointed Date: 05 October 2006
79 years old

Resigned Directors

Secretary
DE ROZARIEUX, Mark Ian
Resigned: 24 March 2014
Appointed Date: 30 October 2006

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 05 October 2006
Appointed Date: 20 June 2006

Director
DE ROZARIEUX, Mark Ian
Resigned: 24 March 2014
Appointed Date: 30 October 2006
55 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 05 October 2006
Appointed Date: 20 June 2006

Persons With Significant Control

Graphite Capital General Partner Vii Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE PERFORMANCE WINDOW GROUP LIMITED Events

04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
02 Mar 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Appointment of Ms Sarah Helen Appleby as a secretary on 1 January 2016
11 Feb 2016
Appointment of Ms Sarah Helen Appleby as a director on 1 January 2016
04 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,415,000

...
... and 40 more events
13 Oct 2006
Secretary resigned
13 Oct 2006
New secretary appointed;new director appointed
06 Sep 2006
Memorandum and Articles of Association
24 Aug 2006
Company name changed shoo 253 LIMITED\certificate issued on 24/08/06
20 Jun 2006
Incorporation

THE PERFORMANCE WINDOW GROUP LIMITED Charges

14 August 2009
Assignment of life policy
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the policy and all money that may…
14 August 2009
Assignment of life policy
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns to the bank the policy and all money that may…
14 August 2009
Assignment of life policy
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns the policy and all money that may become payable…
23 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…