HANDY GLASS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4AS

Company number 04577088
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address UNIT 3, ACORN PLACE, ALFRETON ROAD, DERBY, DERBYSHIRE, ENGLAND, DE21 4AS
Home Country United Kingdom
Nature of Business 23110 - Manufacture of flat glass
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to Unit 3, Acorn Place Alfreton Road Derby Derbyshire DE21 4AS on 29 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HANDY GLASS LIMITED are www.handyglass.co.uk, and www.handy-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Peartree Rail Station is 2.7 miles; to Duffield Rail Station is 3.6 miles; to Willington Rail Station is 6.9 miles; to Langley Mill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handy Glass Limited is a Private Limited Company. The company registration number is 04577088. Handy Glass Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Handy Glass Limited is Unit 3 Acorn Place Alfreton Road Derby Derbyshire England De21 4as. . FOX, Andrew Paul is a Director of the company. Secretary FOX, Lisa Marie has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FOX, Lisa Marie has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of flat glass".


Current Directors

Director
FOX, Andrew Paul
Appointed Date: 30 October 2002
54 years old

Resigned Directors

Secretary
FOX, Lisa Marie
Resigned: 14 September 2009
Appointed Date: 30 October 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
FOX, Lisa Marie
Resigned: 14 September 2009
Appointed Date: 06 April 2004
51 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 October 2002
Appointed Date: 30 October 2002
71 years old

Persons With Significant Control

Mr Andrew Paul Fox
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

HANDY GLASS LIMITED Events

07 Dec 2016
Confirmation statement made on 30 October 2016 with updates
29 Sep 2016
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to Unit 3, Acorn Place Alfreton Road Derby Derbyshire DE21 4AS on 29 September 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
08 Nov 2002
Director resigned
08 Nov 2002
New director appointed
08 Nov 2002
New secretary appointed
08 Nov 2002
Registered office changed on 08/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 Oct 2002
Incorporation