SECURICLEAR ALUMINIUM SYSTEMS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8EJ

Company number 02511342
Status Active
Incorporation Date 13 June 1990
Company Type Private Limited Company
Address FORGE WORKS, FORGE LANE, HALESOWEN, WEST MIDLANDS, B62 8EJ
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass, 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 . The most likely internet sites of SECURICLEAR ALUMINIUM SYSTEMS LIMITED are www.securiclearaluminiumsystems.co.uk, and www.securiclear-aluminium-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Securiclear Aluminium Systems Limited is a Private Limited Company. The company registration number is 02511342. Securiclear Aluminium Systems Limited has been working since 13 June 1990. The present status of the company is Active. The registered address of Securiclear Aluminium Systems Limited is Forge Works Forge Lane Halesowen West Midlands B62 8ej. . WALKER, Alan David is a Secretary of the company. CLEARY, Carl Stephen is a Director of the company. Secretary CLEARY, Angela Marie has been resigned. Director CLEARY, Sheila Ann has been resigned. Director COLEY, Christopher Richard has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Secretary
WALKER, Alan David
Appointed Date: 01 June 2000

Director
CLEARY, Carl Stephen

64 years old

Resigned Directors

Secretary
CLEARY, Angela Marie
Resigned: 01 June 2000

Director
CLEARY, Sheila Ann
Resigned: 12 June 2002
Appointed Date: 01 May 2001
86 years old

Director
COLEY, Christopher Richard
Resigned: 30 June 1993
66 years old

SECURICLEAR ALUMINIUM SYSTEMS LIMITED Events

27 Feb 2017
Satisfaction of charge 2 in full
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

12 Jun 2015
Accounts for a small company made up to 31 October 2014
...
... and 79 more events
28 Apr 1992
First Gazette notice for compulsory strike-off

03 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1990
New director appointed

03 Aug 1990
Registered office changed on 03/08/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

13 Jun 1990
Incorporation

SECURICLEAR ALUMINIUM SYSTEMS LIMITED Charges

26 October 2007
Chattel mortgage
Delivered: 3 November 2007
Status: Satisfied on 27 February 2017
Persons entitled: Lombard North Central PLC
Description: Bottero new GG520J-14695 sept 2007 laminated cutting table…
23 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied on 5 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…