CLIMAX WINDOWS LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 5PY

Company number 03811370
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address CLIMAX WINDOWS LTD, CASTLE HILL WORKS, CASTLE HILL, AXMINSTER, DEVON, EX13 5PY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 July 2016; Change of share class name or designation. The most likely internet sites of CLIMAX WINDOWS LIMITED are www.climaxwindows.co.uk, and www.climax-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Climax Windows Limited is a Private Limited Company. The company registration number is 03811370. Climax Windows Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Climax Windows Limited is Climax Windows Ltd Castle Hill Works Castle Hill Axminster Devon Ex13 5py. . BURRIDGE, Susan Ann is a Secretary of the company. DEEM, Brian is a Director of the company. Secretary WILLIAMS, Jennifer Joy has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GREAVES, Michael has been resigned. Director WILLIAMS, Jennifer Joy has been resigned. Director WILLIAMS, Maxwell Lee has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BURRIDGE, Susan Ann
Appointed Date: 08 April 2016

Director
DEEM, Brian
Appointed Date: 01 August 2003
59 years old

Resigned Directors

Secretary
WILLIAMS, Jennifer Joy
Resigned: 08 April 2016
Appointed Date: 16 July 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 July 1999
Appointed Date: 16 July 1999

Director
GREAVES, Michael
Resigned: 18 May 2012
Appointed Date: 01 August 2003
68 years old

Director
WILLIAMS, Jennifer Joy
Resigned: 08 April 2016
Appointed Date: 16 July 1999
82 years old

Director
WILLIAMS, Maxwell Lee
Resigned: 08 April 2016
Appointed Date: 16 July 1999
77 years old

Persons With Significant Control

Brian Deem
Notified on: 8 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CLIMAX WINDOWS LIMITED Events

05 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
21 Nov 2016
Change of share class name or designation
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
15 Jul 2016
Termination of appointment of Jennifer Joy Williams as a director on 8 April 2016
...
... and 52 more events
11 Apr 2001
Full accounts made up to 31 July 2000
26 Jul 2000
Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Aug 1999
Particulars of mortgage/charge
26 Jul 1999
Secretary resigned
16 Jul 1999
Incorporation

CLIMAX WINDOWS LIMITED Charges

30 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…