STORMGLAZE UK LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03399719
Status Liquidation
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 5 January 2012; Notice of ceasing to act as receiver or manager; Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 20 April 2011. The most likely internet sites of STORMGLAZE UK LIMITED are www.stormglazeuk.co.uk, and www.stormglaze-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Stormglaze Uk Limited is a Private Limited Company. The company registration number is 03399719. Stormglaze Uk Limited has been working since 07 July 1997. The present status of the company is Liquidation. The registered address of Stormglaze Uk Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SPEARMAN, David is a Secretary of the company. MORRIS, Anthony Sinclair is a Director of the company. SPEARMAN, David is a Director of the company. Secretary MUSA, Ilyas has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BETTS, Derek George has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
SPEARMAN, David
Appointed Date: 10 January 1998

Director
MORRIS, Anthony Sinclair
Appointed Date: 10 January 1998
74 years old

Director
SPEARMAN, David
Appointed Date: 07 July 1997
69 years old

Resigned Directors

Secretary
MUSA, Ilyas
Resigned: 10 January 1998
Appointed Date: 07 July 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
BETTS, Derek George
Resigned: 23 December 2004
Appointed Date: 20 September 2004
80 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 July 1997
Appointed Date: 07 July 1997

STORMGLAZE UK LIMITED Events

10 Jan 2012
Receiver's abstract of receipts and payments to 5 January 2012
10 Jan 2012
Notice of ceasing to act as receiver or manager
20 Apr 2011
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 20 April 2011
26 Jan 2011
Receiver's abstract of receipts and payments to 18 December 2010
18 Jan 2010
Receiver's abstract of receipts and payments to 18 December 2009
...
... and 38 more events
18 Jul 1997
Secretary resigned
18 Jul 1997
Director resigned
18 Jul 1997
New secretary appointed
18 Jul 1997
Registered office changed on 18/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
07 Jul 1997
Incorporation

STORMGLAZE UK LIMITED Charges

11 March 2004
Debenture
Delivered: 23 March 2004
Status: Satisfied on 20 June 2005
Persons entitled: Anthony Sinclair Morris and David Charles Spearman
Description: Fixed and floating charges over the undertaking and all…
18 November 1997
Debenture
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…