AVENUE ARCHITECTURAL GLAZING LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 0AZ

Company number 07280550
Status Active
Incorporation Date 10 June 2010
Company Type Private Limited Company
Address UNIT C3 THE SEEDBED CENTRE, DAVIDSON WAY, ROMFORD, RM7 0AZ
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AVENUE ARCHITECTURAL GLAZING LIMITED are www.avenuearchitecturalglazing.co.uk, and www.avenue-architectural-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Avenue Architectural Glazing Limited is a Private Limited Company. The company registration number is 07280550. Avenue Architectural Glazing Limited has been working since 10 June 2010. The present status of the company is Active. The registered address of Avenue Architectural Glazing Limited is Unit C3 The Seedbed Centre Davidson Way Romford Rm7 0az. . LAWRENCE, Bernard Alan is a Secretary of the company. CRAWLEY, Ronald Edmund Andrew is a Director of the company. LAWRENCE, Bernard Alan is a Director of the company. SMITH, Gary is a Director of the company. The company operates in "Glazing".


Current Directors

Secretary
LAWRENCE, Bernard Alan
Appointed Date: 10 June 2010

Director
CRAWLEY, Ronald Edmund Andrew
Appointed Date: 01 July 2010
77 years old

Director
LAWRENCE, Bernard Alan
Appointed Date: 10 June 2010
69 years old

Director
SMITH, Gary
Appointed Date: 01 July 2010
68 years old

AVENUE ARCHITECTURAL GLAZING LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 3

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3

20 Apr 2015
Registered office address changed from Williams Cottage Dunmow Road, Stebbing Dunmow Essex CM6 3BL to Unit C3 the Seedbed Centre Davidson Way Romford RM7 0AZ on 20 April 2015
...
... and 8 more events
13 Jul 2011
Secretary's details changed for Mr Bernard Alan Lawrence on 13 July 2011
01 Jul 2010
Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3

01 Jul 2010
Appointment of Mr Ronald Edmund Andrew Crawley as a director
01 Jul 2010
Appointment of Mr Gary Smith as a director
10 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)