ROOFGLAZE LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8ET

Company number 04163097
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address 11 HOWARD ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8ET
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed; Appointment of Mr Christopher Morgan as a director on 24 February 2017; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of ROOFGLAZE LIMITED are www.roofglaze.co.uk, and www.roofglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Sandy Rail Station is 6.1 miles; to Biggleswade Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roofglaze Limited is a Private Limited Company. The company registration number is 04163097. Roofglaze Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of Roofglaze Limited is 11 Howard Road Eaton Socon St Neots Cambridgeshire Pe19 8et. . BUTLER, Dereen is a Secretary of the company. BUTLER, Dereen is a Director of the company. BUTLER, Paul David is a Director of the company. CLIFFE, Charlotte is a Director of the company. CLIFFE, Richard Paul is a Director of the company. CULLEY, Robert is a Director of the company. MORGAN, Christopher is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTLER, Dereen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORGAN, Christopher has been resigned. Director NEAT, Adam has been resigned. The company operates in "Painting".


Current Directors

Secretary
BUTLER, Dereen
Appointed Date: 19 February 2001

Director
BUTLER, Dereen
Appointed Date: 06 April 2014
55 years old

Director
BUTLER, Paul David
Appointed Date: 19 February 2001
59 years old

Director
CLIFFE, Charlotte
Appointed Date: 06 April 2014
41 years old

Director
CLIFFE, Richard Paul
Appointed Date: 01 June 2001
50 years old

Director
CULLEY, Robert
Appointed Date: 06 April 2014
60 years old

Director
MORGAN, Christopher
Appointed Date: 24 February 2017
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
BUTLER, Dereen
Resigned: 14 June 2002
Appointed Date: 19 February 2001
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
MORGAN, Christopher
Resigned: 31 July 2015
Appointed Date: 01 November 2014
52 years old

Director
NEAT, Adam
Resigned: 01 July 2013
Appointed Date: 01 April 2004
55 years old

Persons With Significant Control

Paul David Butler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Paul Cliffe
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROOFGLAZE LIMITED Events

09 Mar 2017
Director's details changed
08 Mar 2017
Appointment of Mr Christopher Morgan as a director on 24 February 2017
07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
15 Feb 2017
Director's details changed for Robert Culley on 15 February 2017
15 Feb 2017
Director's details changed for Richard Paul Cliffe on 15 February 2017
...
... and 66 more events
19 Mar 2001
New secretary appointed;new director appointed
19 Mar 2001
New director appointed
19 Mar 2001
Secretary resigned
19 Mar 2001
Director resigned
19 Feb 2001
Incorporation

ROOFGLAZE LIMITED Charges

28 March 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 11 howard eaton socon cambridgeshire with the benefit…
19 July 2001
Debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…