TECHNICAL GLASS CAMBRIDGE LIMITED
HUNTINGDON NORTON LEES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6WR

Company number 03947687
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address C1 SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6WR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of TECHNICAL GLASS CAMBRIDGE LIMITED are www.technicalglasscambridge.co.uk, and www.technical-glass-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to St Neots Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Glass Cambridge Limited is a Private Limited Company. The company registration number is 03947687. Technical Glass Cambridge Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Technical Glass Cambridge Limited is C1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire Pe29 6wr. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. ALDERSLEY, Stephen Charles is a Director of the company. DUNN, Richard John Harris is a Director of the company. JORDAN, Anthony Peter is a Director of the company. STONER, Jane Elizabeth is a Director of the company. Secretary SAVAGE, John has been resigned. Secretary SHIRLEY, Ian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JORDAN, Anthony Peter has been resigned. Director SAVAGE, John has been resigned. Director SAVAGE, Sheelagh Mary has been resigned. Director SHIRLEY, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 01 July 2015

Director
ALDERSLEY, Stephen Charles
Appointed Date: 04 April 2008
68 years old

Director
DUNN, Richard John Harris
Appointed Date: 02 January 2014
78 years old

Director
JORDAN, Anthony Peter
Appointed Date: 02 January 2014
71 years old

Director
STONER, Jane Elizabeth
Appointed Date: 05 March 2012
64 years old

Resigned Directors

Secretary
SAVAGE, John
Resigned: 04 April 2008
Appointed Date: 14 March 2000

Secretary
SHIRLEY, Ian
Resigned: 26 June 2015
Appointed Date: 04 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Director
JORDAN, Anthony Peter
Resigned: 22 November 2013
Appointed Date: 04 April 2008
71 years old

Director
SAVAGE, John
Resigned: 04 April 2008
Appointed Date: 14 March 2000
80 years old

Director
SAVAGE, Sheelagh Mary
Resigned: 04 April 2008
Appointed Date: 14 March 2000
80 years old

Director
SHIRLEY, Ian
Resigned: 26 June 2015
Appointed Date: 04 April 2008
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Goodfellow Cambridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICAL GLASS CAMBRIDGE LIMITED Events

29 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Jan 2017
Full accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

05 Apr 2016
Resolutions
  • RES13 ‐ Conflicts of interest 24/03/2016

29 Mar 2016
Director's details changed for Dr Richrad John Harris Dunn on 2 January 2014
...
... and 62 more events
31 Mar 2000
New secretary appointed;new director appointed
31 Mar 2000
Secretary resigned
31 Mar 2000
Director resigned
29 Mar 2000
Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100
14 Mar 2000
Incorporation