UK EMERGENCY GLAZING LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 3LB

Company number 03280529
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address 135 NOTTING HILL GATE, LONDON, W11 3LB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 100 . The most likely internet sites of UK EMERGENCY GLAZING LIMITED are www.ukemergencyglazing.co.uk, and www.uk-emergency-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Uk Emergency Glazing Limited is a Private Limited Company. The company registration number is 03280529. Uk Emergency Glazing Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Uk Emergency Glazing Limited is 135 Notting Hill Gate London W11 3lb. . MCCAULEY, Gillian is a Secretary of the company. MCCAULEY, Gillian is a Director of the company. MCCAULEY, John Edward is a Director of the company. Secretary MCCAULEY, Gary Andrew Dunn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCCAULEY, Archibald Dennis has been resigned. Director MCCAULEY, Daniel John has been resigned. Director MCCAULEY, Daniel John has been resigned. Director MCCAULEY, Gary Andrew Dunn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
MCCAULEY, Gillian
Appointed Date: 26 May 1999

Director
MCCAULEY, Gillian
Appointed Date: 16 February 2001
72 years old

Director
MCCAULEY, John Edward
Appointed Date: 28 November 2002
72 years old

Resigned Directors

Secretary
MCCAULEY, Gary Andrew Dunn
Resigned: 26 May 1999
Appointed Date: 01 November 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 1997
Appointed Date: 19 November 1996

Director
MCCAULEY, Archibald Dennis
Resigned: 28 November 2002
Appointed Date: 07 February 2000
101 years old

Director
MCCAULEY, Daniel John
Resigned: 16 February 2001
Appointed Date: 21 March 2000
49 years old

Director
MCCAULEY, Daniel John
Resigned: 26 May 1999
Appointed Date: 01 November 1997
49 years old

Director
MCCAULEY, Gary Andrew Dunn
Resigned: 26 May 1999
Appointed Date: 01 November 1997
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 1997
Appointed Date: 19 November 1996

Persons With Significant Control

Mr John Edward Mccauley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK EMERGENCY GLAZING LIMITED Events

22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 November 2015
20 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 53 more events
12 Feb 1998
Director resigned
12 Feb 1998
Secretary resigned
12 Feb 1998
New director appointed
12 Feb 1998
New secretary appointed;new director appointed
19 Nov 1996
Incorporation