COLIN DAWSON WINDOWS LIMITED
KING S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2AA

Company number 02565701
Status Active
Incorporation Date 5 December 1990
Company Type Private Limited Company
Address CHAPEL WORKS, JOHN KENNEDY ROAD, KING S LYNN, NORFOLK, PE30 2AA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of COLIN DAWSON WINDOWS LIMITED are www.colindawsonwindows.co.uk, and www.colin-dawson-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Watlington Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin Dawson Windows Limited is a Private Limited Company. The company registration number is 02565701. Colin Dawson Windows Limited has been working since 05 December 1990. The present status of the company is Active. The registered address of Colin Dawson Windows Limited is Chapel Works John Kennedy Road King S Lynn Norfolk Pe30 2aa. . MARRIOTT-BOULDING, Vicki Michelle is a Secretary of the company. DAWSON, Perry Andrew is a Director of the company. Secretary DAWSON, Colin Hal has been resigned. Secretary HAMER, Frank Graham has been resigned. Secretary TW REGISTRARS LIMITED has been resigned. Director DAWSON, Colin Hal has been resigned. Director DAWSON, Mary has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MARRIOTT-BOULDING, Vicki Michelle
Appointed Date: 01 March 2014

Director
DAWSON, Perry Andrew

60 years old

Resigned Directors

Secretary
DAWSON, Colin Hal
Resigned: 24 January 1995
Appointed Date: 14 October 1993

Secretary
HAMER, Frank Graham
Resigned: 14 October 1993

Secretary
TW REGISTRARS LIMITED
Resigned: 01 March 2014
Appointed Date: 24 January 1995

Director
DAWSON, Colin Hal
Resigned: 04 December 2010
92 years old

Director
DAWSON, Mary
Resigned: 20 May 1992
91 years old

Persons With Significant Control

Mr Perry Andrew Dawson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COLIN DAWSON WINDOWS LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 May 2016
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 May 2015
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 73 more events
03 Jan 1991
Director resigned;new director appointed

03 Jan 1991
Director resigned;new director appointed

13 Dec 1990
Registered office changed on 13/12/90 from: 110 whitchurch road cardiff CF4 3LY

13 Dec 1990
Secretary resigned;new secretary appointed

05 Dec 1990
Incorporation

COLIN DAWSON WINDOWS LIMITED Charges

10 January 1994
Legal mortgage
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as chapel works john kennedy road kings…
10 January 1994
Mortgage debenture
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 December 1993
Debenture
Delivered: 29 December 1993
Status: Outstanding
Persons entitled: Colin Hal Dawson Perry Andrew Dawson
Description: All property whatsoever and wheresoever both present and…
18 August 1992
Mortgage debenture
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The company as beneficial owner hereby charges as a…
18 August 1992
Legal charge
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All that f/h land and buildings k/as chapel works,john…