STANDARD PATENT GLAZING COMPANY LIMITED(THE)
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF12 9EL

Company number 00080479
Status Active
Incorporation Date 26 March 1904
Company Type Private Limited Company
Address FLAGSHIP HOUSE, FORGE LANE, DEWSBURY, WEST YORKSHIRE, WF12 9EL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Statement of capital following an allotment of shares on 3 April 2017 GBP 25,500 ; Appointment of Mr Jonathan Jack James Llewellyn as a director on 3 April 2017; Full accounts made up to 31 July 2016. The most likely internet sites of STANDARD PATENT GLAZING COMPANY LIMITED(THE) are www.standardpatentglazingcompany.co.uk, and www.standard-patent-glazing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and seven months. The distance to to Brockholes Rail Station is 7.6 miles; to Leeds Rail Station is 9.1 miles; to Bradford Interchange Rail Station is 9.1 miles; to Bradford Forster Square Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Patent Glazing Company Limited The is a Private Limited Company. The company registration number is 00080479. Standard Patent Glazing Company Limited The has been working since 26 March 1904. The present status of the company is Active. The registered address of Standard Patent Glazing Company Limited The is Flagship House Forge Lane Dewsbury West Yorkshire Wf12 9el. . EDWARDS, Samantha Jane is a Secretary of the company. DEAN, Scott Sebastian is a Director of the company. LISTER, Darren Peter is a Director of the company. LLEWELLYN, Jonathan Jack James is a Director of the company. RILEY, Christopher John is a Director of the company. Secretary BOOTH, Martin Howard has been resigned. Secretary EARL, Ronald Arthur has been resigned. Secretary RAYNER, Harold has been resigned. Director ATKINSON, Donald Sam has been resigned. Director BLAND, David William has been resigned. Director BOOTH, Martin Howard has been resigned. Director EARL, Ronald Arthur has been resigned. Director GIBSON, Keith has been resigned. Director HIRST, Gerald Anthony has been resigned. Director RAYNER, Harold has been resigned. Director TATTERSFIELD, Geoffrey Shaw has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EDWARDS, Samantha Jane
Appointed Date: 30 July 2010

Director
DEAN, Scott Sebastian
Appointed Date: 01 August 2011
47 years old

Director
LISTER, Darren Peter
Appointed Date: 01 March 2003
54 years old

Director
LLEWELLYN, Jonathan Jack James
Appointed Date: 03 April 2017
38 years old

Director
RILEY, Christopher John
Appointed Date: 01 August 2011
60 years old

Resigned Directors

Secretary
BOOTH, Martin Howard
Resigned: 30 July 2010
Appointed Date: 31 October 2003

Secretary
EARL, Ronald Arthur
Resigned: 31 October 2003
Appointed Date: 02 January 1995

Secretary
RAYNER, Harold
Resigned: 30 December 1994

Director
ATKINSON, Donald Sam
Resigned: 19 December 1994
101 years old

Director
BLAND, David William
Resigned: 31 January 1996
89 years old

Director
BOOTH, Martin Howard
Resigned: 01 August 2011
Appointed Date: 01 October 1995
69 years old

Director
EARL, Ronald Arthur
Resigned: 31 October 2003
Appointed Date: 02 January 1995
84 years old

Director
GIBSON, Keith
Resigned: 01 August 2014
Appointed Date: 02 January 1995
72 years old

Director
HIRST, Gerald Anthony
Resigned: 15 June 1994
96 years old

Director
RAYNER, Harold
Resigned: 30 December 1994
114 years old

Director
TATTERSFIELD, Geoffrey Shaw
Resigned: 29 April 1995
93 years old

STANDARD PATENT GLAZING COMPANY LIMITED(THE) Events

04 Apr 2017
Statement of capital following an allotment of shares on 3 April 2017
  • GBP 25,500

04 Apr 2017
Appointment of Mr Jonathan Jack James Llewellyn as a director on 3 April 2017
03 Jan 2017
Full accounts made up to 31 July 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Jan 2016
Accounts for a small company made up to 31 July 2015
...
... and 108 more events
28 Jan 1988
Return made up to 28/12/87; no change of members

14 Jan 1987
Accounts for a small company made up to 31 July 1986

14 Jan 1987
Return made up to 29/12/86; full list of members

13 Oct 1950
Articles of association
26 Mar 1904
Incorporation