INSIGHT ARCHITECTURAL GLAZING LIMITED
LEEDS ENVIRONMENTAL SYSTEMS (EAST MIDLANDS) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DA

Company number 02658187
Status In Administration
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Administrator's progress report to 12 January 2017; Administrator's progress report to 12 July 2016; Notice of extension of period of Administration. The most likely internet sites of INSIGHT ARCHITECTURAL GLAZING LIMITED are www.insightarchitecturalglazing.co.uk, and www.insight-architectural-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Insight Architectural Glazing Limited is a Private Limited Company. The company registration number is 02658187. Insight Architectural Glazing Limited has been working since 29 October 1991. The present status of the company is In Administration. The registered address of Insight Architectural Glazing Limited is Kpmg Llp 1 Sovereign Square Leeds Ls1 4da. . BOOTH, Timothy Shaun is a Director of the company. RUSSELL, Paul Anthony is a Director of the company. Secretary JESSOP, Michael Edward has been resigned. Secretary OXSPRING, Keith has been resigned. Secretary SMITH, Patricia Diane has been resigned. Secretary WALKER, Joseph Paul has been resigned. Director SMITH, Geoffrey David has been resigned. Director SMITH, Patricia Diane has been resigned. Director WALKER, Joseph Paul has been resigned. Director WALKER, Stuart has been resigned. The company operates in "Glazing".


Current Directors

Director
BOOTH, Timothy Shaun
Appointed Date: 07 July 2000
63 years old

Director
RUSSELL, Paul Anthony
Appointed Date: 16 February 2011
69 years old

Resigned Directors

Secretary
JESSOP, Michael Edward
Resigned: 06 June 2014
Appointed Date: 29 October 2011

Secretary
OXSPRING, Keith
Resigned: 29 October 2011
Appointed Date: 16 February 2011

Secretary
SMITH, Patricia Diane
Resigned: 16 February 2011

Secretary
WALKER, Joseph Paul
Resigned: 25 February 2015
Appointed Date: 16 June 2014

Director
SMITH, Geoffrey David
Resigned: 16 February 2011
73 years old

Director
SMITH, Patricia Diane
Resigned: 16 February 2011
73 years old

Director
WALKER, Joseph Paul
Resigned: 25 February 2015
Appointed Date: 16 June 2014
51 years old

Director
WALKER, Stuart
Resigned: 18 January 2001
Appointed Date: 07 July 2000
70 years old

INSIGHT ARCHITECTURAL GLAZING LIMITED Events

20 Feb 2017
Administrator's progress report to 12 January 2017
26 Aug 2016
Administrator's progress report to 12 July 2016
22 Jun 2016
Notice of extension of period of Administration
24 Feb 2016
Administrator's progress report to 12 January 2016
12 Jan 2016
Statement of affairs with form 2.14B
...
... and 98 more events
19 Nov 1991
Accounting reference date notified as 31/03
13 Nov 1991
Registered office changed on 13/11/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

12 Nov 1991
Company name changed bluesign LIMITED\certificate issued on 13/11/91

12 Nov 1991
Company name changed\certificate issued on 12/11/91
29 Oct 1991
Incorporation

INSIGHT ARCHITECTURAL GLAZING LIMITED Charges

4 June 2015
Charge code 0265 8187 0009
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
4 June 2015
Charge code 0265 8187 0008
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
27 January 2015
Charge code 0265 8187 0007
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
27 January 2015
Charge code 0265 8187 0006
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
16 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 nottingham road gotham nottinghamshire t/no NT336521 by…
30 April 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 34A nottingham road gotham nottinghamshire t/no NT336521 by…
30 April 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 34B nottingham road gotham nottinghamshire any other…
15 October 1997
Debenture
Delivered: 18 October 1997
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…