MASCO UK WINDOW GROUP LIMITED
LEEDS GRIFFIN WINDOWS LIMITED GRIFFIN WINDOWS (MID GLAM) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 02609772
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Lance Dominic Gillett as a director on 30 June 2016; Appointment of Karl Gorton as a director on 3 June 2016. The most likely internet sites of MASCO UK WINDOW GROUP LIMITED are www.mascoukwindowgroup.co.uk, and www.masco-uk-window-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Masco Uk Window Group Limited is a Private Limited Company. The company registration number is 02609772. Masco Uk Window Group Limited has been working since 13 May 1991. The present status of the company is Active. The registered address of Masco Uk Window Group Limited is 1 Park Row Leeds West Yorkshire Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DEVINE, Wayne is a Director of the company. GORTON, Karl is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary CURTIS, Stuart has been resigned. Secretary POWELL, Alvin Stewart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Michael has been resigned. Director BALLS, Graham Francis has been resigned. Director BEVAN, Adrian Thomas has been resigned. Director CURTIS, Stuart has been resigned. Director EVANS, Ceri has been resigned. Director EVANS, Gwyn has been resigned. Director FIFER, Steven Murray has been resigned. Director GILLETT, Lance Dominic has been resigned. Director GUY, Gareth has been resigned. Director KENT, David James has been resigned. Director OSBORNE, Stephen Ronald has been resigned. Director POWELL, Alvin Stewart has been resigned. Director STEVENSON, Andrew has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 08 October 2009

Director
DEVINE, Wayne
Appointed Date: 13 May 1991
62 years old

Director
GORTON, Karl
Appointed Date: 03 June 2016
56 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 08 October 2009
Appointed Date: 27 April 2001

Secretary
CURTIS, Stuart
Resigned: 27 April 2001
Appointed Date: 27 October 1999

Secretary
POWELL, Alvin Stewart
Resigned: 27 October 1999
Appointed Date: 13 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1991
Appointed Date: 13 May 1991

Director
ANDREWS, Michael
Resigned: 21 March 2002
Appointed Date: 01 September 1999
53 years old

Director
BALLS, Graham Francis
Resigned: 13 June 2013
Appointed Date: 27 April 2001
68 years old

Director
BEVAN, Adrian Thomas
Resigned: 14 August 1992
Appointed Date: 01 September 1991
79 years old

Director
CURTIS, Stuart
Resigned: 27 April 2001
Appointed Date: 01 October 1996
86 years old

Director
EVANS, Ceri
Resigned: 06 May 1996
Appointed Date: 01 February 1996
80 years old

Director
EVANS, Gwyn
Resigned: 21 March 2002
Appointed Date: 05 June 2000
68 years old

Director
FIFER, Steven Murray
Resigned: 15 October 2012
Appointed Date: 31 December 2008
62 years old

Director
GILLETT, Lance Dominic
Resigned: 30 June 2016
Appointed Date: 15 October 2012
59 years old

Director
GUY, Gareth
Resigned: 21 March 2002
Appointed Date: 01 May 1994
61 years old

Director
KENT, David James
Resigned: 09 July 2003
Appointed Date: 27 April 2001
77 years old

Director
OSBORNE, Stephen Ronald
Resigned: 31 December 2008
Appointed Date: 31 December 2005
68 years old

Director
POWELL, Alvin Stewart
Resigned: 27 October 1999
Appointed Date: 13 May 1991
80 years old

Director
STEVENSON, Andrew
Resigned: 21 March 2002
Appointed Date: 01 January 2000
57 years old

MASCO UK WINDOW GROUP LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Lance Dominic Gillett as a director on 30 June 2016
06 Jun 2016
Appointment of Karl Gorton as a director on 3 June 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,100,000

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 135 more events
09 Jan 1992
Accounting reference date notified as 31/03

20 Sep 1991
New director appointed

29 May 1991
Particulars of mortgage/charge
22 May 1991
Secretary resigned

13 May 1991
Incorporation

MASCO UK WINDOW GROUP LIMITED Charges

1 September 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 6 November 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property known as ex contour/christie tyler…
27 October 1999
Debenture
Delivered: 30 October 1999
Status: Satisfied on 17 May 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1998
Legal charge
Delivered: 19 August 1998
Status: Satisfied on 6 November 2014
Persons entitled: Barclays Bank PLC
Description: Unit 37 abergorki industrial estate treorchy rhondda cynon…
13 February 1998
Legal charge
Delivered: 20 February 1998
Status: Satisfied on 6 November 2014
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land comprising 2 acres or…
27 January 1994
Debenture
Delivered: 31 January 1994
Status: Satisfied on 13 January 1999
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1991
Debenture
Delivered: 29 May 1991
Status: Satisfied on 6 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…