CITY GLASS(MANCHESTER)CO. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2NP

Company number 03832171
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address LYNTO HOUSE, 2 PICCADILLY TRADING ESTATE, MANCHESTER, LANCS, M1 2NP
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CITY GLASS(MANCHESTER)CO. LIMITED are www.cityglassmanchesterco.co.uk, and www.city-glass-manchester-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Burnage Rail Station is 3.9 miles; to Ashton-under-Lyne Rail Station is 5.3 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Glass Manchester Co Limited is a Private Limited Company. The company registration number is 03832171. City Glass Manchester Co Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of City Glass Manchester Co Limited is Lynto House 2 Piccadilly Trading Estate Manchester Lancs M1 2np. . CAHILL, Lynne is a Secretary of the company. CAHILL, Anthony William is a Director of the company. CAHILL, Lynne is a Director of the company. PEARSON, Harold Michael is a Director of the company. Secretary CAHILL, Warren William Neil has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
CAHILL, Lynne
Appointed Date: 15 December 2004

Director
CAHILL, Anthony William
Appointed Date: 19 January 2005
72 years old

Director
CAHILL, Lynne
Appointed Date: 26 August 1999
72 years old

Director
PEARSON, Harold Michael
Appointed Date: 09 October 2000
71 years old

Resigned Directors

Secretary
CAHILL, Warren William Neil
Resigned: 15 December 2004
Appointed Date: 26 August 1999

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Mt Anthony Cahill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CITY GLASS(MANCHESTER)CO. LIMITED Events

27 Oct 2016
Confirmation statement made on 26 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

04 Nov 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 43 more events
16 Sep 1999
Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101
10 Sep 1999
Secretary resigned
10 Sep 1999
Director resigned
10 Sep 1999
New secretary appointed
26 Aug 1999
Incorporation

CITY GLASS(MANCHESTER)CO. LIMITED Charges

20 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2001
Mortgage debenture
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…