STAINED GLASS OVERLAY UK LIMITED
SHARSTON C.K. TIGER LIMITED

Hellopages » Greater Manchester » Manchester » M22 9AF

Company number 04043615
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address COLUMBUS HOUSE, ALTRINCHAM ROAD, SHARSTON, MANCHESTER, M22 9AF
Home Country United Kingdom
Nature of Business 20302 - Manufacture of printing ink
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mr Guy Robert Hubble on 17 December 2015. The most likely internet sites of STAINED GLASS OVERLAY UK LIMITED are www.stainedglassoverlayuk.co.uk, and www.stained-glass-overlay-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Stained Glass Overlay Uk Limited is a Private Limited Company. The company registration number is 04043615. Stained Glass Overlay Uk Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Stained Glass Overlay Uk Limited is Columbus House Altrincham Road Sharston Manchester M22 9af. . CLOUGH, Stephen John is a Secretary of the company. CLOUGH, Stephen John is a Director of the company. HUBBLE, Guy Robert is a Director of the company. Secretary HAIGH, Heather Anne has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HAIGH, Heather Anne has been resigned. Director LANGLEY, Glenn has been resigned. Director RABONE, David has been resigned. The company operates in "Manufacture of printing ink".


stained glass overlay uk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLOUGH, Stephen John
Appointed Date: 10 May 2002

Director
CLOUGH, Stephen John
Appointed Date: 10 May 2002
64 years old

Director
HUBBLE, Guy Robert
Appointed Date: 10 May 2002
55 years old

Resigned Directors

Secretary
HAIGH, Heather Anne
Resigned: 10 May 2002
Appointed Date: 31 July 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
HAIGH, Heather Anne
Resigned: 10 May 2002
Appointed Date: 31 July 2000
61 years old

Director
LANGLEY, Glenn
Resigned: 02 November 2001
Appointed Date: 31 July 2000
64 years old

Director
RABONE, David
Resigned: 01 December 2010
Appointed Date: 10 May 2002
75 years old

Persons With Significant Control

Regalead Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

STAINED GLASS OVERLAY UK LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 2015
Director's details changed for Mr Guy Robert Hubble on 17 December 2015
18 Dec 2015
Director's details changed for Mr Guy Robert Hubble on 17 December 2015
17 Dec 2015
Secretary's details changed for Stephen John Clough on 17 December 2015
...
... and 44 more events
04 Sep 2000
Director resigned
04 Sep 2000
New director appointed
04 Sep 2000
New secretary appointed;new director appointed
04 Sep 2000
Registered office changed on 04/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Jul 2000
Incorporation