STARLIGHT DOUBLE GLAZING LIMITED
CHESTERTON NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7EF

Company number 04122891
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address UNIT 4 ROSEVALE ROAD, PARKHOUSE INDUSTRIAL ESTATE, CHESTERTON NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7EF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 8 . The most likely internet sites of STARLIGHT DOUBLE GLAZING LIMITED are www.starlightdoubleglazing.co.uk, and www.starlight-double-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Starlight Double Glazing Limited is a Private Limited Company. The company registration number is 04122891. Starlight Double Glazing Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Starlight Double Glazing Limited is Unit 4 Rosevale Road Parkhouse Industrial Estate Chesterton Newcastle Under Lyme Staffordshire St5 7ef. . O'LEARY, Mark is a Secretary of the company. ALMOND, Wayne is a Director of the company. HARTSHORN, Andrew is a Director of the company. O'LEARY, Mark is a Director of the company. WITHERS, Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
O'LEARY, Mark
Appointed Date: 12 December 2000

Director
ALMOND, Wayne
Appointed Date: 12 December 2000
55 years old

Director
HARTSHORN, Andrew
Appointed Date: 12 December 2000
58 years old

Director
O'LEARY, Mark
Appointed Date: 12 December 2000
58 years old

Director
WITHERS, Paul
Appointed Date: 12 December 2000
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Mark O'Leary
Notified on: 10 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Andrew Hartshorn
Notified on: 10 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Paul Withers
Notified on: 10 June 2016
67 years old
Nature of control: Has significant influence or control

Mr Wayne Almond
Notified on: 10 June 2016
55 years old
Nature of control: Has significant influence or control

STARLIGHT DOUBLE GLAZING LIMITED Events

23 Jan 2017
Confirmation statement made on 12 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 8

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8

...
... and 36 more events
14 Dec 2000
New director appointed
14 Dec 2000
New director appointed
14 Dec 2000
Director resigned
14 Dec 2000
Secretary resigned
12 Dec 2000
Incorporation