NORLITE WINDOWS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1PL

Company number 02482759
Status Liquidation
Incorporation Date 19 March 1990
Company Type Private Limited Company
Address C/O PRICE WATERHOUSE, 89 SANDYFORD ROAD, NEWCASTLE UPON TYNE, NE99 1PL
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Director resigned; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of NORLITE WINDOWS LIMITED are www.norlitewindows.co.uk, and www.norlite-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Norlite Windows Limited is a Private Limited Company. The company registration number is 02482759. Norlite Windows Limited has been working since 19 March 1990. The present status of the company is Liquidation. The registered address of Norlite Windows Limited is C O Price Waterhouse 89 Sandyford Road Newcastle Upon Tyne Ne99 1pl. . JACKSON, Adria Mary is a Director of the company. JACKSON, Eric is a Director of the company. Secretary HOOKHAM, Brian Francis has been resigned. Director FELLOWS, Michael Reginald John has been resigned. Director HOOKHAM, Brian Francis has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Director
JACKSON, Adria Mary

76 years old

Director
JACKSON, Eric

77 years old

Resigned Directors

Secretary
HOOKHAM, Brian Francis
Resigned: 22 September 1992

Director
FELLOWS, Michael Reginald John
Resigned: 11 September 1995
79 years old

Director
HOOKHAM, Brian Francis
Resigned: 22 September 1992
87 years old

NORLITE WINDOWS LIMITED Events

01 Mar 2001
Director resigned
23 Nov 1998
Receiver ceasing to act
23 Nov 1998
Receiver's abstract of receipts and payments
06 Aug 1998
Receiver's abstract of receipts and payments
14 Jul 1997
Receiver's abstract of receipts and payments
...
... and 26 more events
24 May 1990
Secretary resigned;new secretary appointed

24 May 1990
Registered office changed on 24/05/90 from: 2 baches street london N1 6UB

18 May 1990
Memorandum and Articles of Association

18 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1990
Incorporation

NORLITE WINDOWS LIMITED Charges

26 March 1991
Guarantee & debenture
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…