NEWGLAZE LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0LT

Company number 03000215
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address UNIT 1 & 2, MOSS ROAD INDUSTRIAL ESTATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0LT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 30 November 2016 GBP 4 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of NEWGLAZE LIMITED are www.newglaze.co.uk, and www.newglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to New Clee Rail Station is 1.2 miles; to Cleethorpes Rail Station is 2.2 miles; to Great Coates Rail Station is 2.2 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newglaze Limited is a Private Limited Company. The company registration number is 03000215. Newglaze Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Newglaze Limited is Unit 1 2 Moss Road Industrial Estate Grimsby North East Lincolnshire Dn32 0lt. . ALEXANDER, Jonathan is a Director of the company. NEWMAN, Benjamin John is a Director of the company. Secretary NEWMAN, Stephen John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWMAN, Kay has been resigned. Director NEWMAN, Stephen John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ALEXANDER, Jonathan
Appointed Date: 30 November 2016
42 years old

Director
NEWMAN, Benjamin John
Appointed Date: 30 November 2016
45 years old

Resigned Directors

Secretary
NEWMAN, Stephen John
Resigned: 01 December 2016
Appointed Date: 16 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 December 1994
Appointed Date: 09 December 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 December 1994
Appointed Date: 09 December 1994

Director
NEWMAN, Kay
Resigned: 01 December 2016
Appointed Date: 16 December 1994
70 years old

Director
NEWMAN, Stephen John
Resigned: 01 December 2016
Appointed Date: 16 December 1994
72 years old

Persons With Significant Control

Mr Benjamin John Newman
Notified on: 30 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Alexander
Notified on: 30 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Newman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Newman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWGLAZE LIMITED Events

19 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 4

19 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

19 Jan 2017
Purchase of own shares.
16 Jan 2017
Confirmation statement made on 9 December 2016 with updates
13 Jan 2017
Termination of appointment of Stephen John Newman as a secretary on 1 December 2016
...
... and 57 more events
07 Apr 1995
Registered office changed on 07/04/95 from: pelham house 1 grosvenor street grimsby south humberside DN32 0QH
22 Mar 1995
Particulars of mortgage/charge
07 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1995
Registered office changed on 07/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Dec 1994
Incorporation

NEWGLAZE LIMITED Charges

17 March 1995
Fixed and floating charge
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details.. Fixed and floating…