NORGLAZE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RY

Company number 04988584
Status Liquidation
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address ASTON HOUSE, 58 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Order of court to wind up; Order of court to wind up; First Gazette notice for voluntary strike-off. The most likely internet sites of NORGLAZE LIMITED are www.norglaze.co.uk, and www.norglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Norglaze Limited is a Private Limited Company. The company registration number is 04988584. Norglaze Limited has been working since 08 December 2003. The present status of the company is Liquidation. The registered address of Norglaze Limited is Aston House 58 Thorpe Road Norwich Norfolk Nr1 1ry. . WEBSTER, Heather is a Secretary of the company. WEBSTER, Keith Daniel is a Director of the company. Secretary EMMERSON, Joan Roberta has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director EMMERSON, Raymond John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
WEBSTER, Heather
Appointed Date: 06 July 2006

Director
WEBSTER, Keith Daniel
Appointed Date: 01 July 2006
71 years old

Resigned Directors

Secretary
EMMERSON, Joan Roberta
Resigned: 06 July 2006
Appointed Date: 08 December 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Director
EMMERSON, Raymond John
Resigned: 01 July 2006
Appointed Date: 08 December 2003
85 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

NORGLAZE LIMITED Events

27 Apr 2010
Order of court to wind up
26 Apr 2010
Order of court to wind up
26 Jan 2010
First Gazette notice for voluntary strike-off
05 Jan 2010
Application to strike the company off the register
26 Sep 2009
Voluntary strike-off action has been suspended
...
... and 25 more events
23 Jan 2004
New director appointed
23 Jan 2004
New secretary appointed
23 Jan 2004
Secretary resigned
23 Jan 2004
Director resigned
08 Dec 2003
Incorporation

NORGLAZE LIMITED Charges

27 April 2005
Debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…