EXPRESS TOUGHENING LTD
ILFORD GLASS TOUGHENING (UK) LIMITED

Hellopages » Greater London » Redbridge » IG6 3XE

Company number 04097667
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 51-55 FOWLER ROAD, HAINAULT, ILFORD, ESSEX, IG6 3XE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of EXPRESS TOUGHENING LTD are www.expresstoughening.co.uk, and www.express-toughening.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Express Toughening Ltd is a Private Limited Company. The company registration number is 04097667. Express Toughening Ltd has been working since 27 October 2000. The present status of the company is Active. The registered address of Express Toughening Ltd is 51 55 Fowler Road Hainault Ilford Essex Ig6 3xe. . CURTIS, Philip Simon is a Secretary of the company. CURTIS, Adam Wayne is a Director of the company. CURTIS, Daniel Robert is a Director of the company. CURTIS, Geoffrey Stephen is a Director of the company. CURTIS, Philip Simon is a Director of the company. HOWARD, George Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CURTIS, Philip Simon
Appointed Date: 27 October 2000

Director
CURTIS, Adam Wayne
Appointed Date: 01 August 2013
41 years old

Director
CURTIS, Daniel Robert
Appointed Date: 01 August 2013
47 years old

Director
CURTIS, Geoffrey Stephen
Appointed Date: 27 October 2000
76 years old

Director
CURTIS, Philip Simon
Appointed Date: 27 October 2000
74 years old

Director
HOWARD, George Anthony
Appointed Date: 01 August 2013
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Persons With Significant Control

Mr Geoffrey Stephen Curtis
Notified on: 1 May 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXPRESS TOUGHENING LTD Events

02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

02 Oct 2015
Accounts for a small company made up to 31 December 2014
30 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 41 more events
13 Nov 2000
Director resigned
13 Nov 2000
New secretary appointed
13 Nov 2000
New director appointed
13 Nov 2000
New director appointed
27 Oct 2000
Incorporation

EXPRESS TOUGHENING LTD Charges

19 January 2004
Debenture
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…