NATIONWIDE WINDOWS LIMITED
RUGBY NATIONWIDE WINDOWS (UK) LIMITED NATIONWIDE WINDOWS U.K. LIMITED

Hellopages » Warwickshire » Rugby » CV22 7DH

Company number 02025613
Status Active
Incorporation Date 5 June 1986
Company Type Private Limited Company
Address NATIONWIDE HOUSE, 74-88 SOMERS ROAD, RUGBY, WARWICKSHIRE, CV22 7DH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Amended accounts for a medium company made up to 31 March 2016; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of NATIONWIDE WINDOWS LIMITED are www.nationwidewindows.co.uk, and www.nationwide-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Nationwide Windows Limited is a Private Limited Company. The company registration number is 02025613. Nationwide Windows Limited has been working since 05 June 1986. The present status of the company is Active. The registered address of Nationwide Windows Limited is Nationwide House 74 88 Somers Road Rugby Warwickshire Cv22 7dh. . WHALLEY, John is a Secretary of the company. CASHMORE, Daryl is a Director of the company. PAVEY, Adrian is a Director of the company. WHALLEY, John is a Director of the company. Secretary THOMPSON, Richard John has been resigned. Director THOMPSON, Richard John has been resigned. Director THOMPSON, Susan Frances has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHALLEY, John
Appointed Date: 12 December 2007

Director
CASHMORE, Daryl
Appointed Date: 01 September 2000
61 years old

Director
PAVEY, Adrian
Appointed Date: 09 July 2008
66 years old

Director
WHALLEY, John
Appointed Date: 29 March 1996
58 years old

Resigned Directors

Secretary
THOMPSON, Richard John
Resigned: 12 December 2007

Director
THOMPSON, Richard John
Resigned: 12 December 2007
71 years old

Director
THOMPSON, Susan Frances
Resigned: 11 September 2007
70 years old

Persons With Significant Control

Mr John Whalley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daryl Cashmore
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONWIDE WINDOWS LIMITED Events

28 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Sep 2016
Amended accounts for a medium company made up to 31 March 2016
10 Aug 2016
Accounts for a medium company made up to 31 March 2016
12 Nov 2015
Secretary's details changed for Mr John Whalley on 12 November 2015
12 Nov 2015
Director's details changed for Mr Daryl Cashmore on 12 November 2015
...
... and 114 more events
15 Sep 1986
Registered office changed on 15/09/86 from: crown house 2 crown dale london SE19 3NQ

15 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1986
Secretary resigned;director resigned

05 Jun 1986
Incorporation
05 Jun 1986
Certificate of Incorporation

NATIONWIDE WINDOWS LIMITED Charges

23 March 2015
Charge code 0202 5613 0013
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
8 November 2010
Legal assignment
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 October 2010
Floating charge (all assets)
Delivered: 28 October 2010
Status: Satisfied on 10 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
26 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 28 October 2010
Status: Satisfied on 10 November 2015
Persons entitled: Hsbc (Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 October 2010
Debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Debenture
Delivered: 5 February 2009
Status: Satisfied on 26 January 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Rent deposit deed
Delivered: 11 November 2006
Status: Satisfied on 11 November 2010
Persons entitled: Richard John Thompson Susan Frances Thompson John Whalley Daryl Cashmore
Description: Cash £65,000.00 and interest accrued on such sum.
30 October 2006
Rent deposit deed
Delivered: 11 November 2006
Status: Satisfied on 11 November 2010
Persons entitled: Richard John Thompson Susan Frances Thompson John Whalley Daryl Cashmore
Description: Cash £50,000.00 and interest accrued on such sum.
30 October 2006
Rent deposit deed
Delivered: 11 November 2006
Status: Satisfied on 11 November 2010
Persons entitled: Richard John Thompson Susan Frances Thompson John Whalley Daryl Cashmore
Description: Cash £196,600.00 and interest accrued on such sum.
4 July 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 22 May 2008
Persons entitled: Richard John Thompson,Susan Frances Thompson and John Whalley and Mab Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 5 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Mortgage
Delivered: 6 October 1998
Status: Satisfied on 23 June 2006
Persons entitled: Lloyds Bank PLC
Description: The property being units 94,96,98,100,102 & 104 plot 28,94…
6 October 1994
Single debenture
Delivered: 12 October 1994
Status: Satisfied on 23 June 2006
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…