ARCHITECTURAL & BUILDING PRODUCTS LIMITED
IRLAM

Hellopages » Greater Manchester » Salford » M44 5AX

Company number 00938926
Status Active
Incorporation Date 18 September 1968
Company Type Private Limited Company
Address TBS MARTENS ROAD, NORTHBANK ESTATE, IRLAM, MANCHESTER, M44 5AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 67 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ARCHITECTURAL & BUILDING PRODUCTS LIMITED are www.architecturalbuildingproducts.co.uk, and www.architectural-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Architectural Building Products Limited is a Private Limited Company. The company registration number is 00938926. Architectural Building Products Limited has been working since 18 September 1968. The present status of the company is Active. The registered address of Architectural Building Products Limited is Tbs Martens Road Northbank Estate Irlam Manchester M44 5ax. . LLOYD, Brian is a Secretary of the company. LLOYD, Brian is a Director of the company. O'DONNELL, Jane Marie is a Director of the company. WELSH, Stephen Christopher is a Director of the company. WILSON, Greg John is a Director of the company. Secretary WHITEHEAD, Andrew has been resigned. Secretary WHITEHEAD, Grace Louisa has been resigned. Director BOWERS, Trevor Michael has been resigned. Director BRIDGEN, John has been resigned. Director GRIEVE, Kevin Barry has been resigned. Director JACKSON, David James has been resigned. Director MITCHELL, David has been resigned. Director READ, Malcolm Iain has been resigned. Director WELSH, Peter Barry has been resigned. Director WHITEHEAD, Andrew has been resigned. Director WHITEHEAD, David Mckenzie has been resigned. Director WHITEHEAD, Grace Louisa has been resigned. Director WHITEHEAD, Paul Mckenzie has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LLOYD, Brian
Appointed Date: 15 February 2001

Director
LLOYD, Brian
Appointed Date: 04 August 2000
79 years old

Director
O'DONNELL, Jane Marie
Appointed Date: 04 January 2011
60 years old

Director
WELSH, Stephen Christopher
Appointed Date: 11 May 2001
80 years old

Director
WILSON, Greg John
Appointed Date: 19 November 2014
47 years old

Resigned Directors

Secretary
WHITEHEAD, Andrew
Resigned: 30 April 2001
Appointed Date: 01 December 1998

Secretary
WHITEHEAD, Grace Louisa
Resigned: 30 November 1998

Director
BOWERS, Trevor Michael
Resigned: 19 April 2001
Appointed Date: 01 December 1998
53 years old

Director
BRIDGEN, John
Resigned: 05 March 2002
Appointed Date: 01 October 2001
74 years old

Director
GRIEVE, Kevin Barry
Resigned: 18 April 2001
Appointed Date: 01 December 1998
66 years old

Director
JACKSON, David James
Resigned: 19 August 2005
Appointed Date: 11 May 2001
78 years old

Director
MITCHELL, David
Resigned: 28 August 2001
Appointed Date: 11 May 2001
62 years old

Director
READ, Malcolm Iain
Resigned: 18 April 2001
Appointed Date: 01 December 1998
55 years old

Director
WELSH, Peter Barry
Resigned: 04 January 2011
Appointed Date: 04 August 2000
83 years old

Director
WHITEHEAD, Andrew
Resigned: 11 April 2001
Appointed Date: 17 January 1997
57 years old

Director
WHITEHEAD, David Mckenzie
Resigned: 30 April 2001
93 years old

Director
WHITEHEAD, Grace Louisa
Resigned: 30 November 1998
92 years old

Director
WHITEHEAD, Paul Mckenzie
Resigned: 30 April 2001
Appointed Date: 01 December 1998
61 years old

Director
WILLIAMS, David John
Resigned: 30 April 2003
Appointed Date: 01 April 2000
67 years old

ARCHITECTURAL & BUILDING PRODUCTS LIMITED Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 67

29 Sep 2015
Accounts for a small company made up to 31 March 2015
21 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 67

07 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 102 more events
01 Dec 1988
Secretary resigned;new secretary appointed;director resigned

14 Apr 1988
Full accounts made up to 31 March 1987

14 Apr 1988
Return made up to 22/03/88; full list of members

26 Jan 1987
Full accounts made up to 31 March 1986

26 Jan 1987
Return made up to 05/01/87; full list of members

ARCHITECTURAL & BUILDING PRODUCTS LIMITED Charges

30 May 2014
Charge code 0093 8926 0004
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
27 July 2001
Debenture containing fixed and floating charges
Delivered: 2 August 2001
Status: Satisfied on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 1992
Mortgage debenture
Delivered: 23 October 1992
Status: Satisfied on 18 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 August 1980
Legal charge
Delivered: 1 September 1980
Status: Satisfied
Persons entitled: Norwich General Trust Limited
Description: F/H premises at 15 hoe street, waltham street, london.