D.E.H. FIXING & GLAZING LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B67 5RA

Company number 03370827
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address 37 ABBEY ROAD, SMETHWICK, WARLEY, WEST MIDLANDS, B67 5RA
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 May 2015 Statement of capital on 2015-06-11 GBP 2 . The most likely internet sites of D.E.H. FIXING & GLAZING LIMITED are www.dehfixingglazing.co.uk, and www.d-e-h-fixing-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. D E H Fixing Glazing Limited is a Private Limited Company. The company registration number is 03370827. D E H Fixing Glazing Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of D E H Fixing Glazing Limited is 37 Abbey Road Smethwick Warley West Midlands B67 5ra. . HAMER, Samantha Jane is a Secretary of the company. HAMER, David Edward is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
HAMER, Samantha Jane
Appointed Date: 15 May 1997

Director
HAMER, David Edward
Appointed Date: 15 May 1997
60 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 May 1997
Appointed Date: 15 May 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 May 1997
Appointed Date: 15 May 1997

D.E.H. FIXING & GLAZING LIMITED Events

03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

03 May 2016
Total exemption small company accounts made up to 30 November 2015
11 Jun 2015
Annual return made up to 15 May 2015
Statement of capital on 2015-06-11
  • GBP 2

17 May 2015
Total exemption small company accounts made up to 30 November 2014
18 Jul 2014
Annual return made up to 15 May 2014
Statement of capital on 2014-07-18
  • GBP 2

...
... and 34 more events
20 Jun 1997
New director appointed
20 Jun 1997
Director resigned
20 Jun 1997
Secretary resigned
20 Jun 1997
Registered office changed on 20/06/97 from: 76 whitchurch road cardiff CF4 3LX
15 May 1997
Incorporation