MIDLAND INDUSTRIAL GLASS LIMITED
SMETHWICK HAMSARD 3277 LIMITED

Hellopages » West Midlands » Sandwell » B66 2PP
Company number 07964985
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address 51 DOWNING STREET, SMETHWICK, WEST MIDLANDS, B66 2PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of MIDLAND INDUSTRIAL GLASS LIMITED are www.midlandindustrialglass.co.uk, and www.midland-industrial-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Midland Industrial Glass Limited is a Private Limited Company. The company registration number is 07964985. Midland Industrial Glass Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of Midland Industrial Glass Limited is 51 Downing Street Smethwick West Midlands B66 2pp. . COOPER, Lee Ronald is a Secretary of the company. BICKNELL, Glenn Richard is a Director of the company. TAYLOR, Alan Mark is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COOPER, Lee Ronald
Appointed Date: 18 January 2016

Director
BICKNELL, Glenn Richard
Appointed Date: 04 May 2012
59 years old

Director
TAYLOR, Alan Mark
Appointed Date: 04 May 2012
55 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 04 May 2012
Appointed Date: 24 February 2012

Director
CROSSLEY, Peter Mortimer
Resigned: 04 May 2012
Appointed Date: 24 February 2012
69 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 04 May 2012
Appointed Date: 24 February 2012

Persons With Significant Control

Mi Glass Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND INDUSTRIAL GLASS LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 August 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

18 Jan 2016
Appointment of Mr Lee Ronald Cooper as a secretary on 18 January 2016
27 Mar 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 10 more events
09 May 2012
Appointment of Mr Alan Mark Taylor as a director
09 May 2012
Appointment of Mr Glenn Richard Bicknell as a director
25 Apr 2012
Company name changed hamsard 3277 LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27

25 Apr 2012
Change of name notice
24 Feb 2012
Incorporation