MAJESTIC WINDOW DESIGNS LIMITED
CHEDDAR

Hellopages » Somerset » Sedgemoor » BS27 3EB
Company number 04959017
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address UNIT 6 CHEDDAR BUSINESS PARK, WEDMORE ROAD, CHEDDAR, SOMERSET, BS27 3EB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Mr James David Martin on 1 February 2017; Director's details changed for Mr James David Martin on 1 February 2017; Director's details changed for Rodney Charles Bishop on 1 February 2017. The most likely internet sites of MAJESTIC WINDOW DESIGNS LIMITED are www.majesticwindowdesigns.co.uk, and www.majestic-window-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Yatton Rail Station is 8.4 miles; to Nailsea & Backwell Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majestic Window Designs Limited is a Private Limited Company. The company registration number is 04959017. Majestic Window Designs Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Majestic Window Designs Limited is Unit 6 Cheddar Business Park Wedmore Road Cheddar Somerset Bs27 3eb. . MARTIN, James David is a Secretary of the company. BISHOP, Rodney Charles is a Director of the company. HARRIS, Stephen John is a Director of the company. MARTIN, James David is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MARTIN, James David
Appointed Date: 11 November 2003

Director
BISHOP, Rodney Charles
Appointed Date: 11 November 2003
71 years old

Director
HARRIS, Stephen John
Appointed Date: 11 November 2003
63 years old

Director
MARTIN, James David
Appointed Date: 11 November 2003
60 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 01 January 2006
Appointed Date: 01 January 2004

Nominee Director
REDDING, Diana Elizabeth
Resigned: 11 November 2003
Appointed Date: 11 November 2003
73 years old

Persons With Significant Control

Mr Rodney Charles Bishop
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr James David Martin
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

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

MAJESTIC WINDOW DESIGNS LIMITED Events

03 Feb 2017
Secretary's details changed for Mr James David Martin on 1 February 2017
03 Feb 2017
Director's details changed for Mr James David Martin on 1 February 2017
03 Feb 2017
Director's details changed for Rodney Charles Bishop on 1 February 2017
03 Feb 2017
Director's details changed for Mr Stephen John Harris on 1 February 2017
16 Nov 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 40 more events
27 Nov 2003
New director appointed
27 Nov 2003
New director appointed
27 Nov 2003
New secretary appointed;new director appointed
27 Nov 2003
Registered office changed on 27/11/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
11 Nov 2003
Incorporation